You are here: bizstats.co.uk > a-z index > 8 list

86 Clarence Avenue Management Company Limited LONDON


Founded in 1990, 86 Clarence Avenue Management Company, classified under reg no. 02533385 is an active company. Currently registered at 73 Wyatt Park Road SW2 3TW, London the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 2 directors, namely Praneet J., Nicole D.. Of them, Nicole D. has been with the company the longest, being appointed on 22 October 2007 and Praneet J. has been with the company for the least time - from 14 September 2019. At the moment 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.

86 Clarence Avenue Management Company Limited Address / Contact

Office Address 73 Wyatt Park Road
Town London
Post code SW2 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02533385
Date of Incorporation Wed, 22nd Aug 1990
Industry Residents property management
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Praneet J.

Position: Director

Appointed: 14 September 2019

Nicole D.

Position: Director

Appointed: 22 October 2007

Richard H.

Position: Director

Appointed: 04 October 2019

Resigned: 01 March 2022

Laura H.

Position: Director

Appointed: 09 March 2015

Resigned: 03 September 2019

Charles C.

Position: Director

Appointed: 15 August 2006

Resigned: 22 October 2007

Richard S.

Position: Secretary

Appointed: 15 August 2006

Resigned: 16 March 2010

Tamara K.

Position: Director

Appointed: 01 April 2004

Resigned: 08 March 2015

Susan D.

Position: Director

Appointed: 13 February 2003

Resigned: 29 March 2004

Rajen P.

Position: Director

Appointed: 10 June 1998

Resigned: 07 February 2003

Kevin S.

Position: Director

Appointed: 06 September 1996

Resigned: 29 May 1998

Gerardo R.

Position: Secretary

Appointed: 19 June 1995

Resigned: 18 September 2006

Gerardo R.

Position: Director

Appointed: 19 June 1995

Resigned: 18 September 2006

Susan B.

Position: Director

Appointed: 25 September 1992

Resigned: 05 September 1996

Karen L.

Position: Director

Appointed: 25 September 1992

Resigned: 10 June 1995

Karen L.

Position: Secretary

Appointed: 20 May 1992

Resigned: 30 May 1995

Lyall J.

Position: Director

Appointed: 20 May 1992

Resigned: 15 May 1992

Michael M.

Position: Director

Appointed: 15 May 1992

Resigned: 01 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets5 4124 3455 7375 843
Net Assets Liabilities5 2024 1295 5215 609
Other
Creditors210216216234
Net Current Assets Liabilities5 2024 1295 5215 609
Total Assets Less Current Liabilities5 2024 1295 5215 609

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st January 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search