You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Avenue Elmers (residents Association) Limited SURBITON


4 Avenue Elmers (residents Association) started in year 1998 as Private Limited Company with registration number 03525759. The 4 Avenue Elmers (residents Association) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Surbiton at 1 Spring Cottages. Postal code: KT6 4DF.

At present there are 6 directors in the the firm, namely Nicola C., Julia G. and Tomasz M. and others. In addition one secretary - Mark D. - is with the company. At present 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.

4 Avenue Elmers (residents Association) Limited Address / Contact

Office Address 1 Spring Cottages
Office Address2 St. Leonards Road
Town Surbiton
Post code KT6 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03525759
Date of Incorporation Wed, 11th Mar 1998
Industry Residents property management
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Nicola C.

Position: Director

Appointed: 19 September 2023

Julia G.

Position: Director

Appointed: 19 September 2023

Tomasz M.

Position: Director

Appointed: 30 June 2021

Simon J.

Position: Director

Appointed: 11 January 2012

Timothy M.

Position: Director

Appointed: 11 January 2012

Mark D.

Position: Secretary

Appointed: 07 November 2011

Rodney L.

Position: Director

Appointed: 11 March 1998

Nicola M.

Position: Director

Appointed: 28 August 2019

Resigned: 24 May 2022

Andrew W.

Position: Director

Appointed: 10 November 2015

Resigned: 03 December 2020

Samantha H.

Position: Director

Appointed: 10 November 2015

Resigned: 04 March 2022

Kelly S.

Position: Director

Appointed: 13 November 2014

Resigned: 09 April 2021

Richard M.

Position: Director

Appointed: 18 December 2012

Resigned: 24 June 2022

James T.

Position: Director

Appointed: 11 January 2012

Resigned: 20 June 2014

Simon P.

Position: Director

Appointed: 11 January 2012

Resigned: 23 June 2014

Simon J.

Position: Secretary

Appointed: 19 September 2002

Resigned: 07 November 2011

Richard G.

Position: Director

Appointed: 09 August 2001

Resigned: 01 December 2008

Christopher B.

Position: Secretary

Appointed: 04 August 2001

Resigned: 18 July 2003

Terry O.

Position: Director

Appointed: 17 July 2000

Resigned: 05 February 2015

Maureen M.

Position: Director

Appointed: 11 March 1998

Resigned: 17 July 2000

James C.

Position: Secretary

Appointed: 11 March 1998

Resigned: 15 January 2001

James C.

Position: Director

Appointed: 11 March 1998

Resigned: 15 January 2001

Howard T.

Position: Nominee Secretary

Appointed: 11 March 1998

Resigned: 11 March 1998

Christopher B.

Position: Director

Appointed: 11 March 1998

Resigned: 18 July 2003

Helen T.

Position: Director

Appointed: 11 March 1998

Resigned: 01 April 2019

William T.

Position: Nominee Director

Appointed: 11 March 1998

Resigned: 11 March 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 99617 13424 485
Current Assets18 53520 65726 392
Debtors1 5393 5231 907
Net Assets Liabilities14 67217 52523 420
Property Plant Equipment3 6103 6103 610
Other
Accrued Liabilities594599390
Accrued Liabilities Deferred Income1 1251 1251 125
Administrative Expenses25 53611 699 
Creditors4 6644 6644 664
Net Current Assets Liabilities15 72618 57924 474
Operating Profit Loss-12 0362 851 
Other Interest Receivable Similar Income Finance Income692 
Other Operating Income Format113 50014 550 
Prepayments484478568
Profit Loss-11 9672 853 
Profit Loss On Ordinary Activities Before Tax-11 9672 853 
Property Plant Equipment Gross Cost3 6103 610 
Total Assets Less Current Liabilities19 33622 18928 084
Trade Creditors Trade Payables5005148
Trade Debtors Trade Receivables1 0553 0451 339

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 2nd, October 2023
Free Download (9 pages)

Company search

Advertisements