19 Gascony Avenue Management Company Limited LONDON


Founded in 2002, 19 Gascony Avenue Management Company, classified under reg no. 04520884 is an active company. Currently registered at 19 Gascony Avenue NW6 4NB, London the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2023.

The company has 3 directors, namely Amy C., Ruth B. and Sarah T.. Of them, Sarah T. has been with the company the longest, being appointed on 28 August 2002 and Amy C. has been with the company for the least time - from 27 July 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

19 Gascony Avenue Management Company Limited Address / Contact

Office Address 19 Gascony Avenue
Office Address2 West Hampstead
Town London
Post code NW6 4NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04520884
Date of Incorporation Wed, 28th Aug 2002
Industry Residents property management
End of financial Year 31st August
Company age 22 years old
Account next due date Sat, 31st May 2025 (382 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Amy C.

Position: Director

Appointed: 27 July 2017

Ruth B.

Position: Director

Appointed: 18 February 2015

Sarah T.

Position: Director

Appointed: 28 August 2002

Tarek S.

Position: Director

Appointed: 14 May 2012

Resigned: 27 June 2017

Andrea M.

Position: Secretary

Appointed: 05 March 2012

Resigned: 25 October 2014

Andrea M.

Position: Director

Appointed: 21 January 2008

Resigned: 04 February 2015

Muriel O.

Position: Director

Appointed: 13 December 2004

Resigned: 21 January 2008

Jacob N.

Position: Secretary

Appointed: 09 November 2004

Resigned: 05 March 2012

Jacob N.

Position: Director

Appointed: 28 August 2004

Resigned: 08 May 2012

Alison T.

Position: Director

Appointed: 28 August 2002

Resigned: 09 December 2004

Alison T.

Position: Secretary

Appointed: 28 August 2002

Resigned: 09 December 2004

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 2002

Resigned: 28 August 2002

Rebecca P.

Position: Director

Appointed: 28 August 2002

Resigned: 27 August 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats discovered, there is Sarah T. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Ruth B. This PSC and has 25-50% voting rights. Moving on, there is Amy C., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah T.

Notified on 28 August 2016
Nature of control: 25-50% voting rights

Ruth B.

Notified on 28 August 2016
Nature of control: 25-50% voting rights

Amy C.

Notified on 27 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets24 26227 95334 7376 677
Net Assets Liabilities24 03927 7241 0236 430
Other
Creditors22322933 714247
Net Current Assets Liabilities24 03927 7241 0236 430
Total Assets Less Current Liabilities24 03927 7241 0236 430

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on August 31, 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements