17 Durham Avenue (no2) Limited


Founded in 1997, 17 Durham Avenue (no2), classified under reg no. 03321227 is an active company. Currently registered at 17 Durham Avenue BR2 0QE, the company has been in the business for 27 years. Its financial year was closed on October 1 and its latest financial statement was filed on 2022/10/01.

The firm has 3 directors, namely Patrick D., Jeremiah D. and Oliver C.. Of them, Oliver C. has been with the company the longest, being appointed on 20 May 2006 and Patrick D. and Jeremiah D. have been with the company for the least time - from 18 November 2019. 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.

17 Durham Avenue (no2) Limited Address / Contact

Office Address 17 Durham Avenue
Office Address2 Bromley
Town
Post code BR2 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03321227
Date of Incorporation Thu, 20th Feb 1997
Industry Residents property management
End of financial Year 1st October
Company age 27 years old
Account next due date Mon, 1st Jul 2024 (68 days left)
Account last made up date Sat, 1st Oct 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Patrick D.

Position: Director

Appointed: 18 November 2019

Jeremiah D.

Position: Director

Appointed: 18 November 2019

Oliver C.

Position: Director

Appointed: 20 May 2006

Tracey W.

Position: Director

Appointed: 24 July 2002

Resigned: 05 October 2016

Caroline D.

Position: Secretary

Appointed: 17 November 1998

Resigned: 30 June 2006

Caroline D.

Position: Director

Appointed: 17 November 1998

Resigned: 30 June 2006

Ronald M.

Position: Secretary

Appointed: 19 June 1997

Resigned: 17 November 1998

Ronald M.

Position: Director

Appointed: 19 June 1997

Resigned: 18 January 2002

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 February 1997

Resigned: 20 February 1997

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 20 February 1997

Resigned: 20 February 1997

John G.

Position: Secretary

Appointed: 20 February 1997

Resigned: 19 June 1997

Gillian W.

Position: Director

Appointed: 20 February 1997

Resigned: 17 November 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Oliver C. This PSC and has 25-50% shares.

Oliver C.

Notified on 5 October 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282016-10-012017-10-012018-10-012019-10-012020-10-012021-10-012022-10-01
Net Worth3333     
Balance Sheet
Current Assets33 1 2157211491 2302 0102 025
Net Assets Liabilities   1 2187241521 2332 0132 028
Cash Bank In Hand33       
Net Assets Liabilities Including Pension Asset Liability3333     
Reserves/Capital
Called Up Share Capital3333     
Shareholder Funds3333     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 33333333
Net Current Assets Liabilities33 1 2157211491 2302 0102 025
Total Assets Less Current Liabilities33337241521 2332 0132 028
Number Shares Allotted 3       
Par Value Share 1       
Share Capital Allotted Called Up Paid33       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers Restoration
Accounts for a micro company for the period ending on 2022/10/01
filed on: 29th, June 2023
Free Download (3 pages)

Company search

Advertisements