Background WavePink WaveYellow Wave

103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED (06464923)

103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED (06464923) is an active UK company. incorporated on 7 January 2008. with registered office in Bromley. The company operates in the Real Estate Activities sector, engaged in residents property management. 103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED has been registered for 18 years. Current directors include BARRETT, Kenneth John, GOODALL, Jennie Marina, HARVEY, Andrew Simon.

Company Number
06464923
Status
active
Type
ltd
Incorporated
7 January 2008
Age
18 years
Address
The Gate House The Gate House, Bromley, BR1 3FH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARRETT, Kenneth John, GOODALL, Jennie Marina, HARVEY, Andrew Simon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED

103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED is an active company incorporated on 7 January 2008 with the registered office located in Bromley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 103/105 WIDMORE ROAD (BROMLEY) RTE COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06464923

LTD Company

Age

18 Years

Incorporated 7 January 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 23 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 24 September 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

The Gate House The Gate House 17 Marian Gardens Bromley, BR1 3FH,

Previous Addresses

C/O C/O Southern Counties Management Limited Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF
From: 12 February 2010To: 26 August 2021
Suite F12 Eden House Enterprise Way Edenbridge Kent TN8 6HF
From: 7 January 2008To: 12 February 2010
Timeline

6 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 16
Director Left
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARRETT, Kenneth John

Active
The Gate House, BromleyBR1 3FH
Born August 1945
Director
Appointed 26 Jan 2010

GOODALL, Jennie Marina

Active
The Gate House, BromleyBR1 3FH
Born August 1963
Director
Appointed 26 Jan 2010

HARVEY, Andrew Simon

Active
CardiffCF14 8LH
Born March 1970
Director
Appointed 07 Jan 2008

SOUTHERN COUNTIES MANAGEMENT LIMITED

Resigned
Eden House, EdenbridgeTN8 6HF
Corporate secretary
Appointed 07 Jan 2008
Resigned 30 Sept 2021

DENNIS, Ann Frances

Resigned
4 Gravel Road, BromleyBR2 8PF
Born November 1944
Director
Appointed 07 Jan 2008
Resigned 30 Jan 2026

HENNELLY, Kim

Resigned
The Gate House, BromleyBR1 3FH
Born May 1957
Director
Appointed 25 Feb 2016
Resigned 27 Jan 2026
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Default Companies House Service Address Applied Officer
11 November 2025
RP09RP09
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 January 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Capital Name Of Class Of Shares
11 September 2012
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 September 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 April 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 April 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
12 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
19 January 2009
363aAnnual Return
Legacy
19 January 2009
353353
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
288cChange of Particulars
Resolution
19 November 2008
RESOLUTIONSResolutions
Legacy
5 September 2008
353353
Legacy
5 September 2008
88(3)88(3)
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
6 June 2008
123Notice of Increase in Nominal Capital
Resolution
6 June 2008
RESOLUTIONSResolutions
Legacy
6 June 2008
128(4)128(4)
Legacy
6 June 2008
128(1)128(1)
Legacy
6 June 2008
128(1)128(1)
Incorporation Company
7 January 2008
NEWINCIncorporation