You are here: bizstats.co.uk > a-z index > 1 list > 17 list

173 Christchurch Avenue Management Limited LONDON


Founded in 1990, 173 Christchurch Avenue Management, classified under reg no. 02504818 is an active company. Currently registered at 106 Princes Avenue NW9 9JD, London the company has been in the business for thirty four years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Caroline P., Margaret R. and David D. and others. In addition one secretary - Christopher O. - is with the firm. As of 1 May 2024, there were 12 ex directors - Paul J., Mary W. and others listed below. There were no ex secretaries.

173 Christchurch Avenue Management Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02504818
Date of Incorporation Wed, 23rd May 1990
Industry Residents property management
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Caroline P.

Position: Director

Appointed: 10 October 2017

Margaret R.

Position: Director

Appointed: 22 March 2011

David D.

Position: Director

Appointed: 17 February 1999

Christopher O.

Position: Director

Appointed: 19 January 1995

Christopher O.

Position: Secretary

Appointed: 23 May 1992

Paul J.

Position: Director

Appointed: 05 October 2017

Resigned: 11 September 2023

Mary W.

Position: Director

Appointed: 16 February 2005

Resigned: 02 March 2006

Pamela K.

Position: Director

Appointed: 13 March 2003

Resigned: 10 October 2017

Felicia M.

Position: Director

Appointed: 17 February 1999

Resigned: 30 September 2022

Andrew S.

Position: Director

Appointed: 21 January 1998

Resigned: 20 March 2012

Tina H.

Position: Director

Appointed: 04 March 1993

Resigned: 17 February 1999

Paul H.

Position: Director

Appointed: 04 March 1993

Resigned: 13 March 2003

Liam R.

Position: Director

Appointed: 04 March 1993

Resigned: 19 January 1995

John G.

Position: Director

Appointed: 23 May 1992

Resigned: 12 April 1994

Frank L.

Position: Director

Appointed: 23 May 1992

Resigned: 12 April 1994

Michael S.

Position: Director

Appointed: 23 May 1992

Resigned: 17 February 1999

Mandy B.

Position: Director

Appointed: 23 May 1992

Resigned: 19 January 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302020-09-302021-09-30
Net Worth1818   
Balance Sheet
Current Assets1818181818
Net Assets Liabilities  181818
Debtors1818   
Net Assets Liabilities Including Pension Asset Liability1818   
Reserves/Capital
Called Up Share Capital1818   
Shareholder Funds1818   
Other
Net Current Assets Liabilities1818181818
Total Assets Less Current Liabilities1818181818
Number Shares Allotted 18   
Par Value Share 1   
Share Capital Allotted Called Up Paid1818   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 15th, June 2023
Free Download (1 page)

Company search