Avonward Flat Management Company Limited BUSHEY HEATH


Avonward Flat Management Company started in year 1978 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01374978. The Avonward Flat Management Company company has been functioning successfully for 46 years now and its status is active. The firm's office is based in Bushey Heath at 62/64 High Road. Postal code: WD23 1GG.

At the moment there are 5 directors in the the company, namely Yi-Chiang W., Beatrice D. and Harold L. and others. In addition one secretary - Rochelle S. - is with the firm. As of 6 May 2024, there were 13 ex directors - George S., Yi-Chiang W. and others listed below. There were no ex secretaries.

Avonward Flat Management Company Limited Address / Contact

Office Address 62/64 High Road
Town Bushey Heath
Post code WD23 1GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01374978
Date of Incorporation Thu, 22nd Jun 1978
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Yi-Chiang W.

Position: Director

Appointed: 09 December 2021

Beatrice D.

Position: Director

Appointed: 20 December 2017

Harold L.

Position: Director

Appointed: 18 December 2017

Suzanne M.

Position: Director

Appointed: 26 May 2009

Rochelle S.

Position: Director

Appointed: 25 November 2004

Rochelle S.

Position: Secretary

Appointed: 24 April 1999

George S.

Position: Director

Resigned: 13 September 2022

Irene M.

Position: Secretary

Resigned: 24 April 1999

Yi-Chiang W.

Position: Director

Appointed: 27 October 2021

Resigned: 06 December 2021

Gnessia S.

Position: Director

Appointed: 03 December 2018

Resigned: 31 August 2021

Margo C.

Position: Director

Appointed: 29 April 2011

Resigned: 31 December 2017

Yves S.

Position: Director

Appointed: 16 April 2007

Resigned: 31 December 2013

Suzanne M.

Position: Director

Appointed: 09 December 1996

Resigned: 25 November 2004

Edward W.

Position: Director

Appointed: 05 April 1995

Resigned: 28 July 2009

Bernard W.

Position: Director

Appointed: 29 June 1992

Resigned: 02 October 1992

Silvain K.

Position: Director

Appointed: 10 May 1992

Resigned: 16 April 2007

David H.

Position: Director

Appointed: 10 May 1992

Resigned: 05 April 1995

Charles B.

Position: Director

Appointed: 10 May 1992

Resigned: 20 March 2008

Irene M.

Position: Director

Appointed: 10 May 1992

Resigned: 06 June 2007

John L.

Position: Director

Appointed: 10 May 1992

Resigned: 09 December 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand80 594100 265128 395146 129141 346150 047159 771140 790
Current Assets85 966105 386131 291148 074143 837152 507163 203146 717
Debtors5 3725 1212 896    4 287
Other Debtors2 7062 446180     
Property Plant Equipment25 00025 00025 00025 00025 00025 00025 000 
Other
Accrued Liabilities Deferred Income4 7294 66458 060     
Accumulated Depreciation Impairment Property Plant Equipment3 6413 6413 6413 6413 6413 6413 641 
Average Number Employees During Period 1111111
Corporation Tax Payable170125      
Creditors10 3898 43558 06069 54537 29915 14967 2444 560
Net Current Assets Liabilities75 57796 95173 23178 529106 538137 35895 959142 157
Other Creditors4 9013 04258 06069 54537 29915 14967 2444 560
Other Taxation Social Security Payable589604      
Prepayments Accrued Income2 6662 6752 716     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  2 7161 9452 4912 4603 4321 640
Property Plant Equipment Gross Cost28 64128 64128 64128 64128 64128 64128 641 
Total Assets Less Current Liabilities100 577121 95198 231103 529131 538162 358120 959167 157
Trade Debtors Trade Receivables  180    4 287

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers
Total exemption full accounts data made up to 2023-06-30
filed on: 22nd, November 2023
Free Download (7 pages)

Company search