Avondale Court (leeds) Management Limited LEEDS


Avondale Court (leeds) Management started in year 1976 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01261545. The Avondale Court (leeds) Management company has been functioning successfully for 48 years now and its status is active. The firm's office is based in Leeds at Scott Hall House Scott Hall House. Postal code: LS7 3AF.

At present there are 6 directors in the the firm, namely Sandra B., Judith R. and Trevor M. and others. In addition one secretary - Trevor M. - is with the company. At present 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.

Avondale Court (leeds) Management Limited Address / Contact

Office Address Scott Hall House Scott Hall House
Office Address2 Sheepscar Street North
Town Leeds
Post code LS7 3AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01261545
Date of Incorporation Fri, 4th Jun 1976
Industry Residents property management
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Sandra B.

Position: Director

Appointed: 13 March 2023

Trevor M.

Position: Secretary

Appointed: 07 September 2022

Judith R.

Position: Director

Appointed: 20 May 2019

Trevor M.

Position: Director

Appointed: 09 September 2016

Richard B.

Position: Director

Appointed: 03 January 2013

Michael B.

Position: Director

Appointed: 18 August 2009

Judy C.

Position: Director

Appointed: 05 April 2006

Jim V.

Position: Director

Resigned: 14 November 2022

Myer A.

Position: Secretary

Resigned: 16 March 1994

Alexis K.

Position: Secretary

Appointed: 09 August 2011

Resigned: 07 September 2022

Alexis K.

Position: Director

Appointed: 17 March 2011

Resigned: 07 September 2022

Adam F.

Position: Director

Appointed: 05 April 2006

Resigned: 26 October 2015

Alan C.

Position: Director

Appointed: 16 March 2005

Resigned: 31 March 2016

Jim V.

Position: Secretary

Appointed: 17 March 2004

Resigned: 09 August 2011

Donald C.

Position: Director

Appointed: 17 March 2004

Resigned: 16 March 2005

Maureen M.

Position: Director

Appointed: 21 March 2001

Resigned: 01 August 2009

Sheila F.

Position: Secretary

Appointed: 31 May 2000

Resigned: 17 March 2004

Sheila F.

Position: Director

Appointed: 17 March 1999

Resigned: 17 March 2004

Henny H.

Position: Secretary

Appointed: 17 March 1999

Resigned: 31 May 2000

Gerald F.

Position: Director

Appointed: 17 March 1999

Resigned: 17 March 2004

Henny H.

Position: Director

Appointed: 17 March 1999

Resigned: 31 January 2001

Brian F.

Position: Director

Appointed: 13 March 1996

Resigned: 18 March 2014

Hetty S.

Position: Secretary

Appointed: 16 March 1994

Resigned: 15 September 1998

John S.

Position: Director

Appointed: 16 March 1994

Resigned: 17 March 2004

Yvette G.

Position: Director

Appointed: 01 April 1993

Resigned: 15 August 1999

Doris F.

Position: Director

Appointed: 26 April 1992

Resigned: 16 March 1994

Myer A.

Position: Director

Appointed: 26 April 1992

Resigned: 05 April 2006

Bernard S.

Position: Director

Appointed: 26 April 1992

Resigned: 17 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors20 70925 81623 924
Other Debtors20 70925 81623 924
Other
Average Number Employees During Period777
Creditors2 6932 9203 436
Net Current Assets Liabilities18 01622 89620 488
Other Creditors2 6932 9203 436

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts made up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (6 pages)

Company search