Athol Square Management Company Limited CROYDON


Athol Square Management Company Limited is a private limited company situated at C/O Pmms 5Th Floor Melrose House, 42 Dingwall Road, Croydon CR0 2NE. Its net worth is estimated to be 0 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 1990-12-03, this 33-year-old company is run by 3 directors and 1 secretary.
Director Afazul H., appointed on 12 August 2021. Director Fokrul H., appointed on 12 August 2021. Director Terry M., appointed on 15 June 1999.
Switching the focus to secretaries, we can name: Derek L., appointed on 01 March 1999.
The company is classified as "residents property management" (Standard Industrial Classification: 98000).
The latest confirmation statement was filed on 2022-12-02 and the deadline for the following filing is 2023-12-16. Furthermore, the accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Athol Square Management Company Limited Address / Contact

Office Address C/o Pmms 5th Floor Melrose House
Office Address2 42 Dingwall Road
Town Croydon
Post code CR0 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02564583
Date of Incorporation Mon, 3rd Dec 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Afazul H.

Position: Director

Appointed: 12 August 2021

Fokrul H.

Position: Director

Appointed: 12 August 2021

Terry M.

Position: Director

Appointed: 15 June 1999

Derek L.

Position: Secretary

Appointed: 01 March 1999

Sandra M.

Position: Secretary

Resigned: 31 March 1998

Marc S.

Position: Director

Appointed: 07 September 2000

Resigned: 03 August 2004

Glenwyn K.

Position: Director

Appointed: 15 June 1999

Resigned: 18 May 2000

Emma D.

Position: Director

Appointed: 15 June 1999

Resigned: 13 June 2006

Sandra H.

Position: Director

Appointed: 15 July 1998

Resigned: 08 August 2023

Garry C.

Position: Director

Appointed: 15 July 1998

Resigned: 07 January 1999

Karen W.

Position: Director

Appointed: 15 July 1998

Resigned: 07 September 2000

Dawn P.

Position: Director

Appointed: 15 July 1998

Resigned: 01 July 1999

Karen W.

Position: Secretary

Appointed: 15 July 1998

Resigned: 25 March 1999

Lesley S.

Position: Director

Appointed: 01 November 1993

Resigned: 31 March 1996

Fiona M.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1998

Keith C.

Position: Director

Appointed: 03 December 1991

Resigned: 30 June 1998

Maxing H.

Position: Director

Appointed: 03 December 1991

Resigned: 31 January 1995

Paul H.

Position: Director

Appointed: 03 December 1991

Resigned: 26 November 1999

Sandra M.

Position: Director

Appointed: 03 December 1991

Resigned: 01 January 2001

Alan M.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1992

Gary O.

Position: Director

Appointed: 03 December 1991

Resigned: 01 December 1995

Lesley S.

Position: Director

Appointed: 03 December 1991

Resigned: 31 March 1992

Kevin Y.

Position: Director

Appointed: 03 December 1991

Resigned: 01 May 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Debtors21 12554 02339 040
Other Debtors19 25553 77938 826
Other
Creditors4 02223 17525 450
Net Current Assets Liabilities17 10330 84813 590
Other Creditors1 3091 25215 192
Total Assets Less Current Liabilities17 10330 84813 590
Trade Creditors Trade Payables2 71321 92310 258
Trade Debtors Trade Receivables1 870244214

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 12th, December 2023
Free Download (5 pages)

Company search

Advertisements