You are here: bizstats.co.uk > a-z index > 5 list > 53 list

53/59 Belsize Avenue Management Company Limited LONDON


53/59 Belsize Avenue Management Company started in year 1995 as Private Limited Company with registration number 03077059. The 53/59 Belsize Avenue Management Company company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at Wilberforce House. Postal code: NW4 4QE.

The firm has 2 directors, namely William R., Raoul S.. Of them, Raoul S. has been with the company the longest, being appointed on 1 June 2009 and William R. has been with the company for the least time - from 16 January 2013. Currently 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.

53/59 Belsize Avenue Management Company Limited Address / Contact

Office Address Wilberforce House
Office Address2 Station Road
Town London
Post code NW4 4QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03077059
Date of Incorporation Fri, 7th Jul 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

William R.

Position: Director

Appointed: 16 January 2013

Raoul S.

Position: Director

Appointed: 01 June 2009

Peverel Secretarial Limited

Position: Corporate Secretary

Appointed: 06 July 2012

Resigned: 31 August 2015

Pembertons Secretaries Limited

Position: Corporate Secretary

Appointed: 22 July 2010

Resigned: 06 July 2012

County Estate Management Secretarial Services Limited

Position: Secretary

Appointed: 14 July 2009

Resigned: 22 July 2010

John W.

Position: Director

Appointed: 27 January 2005

Resigned: 31 December 2013

David C.

Position: Secretary

Appointed: 18 November 2003

Resigned: 14 July 2009

David C.

Position: Director

Appointed: 18 November 2003

Resigned: 27 April 2012

Jonathan W.

Position: Director

Appointed: 15 January 2001

Resigned: 07 June 2004

Errol R.

Position: Director

Appointed: 25 September 1997

Resigned: 29 July 2014

Driek D.

Position: Director

Appointed: 25 September 1997

Resigned: 25 May 2000

Mark H.

Position: Director

Appointed: 25 September 1997

Resigned: 01 November 2003

Mark H.

Position: Secretary

Appointed: 25 September 1997

Resigned: 01 November 2003

Wael S.

Position: Director

Appointed: 07 July 1995

Resigned: 25 September 1997

Anthony B.

Position: Director

Appointed: 07 July 1995

Resigned: 25 September 1997

Anthony B.

Position: Secretary

Appointed: 07 July 1995

Resigned: 25 September 1997

Alpha Secretarial Limited

Position: Nominee Secretary

Appointed: 07 July 1995

Resigned: 07 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets26 70527 227
Net Assets Liabilities25 52425 925
Other
Creditors1 1811 302
Net Current Assets Liabilities25 52425 925
Total Assets Less Current Liabilities25 52425 925

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 12th, May 2023
Free Download (3 pages)

Company search

Advertisements