24 Furse Avenue Residents Company Limited ST. ALBANS


Founded in 2001, 24 Furse Avenue Residents Company, classified under reg no. 04260229 is an active company. Currently registered at 24a Furse Avenue AL4 9NE, St. Albans the company has been in the business for twenty three years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

The company has 4 directors, namely Annie H., Louise B. and Jeffrey W. and others. Of them, Timothy K. has been with the company the longest, being appointed on 27 July 2001 and Annie H. has been with the company for the least time - from 10 March 2022. As of 29 March 2024, there were 5 ex directors - Judith H., Sheryl R. and others listed below. There were no ex secretaries.

24 Furse Avenue Residents Company Limited Address / Contact

Office Address 24a Furse Avenue
Town St. Albans
Post code AL4 9NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04260229
Date of Incorporation Fri, 27th Jul 2001
Industry Residents property management
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (32 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Annie H.

Position: Director

Appointed: 10 March 2022

Louise B.

Position: Director

Appointed: 30 October 2018

Jeffrey W.

Position: Director

Appointed: 27 June 2018

Timothy K.

Position: Director

Appointed: 27 July 2001

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 15 March 2006

Resigned: 15 August 2013

Judith H.

Position: Director

Appointed: 27 July 2001

Resigned: 06 July 2017

Mablaw Corporate Services Limited

Position: Corporate Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Sheryl R.

Position: Director

Appointed: 27 July 2001

Resigned: 16 August 2018

Lawrence J.

Position: Director

Appointed: 27 July 2001

Resigned: 15 March 2006

Sandra K.

Position: Director

Appointed: 27 July 2001

Resigned: 10 January 2004

Mablaw Nominees Limited

Position: Corporate Director

Appointed: 27 July 2001

Resigned: 27 July 2001

Philip B.

Position: Director

Appointed: 27 July 2001

Resigned: 10 April 2022

Mablaw Corporate Services Limited

Position: Corporate Secretary

Appointed: 27 July 2001

Resigned: 15 March 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth3591 9641 938      
Balance Sheet
Cash Bank In Hand8662 014       
Current Assets8762 0142 0013 4684 8545 2906 6327 9079 043
Debtors10        
Net Assets Liabilities Including Pension Asset Liability3591 9641 938      
Reserves/Capital
Profit Loss Account Reserve3591 964       
Shareholder Funds3591 9641 938      
Other
Average Number Employees During Period      444
Creditors   213276289340403433
Creditors Due Within One Year5175063      
Net Current Assets Liabilities3591 9641 9383 2554 5785 0016 2927 5048 610
Total Assets Less Current Liabilities3591 9641 9383 2554 5785 0016 2927 5048 610

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-07-31
filed on: 13th, March 2023
Free Download (4 pages)

Company search