You are here: bizstats.co.uk > a-z index > 7 list

73 Connaught Avenue Management Limited PLYMOUTH


Founded in 2008, 73 Connaught Avenue Management, classified under reg no. 06620708 is an active company. Currently registered at 73 Connaught Avenue PL4 7BU, Plymouth the company has been in the business for 16 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely James M., Peter B.. Of them, James M., Peter B. have been with the company the longest, being appointed on 1 December 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sandra M. who worked with the the company until 1 December 2015.

73 Connaught Avenue Management Limited Address / Contact

Office Address 73 Connaught Avenue
Office Address2 Mutley
Town Plymouth
Post code PL4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06620708
Date of Incorporation Mon, 16th Jun 2008
Industry Other accommodation
End of financial Year 30th June
Company age 16 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

James M.

Position: Director

Appointed: 01 December 2015

Peter B.

Position: Director

Appointed: 01 December 2015

Sandra M.

Position: Secretary

Appointed: 16 June 2008

Resigned: 01 December 2015

Sandra M.

Position: Director

Appointed: 16 June 2008

Resigned: 01 December 2015

William M.

Position: Director

Appointed: 16 June 2008

Resigned: 01 December 2015

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we researched, there is Peter B. The abovementioned PSC has 25-50% voting rights. The second one in the PSC register is James M. This PSC and has 25-50% voting rights.

Peter B.

Notified on 16 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

James M.

Notified on 16 June 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-30
Net Worth-462-1 385-1 278
Balance Sheet
Cash Bank In Hand1 4211 435 
Current Assets1 4211 435941
Net Assets Liabilities Including Pension Asset Liability-462-1 385-1 278
Reserves/Capital
Profit Loss Account Reserve-462-1 385 
Shareholder Funds-462-1 385-1 278
Other
Advances Credits Directors  12
Accruals Deferred Income420420420
Creditors Due After One Year2 2442 931 
Creditors Due Within One Year 2 9312 340
Net Current Assets Liabilities2 202-965-858
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal781531541
Total Assets Less Current Liabilities2 2021 966-858

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, March 2024
Free Download (4 pages)

Company search

Advertisements