100 Grove Avenue Management Company Limited RUISLIP


100 Grove Avenue Management Company started in year 1991 as Private Limited Company with registration number 02574512. The 100 Grove Avenue Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Ruislip at 126a High Street. Postal code: HA4 8LL.

The company has 4 directors, namely Anthony C., Piotr S. and Qunhuan M. and others. Of them, Helen C. has been with the company the longest, being appointed on 31 August 2001 and Anthony C. has been with the company for the least time - from 24 September 2007. Currently 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.

100 Grove Avenue Management Company Limited Address / Contact

Office Address 126a High Street
Town Ruislip
Post code HA4 8LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02574512
Date of Incorporation Thu, 17th Jan 1991
Industry Residents property management
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (233 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Lms Sheridans Ltd

Position: Corporate Secretary

Appointed: 12 November 2024

Anthony C.

Position: Director

Appointed: 24 September 2007

Piotr S.

Position: Director

Appointed: 14 August 2006

Qunhuan M.

Position: Director

Appointed: 25 September 2002

Helen C.

Position: Director

Appointed: 31 August 2001

Elisabeth C.

Position: Director

Appointed: 10 October 2005

Resigned: 29 November 2006

Qunhuan M.

Position: Secretary

Appointed: 20 August 2003

Resigned: 10 October 2005

David H.

Position: Secretary

Appointed: 31 August 2001

Resigned: 30 November 2002

Helen C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 11 November 2024

David H.

Position: Director

Appointed: 31 August 2001

Resigned: 30 September 2002

Paul B.

Position: Director

Appointed: 27 May 1999

Resigned: 31 December 2002

Michael B.

Position: Secretary

Appointed: 01 June 1998

Resigned: 02 February 2005

Elisabeth C.

Position: Director

Appointed: 11 May 1993

Resigned: 27 May 1998

Peter W.

Position: Director

Appointed: 11 May 1993

Resigned: 29 March 1995

Dean A.

Position: Secretary

Appointed: 17 January 1993

Resigned: 29 May 1998

Richard L.

Position: Director

Appointed: 17 January 1993

Resigned: 31 December 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-01-312024-01-31
Balance Sheet
Current Assets1212
Debtors1212
Net Assets Liabilities1212
Other Debtors1212
Other
Net Current Assets Liabilities1212
Total Assets Less Current Liabilities1212

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2024
filed on: 22nd, August 2024
Free Download (9 pages)

Company search

Advertisements