You are here: bizstats.co.uk > a-z index > 5 list > 5 list

5 The Avenue (beckenham) Management Company Limited BECKENHAM


Founded in 2006, 5 The Avenue (beckenham) Management Company, classified under reg no. 05683386 is an active company. Currently registered at Flat 3 Flat 3 BR3 5DG, Beckenham the company has been in the business for 18 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on 2022-06-24.

The company has 5 directors, namely Hollie E., Paul B. and Emma G. and others. Of them, Judy B. has been with the company the longest, being appointed on 28 July 2006 and Hollie E. has been with the company for the least time - from 27 May 2019. 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.

5 The Avenue (beckenham) Management Company Limited Address / Contact

Office Address Flat 3 Flat 3
Office Address2 5 The Avenue
Town Beckenham
Post code BR3 5DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05683386
Date of Incorporation Sun, 22nd Jan 2006
Industry Residents property management
End of financial Year 24th June
Company age 18 years old
Account next due date Sun, 24th Mar 2024 (37 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jennings And Barrett Ltd

Position: Corporate Secretary

Appointed: 13 July 2021

Hollie E.

Position: Director

Appointed: 27 May 2019

Paul B.

Position: Director

Appointed: 22 January 2018

Emma G.

Position: Director

Appointed: 26 September 2014

Vivien C.

Position: Director

Appointed: 15 January 2012

Judy B.

Position: Director

Appointed: 28 July 2006

Daniel B.

Position: Director

Appointed: 17 May 2019

Resigned: 09 May 2021

Simon H.

Position: Director

Appointed: 22 January 2018

Resigned: 26 October 2021

Kathleen K.

Position: Director

Appointed: 15 January 2012

Resigned: 17 May 2023

Louise O.

Position: Secretary

Appointed: 17 August 2009

Resigned: 13 July 2021

Lynn C.

Position: Director

Appointed: 28 July 2008

Resigned: 29 June 2021

Raymond B.

Position: Director

Appointed: 25 June 2008

Resigned: 16 February 2014

Brian S.

Position: Director

Appointed: 25 June 2008

Resigned: 17 August 2009

Ronald D.

Position: Director

Appointed: 25 June 2008

Resigned: 18 April 2019

Maurice P.

Position: Director

Appointed: 28 July 2006

Resigned: 05 April 2015

Louise O.

Position: Director

Appointed: 28 July 2006

Resigned: 28 September 2021

Mellissa J.

Position: Director

Appointed: 28 July 2006

Resigned: 19 April 2019

William K.

Position: Director

Appointed: 28 July 2006

Resigned: 26 September 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 January 2006

Resigned: 22 January 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2006

Resigned: 22 January 2006

Susan W.

Position: Secretary

Appointed: 22 January 2006

Resigned: 25 June 2008

John W.

Position: Director

Appointed: 22 January 2006

Resigned: 25 June 2008

Peter G.

Position: Director

Appointed: 22 January 2006

Resigned: 25 June 2008

Susan W.

Position: Director

Appointed: 22 January 2006

Resigned: 25 June 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Lynn C. The abovementioned PSC has significiant influence or control over this company,.

Lynn C.

Notified on 6 April 2016
Ceased on 29 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-24
Net Worth2 0012 0012 001      
Balance Sheet
Cash Bank In Hand2 0012 0012 001      
Current Assets  2 0012 0012 0012 0012 0012 0012 001
Reserves/Capital
Called Up Share Capital2 0012 0012 001      
Shareholder Funds2 0012 0012 001      
Other
Net Current Assets Liabilities  2 0012 0012 0012 0012 0012 0012 001
Number Shares Allotted 1010      
Par Value Share 200200      
Total Assets Less Current Liabilities2 0012 0012 0012 0012 0012 0012 0012 0012 001
Value Shares Allotted2 0002 0002 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2023-05-17
filed on: 17th, May 2023
Free Download (1 page)

Company search