You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Avondale Road Management Company Limited FARNHAM


Founded in 2007, 71 Avondale Road Management Company, classified under reg no. 06317723 is an active company. Currently registered at Building 4, Dares Farm Business Park Farnham Road GU10 5BB, Farnham the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 4 directors in the the company, namely Richard S., Laura L. and Sarah M. and others. In addition one secretary - Ginny A. - is with the firm. Currently 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.

71 Avondale Road Management Company Limited Address / Contact

Office Address Building 4, Dares Farm Business Park Farnham Road
Office Address2 Ewshot
Town Farnham
Post code GU10 5BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06317723
Date of Incorporation Thu, 19th Jul 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Ginny A.

Position: Secretary

Appointed: 26 July 2016

Richard S.

Position: Director

Appointed: 01 July 2015

Laura L.

Position: Director

Appointed: 03 September 2007

Sarah M.

Position: Director

Appointed: 03 September 2007

Anne R.

Position: Director

Appointed: 19 July 2007

Jeannette S.

Position: Director

Appointed: 01 July 2015

Resigned: 14 August 2017

Laura L.

Position: Secretary

Appointed: 17 September 2011

Resigned: 26 July 2016

Guy M.

Position: Director

Appointed: 11 December 2007

Resigned: 14 August 2017

Anne R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 17 September 2011

Rhian K.

Position: Director

Appointed: 19 July 2007

Resigned: 01 July 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth10 00010 000
Balance Sheet
Debtors 1 711
Intangible Fixed Assets10 000 
Tangible Fixed Assets10 00010 000
Reserves/Capital
Called Up Share Capital10 00010 000
Shareholder Funds10 00010 000
Other
Cash Bank7 8277 883
Creditors Due Within One Year7 8279 594
Number Shares Allotted44
Par Value Share 2 500
Share Capital Allotted Called Up Paid-10 000-10 000
Total Assets Less Current Liabilities10 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 12th, May 2023
Free Download (4 pages)

Company search

Advertisements