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

174 Randolph Avenue Limited SOUTHAMPTON


174 Randolph Avenue started in year 1992 as Private Limited Company with registration number 02732804. The 174 Randolph Avenue company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Southampton at 62 Rumbridge Street. Postal code: SO40 9DS.

The company has 2 directors, namely Gokhan S., Steve K.. Of them, Steve K. has been with the company the longest, being appointed on 21 December 2013 and Gokhan S. has been with the company for the least time - from 25 August 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Susan H. who worked with the the company until 27 April 2000.

174 Randolph Avenue Limited Address / Contact

Office Address 62 Rumbridge Street
Office Address2 Totton
Town Southampton
Post code SO40 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02732804
Date of Incorporation Mon, 20th Jul 1992
Industry Residents property management
End of financial Year 31st July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Gokhan S.

Position: Director

Appointed: 25 August 2023

Steve K.

Position: Director

Appointed: 21 December 2013

Hms Property Management Services Ltd

Position: Corporate Secretary

Appointed: 16 August 2007

David P.

Position: Director

Appointed: 01 January 2003

Resigned: 21 December 2013

Solitaire Secretaries Ltd

Position: Corporate Secretary

Appointed: 27 April 2000

Resigned: 16 August 2007

Susan H.

Position: Secretary

Appointed: 13 November 1996

Resigned: 27 April 2000

Alun W.

Position: Director

Appointed: 30 August 1996

Resigned: 01 January 2003

Susan H.

Position: Director

Appointed: 11 June 1996

Resigned: 31 December 2002

Andrew L.

Position: Director

Appointed: 18 July 1994

Resigned: 11 June 1996

Mandana S.

Position: Director

Appointed: 06 August 1993

Resigned: 24 July 2002

Faye H.

Position: Director

Appointed: 20 July 1993

Resigned: 27 September 2000

Douglas C.

Position: Director

Appointed: 20 July 1993

Resigned: 30 August 1996

Abdul P.

Position: Director

Appointed: 20 July 1993

Resigned: 26 February 2001

Phillip T.

Position: Director

Appointed: 20 July 1993

Resigned: 08 July 1994

Lawson (london) Limited

Position: Nominee Secretary

Appointed: 20 July 1992

Resigned: 20 July 1993

Christopher G.

Position: Nominee Director

Appointed: 20 July 1992

Resigned: 20 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-302015-07-312016-07-312017-07-302017-07-312018-07-302018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth5555         
Balance Sheet
Current Assets5555555555555
Net Assets Liabilities   5555555555
Net Assets Liabilities Including Pension Asset Liability5555         
Reserves/Capital
Shareholder Funds5555         
Other
Net Current Assets Liabilities5555555555555
Total Assets Less Current Liabilities5555555555555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-07-31
filed on: 23rd, January 2024
Free Download (2 pages)

Company search