Acomb Avenue (seaton Delaval) Management Company Limited TYNE & WEAR


Acomb Avenue (seaton Delaval) Management Company started in year 1997 as Private Limited Company with registration number 03402951. The Acomb Avenue (seaton Delaval) Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tyne & Wear at 220 Park View. Postal code: NE26 3QR.

Currently there are 2 directors in the the company, namely Michael L. and Frank M.. In addition one secretary - David B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Terence B. who worked with the the company until 10 July 2020.

Acomb Avenue (seaton Delaval) Management Company Limited Address / Contact

Office Address 220 Park View
Office Address2 Whitley Bay
Town Tyne & Wear
Post code NE26 3QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03402951
Date of Incorporation Mon, 14th Jul 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

David B.

Position: Secretary

Appointed: 10 July 2020

Michael L.

Position: Director

Appointed: 11 May 2020

Frank M.

Position: Director

Appointed: 06 February 2006

Denise R.

Position: Director

Appointed: 01 August 2008

Resigned: 06 January 2014

Debra T.

Position: Director

Appointed: 24 February 2003

Resigned: 21 November 2007

Joanne L.

Position: Director

Appointed: 25 February 2002

Resigned: 27 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 1997

Resigned: 14 July 1997

John E.

Position: Director

Appointed: 14 July 1997

Resigned: 25 February 2002

Carole A.

Position: Director

Appointed: 14 July 1997

Resigned: 08 January 2004

Terence B.

Position: Secretary

Appointed: 14 July 1997

Resigned: 10 July 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Net Assets Liabilities2 9402 5832 2531 9231 593
Other
Fixed Assets2 9402 5832 2531 9231 593
Total Assets Less Current Liabilities2 9402 5832 2531 9231 593

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 23rd, April 2024
Free Download (3 pages)

Company search

Advertisements