38 Christchurch Avenue Management Limited


Founded in 1982, 38 Christchurch Avenue Management, classified under reg no. 01653657 is an active company. Currently registered at 38 Christchurch Avenue NW6 7BE, the company has been in the business for fourty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 5 directors, namely Caroline R., Amit K. and Samuel J. and others. Of them, Parveen A. has been with the company the longest, being appointed on 14 June 1991 and Caroline R. has been with the company for the least time - from 16 February 2023. At the moment 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.

38 Christchurch Avenue Management Limited Address / Contact

Office Address 38 Christchurch Avenue
Office Address2 London
Town
Post code NW6 7BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653657
Date of Incorporation Fri, 23rd Jul 1982
Industry Residents property management
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Caroline R.

Position: Director

Appointed: 16 February 2023

Amit K.

Position: Director

Appointed: 27 May 2019

Samuel J.

Position: Director

Appointed: 15 March 2019

Charles P.

Position: Director

Appointed: 30 May 2018

Parveen A.

Position: Director

Appointed: 14 June 1991

Alan R.

Position: Director

Appointed: 01 June 2017

Resigned: 16 February 2023

Claire P.

Position: Director

Appointed: 01 June 2017

Resigned: 15 March 2019

Alicia F.

Position: Secretary

Appointed: 06 June 2013

Resigned: 25 September 2017

Alicia F.

Position: Director

Appointed: 06 June 2013

Resigned: 25 September 2017

Desiree B.

Position: Director

Appointed: 24 August 2010

Resigned: 06 June 2013

Desiree B.

Position: Secretary

Appointed: 24 August 2010

Resigned: 06 June 2013

Claire M.

Position: Secretary

Appointed: 15 August 2006

Resigned: 24 August 2010

Lisa W.

Position: Director

Appointed: 31 August 2005

Resigned: 24 August 2010

Dean N.

Position: Secretary

Appointed: 15 November 2003

Resigned: 29 July 2005

Claire M.

Position: Director

Appointed: 29 November 2002

Resigned: 02 September 2010

Justin K.

Position: Director

Appointed: 06 December 2000

Resigned: 26 April 2010

Justin K.

Position: Secretary

Appointed: 06 December 2000

Resigned: 15 November 2003

Dean N.

Position: Director

Appointed: 18 July 2000

Resigned: 29 July 2005

Alan L.

Position: Director

Appointed: 08 October 1998

Resigned: 06 December 2000

Liam D.

Position: Director

Appointed: 01 February 1997

Resigned: 29 November 2002

Alan L.

Position: Secretary

Appointed: 12 March 1996

Resigned: 06 December 2000

Fiona L.

Position: Director

Appointed: 14 June 1991

Resigned: 08 September 1996

Nigel B.

Position: Director

Appointed: 14 June 1991

Resigned: 15 December 1996

Manfred C.

Position: Director

Appointed: 14 June 1991

Resigned: 01 January 2004

Pauline H.

Position: Director

Appointed: 14 June 1991

Resigned: 06 December 2000

Wendy Y.

Position: Secretary

Appointed: 14 June 1991

Resigned: 15 December 1996

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Parveen A. The abovementioned PSC has significiant influence or control over this company,.

Parveen A.

Notified on 1 August 2017
Ceased on 27 May 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 9524 631  
Current Assets10 6574 6315 6806 834
Debtors7051 031  
Net Assets Liabilities5555
Other Debtors7051 031  
Other
Creditors10 6525 6575 6576 829
Net Current Assets Liabilities5555
Other Creditors10 6525 657  
Total Assets Less Current Liabilities5555
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 0311 147 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements