You are here: bizstats.co.uk > a-z index > 4 list > 43 list

43-45 Highdown Avenue Management Limited CROYDON


43-45 Highdown Avenue Management started in year 1972 as Private Limited Company with registration number 01062909. The 43-45 Highdown Avenue Management company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Gala O., Lionel H.. Of them, Lionel H. has been with the company the longest, being appointed on 1 October 2013 and Gala O. has been with the company for the least time - from 21 March 2024. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

43-45 Highdown Avenue Management Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01062909
Date of Incorporation Wed, 26th Jul 1972
Industry Residents property management
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Gala O.

Position: Director

Appointed: 21 March 2024

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 April 2020

Lionel H.

Position: Director

Appointed: 01 October 2013

Margaret P.

Position: Secretary

Resigned: 20 May 2000

Peter B.

Position: Secretary

Appointed: 01 June 2016

Resigned: 21 April 2020

Paul S.

Position: Director

Appointed: 01 October 2013

Resigned: 10 October 2019

Kts Estate Management Ltd

Position: Corporate Secretary

Appointed: 01 June 2013

Resigned: 31 March 2016

John L.

Position: Director

Appointed: 17 May 2012

Resigned: 09 July 2012

Sarah A.

Position: Director

Appointed: 04 October 2011

Resigned: 13 September 2013

John M.

Position: Director

Appointed: 04 October 2011

Resigned: 25 October 2013

Keith E.

Position: Director

Appointed: 16 July 2009

Resigned: 29 February 2012

Brian B.

Position: Director

Appointed: 20 June 2000

Resigned: 29 February 2012

Veronica B.

Position: Secretary

Appointed: 20 June 2000

Resigned: 21 May 2013

Hilary T.

Position: Director

Appointed: 17 September 1998

Resigned: 17 November 2000

Paul G.

Position: Director

Appointed: 19 September 1992

Resigned: 25 March 1994

Paul P.

Position: Director

Appointed: 19 September 1992

Resigned: 15 August 2006

Margaret P.

Position: Director

Appointed: 19 September 1992

Resigned: 22 October 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Net Assets Liabilities8989898989898989
Other
Creditors1 0681 0681 0681 0681 0681 0681 0681 068
Fixed Assets1 1571 1571 1571 1571 1571 1571 1571 157
Net Current Assets Liabilities-1 068-1 068-1 068-1 0681 0681 0681 0681 068
Total Assets Less Current Liabilities8989898989898989

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 28th, December 2023
Free Download (3 pages)

Company search