Background WavePink WaveYellow Wave

SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703)

SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED (05748703) is an active UK company. incorporated on 20 March 2006. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in residents property management. SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CHOY, Kevin Clifford.

Company Number
05748703
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 March 2006
Age
20 years
Address
Southside Property Management Services Limited, Orpington, BR5 2RS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOY, Kevin Clifford
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED

SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 March 2006 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHERIDAN PLACE (BROMLEY) LEASEHOLD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05748703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 20 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

Southside Property Management Services Limited 29-31 Leith Hill Orpington, BR5 2RS,

Previous Addresses

C/O Southside Property Mgmt 20 London Road Bromley Kent BR1 3QR
From: 16 October 2012To: 11 May 2021
Po Box Po Box 10 Hurstmere House Denbigh Close Chislehurst Kent BR7 5ZE United Kingdom
From: 1 March 2010To: 16 October 2012
Mega House Crest View Drive Petts Wood Kent BR5 1BY
From: 20 March 2006To: 1 March 2010
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Feb 10
Director Left
May 11
Director Left
May 14
Director Left
May 14
Director Joined
Apr 15
Director Left
Apr 18
Director Left
Dec 21
Director Joined
Dec 25
Director Left
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SOUTHSIDE PROPERTY MANAGEMENT SERVICES LIMITED

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Corporate secretary
Appointed 01 Apr 2018

CHOY, Kevin Clifford

Active
29-31 Leith Hill, OrpingtonBR5 2RS
Born June 1956
Director
Appointed 19 Dec 2025

ELLIOTT, Nicholas

Resigned
3 Victoria St, MaidstoneME16 8HY
Secretary
Appointed 22 Aug 2006
Resigned 30 Jun 2009

HURSTMERE PROPERTY MANAGEMENT, Hpm

Resigned
Hurstmere House, ChislehurstBR7 5ZE
Secretary
Appointed 30 Jun 2009
Resigned 16 Oct 2012

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 20 Mar 2006
Resigned 20 Mar 2006

CHICK, Benjamin

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born July 1974
Director
Appointed 30 Jun 2009
Resigned 19 Dec 2025

LANGFORD, Philip John

Resigned
181 Worlds End Lane, OrpingtonBR6 6AT
Born February 1958
Director
Appointed 20 Mar 2006
Resigned 30 Jun 2009

LOUTH, Lauren

Resigned
Denbigh Close, ChislehurstBR7 5ZE
Born March 1977
Director
Appointed 30 Jun 2009
Resigned 12 Apr 2010

MYRE, Meredith May

Resigned
London Road, BromleyBR1 3QR
Born October 1950
Director
Appointed 30 Jun 2009
Resigned 18 Dec 2013

OGILVIE, Ian Cyrus

Resigned
29-31 Leith Hill, OrpingtonBR5 2RS
Born January 1981
Director
Appointed 01 Sept 2014
Resigned 21 Jun 2021

RODRICKS, David George

Resigned
London Road, BromleyBR1 3QR
Born March 1958
Director
Appointed 30 Jun 2009
Resigned 18 Feb 2014

UPTON, Linda

Resigned
London Road, BromleyBR1 3QR
Born September 1949
Director
Appointed 30 Jun 2009
Resigned 10 Apr 2018

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 20 Mar 2006
Resigned 20 Mar 2006

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee director
Appointed 20 Mar 2006
Resigned 20 Mar 2006
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
15 June 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 April 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 October 2012
TM02Termination of Secretary
Gazette Filings Brought Up To Date
28 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 August 2012
AR01AR01
Dissolved Compulsory Strike Off Suspended
23 August 2012
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
17 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2010
AR01AR01
Change Person Secretary Company With Change Date
30 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288aAppointment of Director or Secretary
Legacy
25 August 2009
288bResignation of Director or Secretary
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2009
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Incorporation Company
20 March 2006
NEWINCIncorporation