Background WavePink WaveYellow Wave

3 EAST STREET BROMLEY (MANAGEMENT) LIMITED (07930376)

3 EAST STREET BROMLEY (MANAGEMENT) LIMITED (07930376) is an active UK company. incorporated on 31 January 2012. with registered office in Longfield. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 EAST STREET BROMLEY (MANAGEMENT) LIMITED has been registered for 14 years. Current directors include EARL, Marc Jonathan, FITZPATRICK, Louise Margaret, ZANE, Genevieve Maria.

Company Number
07930376
Status
active
Type
ltd
Incorporated
31 January 2012
Age
14 years
Address
27 Seven Acres, Longfield, DA3 8RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EARL, Marc Jonathan, FITZPATRICK, Louise Margaret, ZANE, Genevieve Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 EAST STREET BROMLEY (MANAGEMENT) LIMITED

3 EAST STREET BROMLEY (MANAGEMENT) LIMITED is an active company incorporated on 31 January 2012 with the registered office located in Longfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 EAST STREET BROMLEY (MANAGEMENT) LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07930376

LTD Company

Age

14 Years

Incorporated 31 January 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

27 Seven Acres New Ash Green Longfield, DA3 8RN,

Previous Addresses

C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN
From: 17 April 2013To: 14 March 2016
35 Tranquil Vale Blackheath Village London SE3 0BU
From: 8 August 2012To: 17 April 2013
Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom
From: 31 January 2012To: 8 August 2012
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Jun 22
Director Left
Jul 25
Director Left
Oct 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

EARL, Marc Jonathan

Active
Oxenden Wood Road, OrpingtonBR6 6HR
Born October 1963
Director
Appointed 13 Jul 2012

FITZPATRICK, Louise Margaret

Active
Hill Brow, BromleyBR1 2PG
Born May 1971
Director
Appointed 13 Jul 2012

ZANE, Genevieve Maria

Active
Stonehouse Lane, HalsteadTN14 7HH
Born September 1993
Director
Appointed 13 Jul 2012

BECKENHAM AND BROMLEY PROPERTY MANAGEMENT LTD

Resigned
Seven Acres, LongfieldDA3 8RN
Corporate secretary
Appointed 30 Apr 2025
Resigned 06 Oct 2025

RESIDENTIAL BLOCK MANAGEMENT SERVICES LIMITED

Resigned
Royal Parade Mews, LondonSE3 0TN
Corporate secretary
Appointed 13 Jul 2012
Resigned 01 Jan 2016

BENARON, Matthew

Resigned
Seven Acres, LongfieldDA3 8RN
Born June 1994
Director
Appointed 07 Oct 2016
Resigned 12 Jun 2022

BONTEWOE, Isle Simonne Adrienne

Resigned
St. James's Road, LondonSE16 4QJ
Born November 1983
Director
Appointed 13 Jul 2012
Resigned 18 Dec 2015

KONTOU, Jennifer Mary

Resigned
Hawthorndene Road, BromleyBR2 7DY
Born June 1954
Director
Appointed 13 Jul 2012
Resigned 18 Jul 2025

MARSHALL, James Robert

Resigned
Huddersfield Road, EllandHX5 9BW
Born September 1965
Director
Appointed 31 Jan 2012
Resigned 13 Jul 2012

MERSON, David Todd

Resigned
4th Floor, Temple Bar House, LondonEC4Y 1AA
Born September 1976
Director
Appointed 31 Jan 2012
Resigned 13 Jul 2012

WEI, Jianhua

Resigned
3b East Street, BromleyBR1 1AB
Born October 1976
Director
Appointed 13 Jul 2012
Resigned 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
6 May 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 April 2013
CH04Change of Corporate Secretary Details
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 July 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Incorporation Company
31 January 2012
NEWINCIncorporation