Athenbourne Limited CROYDON


Athenbourne started in year 1982 as Private Limited Company with registration number 01625851. The Athenbourne company has been functioning successfully for fourty two 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 7 directors, namely Owen B., Aisling B. and Ayse D. and others. Of them, Amy Q. has been with the company the longest, being appointed on 12 July 1996 and Owen B. and Aisling B. have been with the company for the least time - from 17 August 2015. At the moment 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.

Athenbourne Limited Address / Contact

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

Company Information / Profile

Registration Number 01625851
Date of Incorporation Wed, 31st Mar 1982
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 42 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Hml Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Owen B.

Position: Director

Appointed: 17 August 2015

Aisling B.

Position: Director

Appointed: 17 August 2015

Ayse D.

Position: Director

Appointed: 09 May 2014

Jean A.

Position: Director

Appointed: 04 April 2009

Syed I.

Position: Director

Appointed: 16 March 2009

Paul A.

Position: Director

Appointed: 15 March 2004

Amy Q.

Position: Director

Appointed: 12 July 1996

Paul B.

Position: Director

Appointed: 05 October 2005

Resigned: 05 April 2007

Acorn Estate Management

Position: Corporate Secretary

Appointed: 02 September 2005

Resigned: 11 December 2015

Vanessa C.

Position: Director

Appointed: 02 September 2005

Resigned: 12 March 2008

Christopher L.

Position: Director

Appointed: 30 January 2003

Resigned: 17 October 2014

Syed I.

Position: Director

Appointed: 08 October 2002

Resigned: 28 June 2005

Malcolm L.

Position: Director

Appointed: 15 December 2000

Resigned: 02 September 2005

Gerald S.

Position: Director

Appointed: 31 March 2000

Resigned: 30 January 2003

Errpl Y.

Position: Director

Appointed: 14 February 2000

Resigned: 01 October 2002

Stephanie T.

Position: Director

Appointed: 14 January 2000

Resigned: 01 May 2003

Amy Q.

Position: Secretary

Appointed: 12 July 1996

Resigned: 02 September 2005

Sarah S.

Position: Director

Appointed: 12 July 1996

Resigned: 31 July 2001

Olga C.

Position: Director

Appointed: 01 January 1993

Resigned: 30 January 2003

Lorraine B.

Position: Director

Appointed: 30 September 1992

Resigned: 14 February 2000

Catherine P.

Position: Secretary

Appointed: 31 July 1992

Resigned: 12 July 1996

Catherine P.

Position: Director

Appointed: 30 June 1992

Resigned: 12 July 1996

Denise P.

Position: Secretary

Appointed: 30 June 1992

Resigned: 31 July 1992

Brian D.

Position: Director

Appointed: 30 June 1992

Resigned: 23 March 2007

Kenneth H.

Position: Director

Appointed: 30 June 1992

Resigned: 31 July 1992

Brian Q.

Position: Director

Appointed: 30 June 1992

Resigned: 30 November 1995

Kevin H.

Position: Director

Appointed: 30 June 1992

Resigned: 12 July 1996

Herbert W.

Position: Director

Appointed: 30 June 1992

Resigned: 05 October 2005

Anthony S.

Position: Director

Appointed: 01 May 1990

Resigned: 14 January 2000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 11th, July 2023
Free Download (5 pages)

Company search

Advertisements