41 Connaught Avenue Management Company Limited PLYMOUTH


Founded in 2002, 41 Connaught Avenue Management Company, classified under reg no. 04437411 is an active company. Currently registered at Ground Floor Flat 41 Connaught PL4 7BU, Plymouth the company has been in the business for twenty two years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Abigail E., Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 6 February 2004 and Abigail E. has been with the company for the least time - from 20 February 2023. 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.

41 Connaught Avenue Management Company Limited Address / Contact

Office Address Ground Floor Flat 41 Connaught
Office Address2 Avenue, Mutley
Town Plymouth
Post code PL4 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04437411
Date of Incorporation Mon, 13th May 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (28 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Abigail E.

Position: Director

Appointed: 20 February 2023

Stephen H.

Position: Director

Appointed: 06 February 2004

Marise P.

Position: Secretary

Appointed: 15 July 2005

Resigned: 07 September 2022

Melanie S.

Position: Director

Appointed: 13 May 2002

Resigned: 14 October 2005

Angela H.

Position: Director

Appointed: 13 May 2002

Resigned: 06 February 2004

Melanie S.

Position: Secretary

Appointed: 13 May 2002

Resigned: 15 July 2005

Marise P.

Position: Director

Appointed: 13 May 2002

Resigned: 27 September 2022

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 2002

Resigned: 13 May 2002

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we researched, there is Abbey E. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Marise P. This PSC has significiant influence or control over the company,.

Abbey E.

Notified on 27 September 2022
Nature of control: significiant influence or control

Marise P.

Notified on 6 April 2016
Ceased on 27 September 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth4848      
Balance Sheet
Current Assets4848484848484848
Net Assets Liabilities  484848484848
Cash Bank In Hand4848      
Net Assets Liabilities Including Pension Asset Liability4848      
Reserves/Capital
Profit Loss Account Reserve4848      
Shareholder Funds4848      
Other
Net Current Assets Liabilities4848484848484848
Total Assets Less Current Liabilities4848484848484848

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, February 2023
Free Download (3 pages)

Company search

Advertisements