No 2 Longford Avenue Management Limited SOUTHALL


Founded in 1969, No 2 Longford Avenue Management, classified under reg no. 00955004 is an active company. Currently registered at 79a South Road UB1 1SQ, Southall the company has been in the business for fifty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 5 directors in the the company, namely Anne T., Jitendra S. and Minni D. and others. In addition one secretary - Katharine P. - is with the firm. 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 - Ian L. who worked with the the company until 31 December 2008.

No 2 Longford Avenue Management Limited Address / Contact

Office Address 79a South Road
Town Southall
Post code UB1 1SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955004
Date of Incorporation Tue, 27th May 1969
Industry Residents property management
End of financial Year 31st March
Company age 55 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Anne T.

Position: Director

Appointed: 15 October 2017

Jitendra S.

Position: Director

Appointed: 08 May 2014

Katharine P.

Position: Secretary

Appointed: 31 December 2008

Minni D.

Position: Director

Appointed: 31 August 1992

Katharine P.

Position: Director

Appointed: 31 August 1992

Leslie C.

Position: Director

Appointed: 31 August 1992

Millicent H.

Position: Director

Resigned: 08 November 2021

Ankur A.

Position: Director

Appointed: 27 March 2011

Resigned: 15 December 2019

Stanley P.

Position: Director

Appointed: 07 February 2010

Resigned: 26 September 2013

Anar D.

Position: Director

Appointed: 09 September 2009

Resigned: 31 March 2014

Bharat G.

Position: Director

Appointed: 12 November 2008

Resigned: 04 November 2009

Sheila G.

Position: Director

Appointed: 12 November 2008

Resigned: 04 November 2009

Gurdeep D.

Position: Director

Appointed: 06 September 1999

Resigned: 08 June 2009

Timothy L.

Position: Director

Appointed: 04 March 1999

Resigned: 08 October 2001

Gurdeep D.

Position: Director

Appointed: 21 June 1993

Resigned: 01 October 1997

George W.

Position: Director

Appointed: 31 August 1992

Resigned: 03 July 1998

Barbara R.

Position: Director

Appointed: 31 August 1992

Resigned: 04 August 2010

Ian L.

Position: Secretary

Appointed: 31 August 1992

Resigned: 31 December 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Katharine P. This PSC.

Katharine P.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets41 16759 07671 13888 661103 64077 32691 053
Net Assets Liabilities 56 87469 93887 461101 23976 12689 851
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 7002 2001 2001 2001 2001 2001 200
Creditors36 4672  1 201 2
Net Current Assets Liabilities41 16759 07471 13888 661102 43977 32691 051
Total Assets Less Current Liabilities41 16759 07471 13888 661102 43977 32691 051

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search