Cunningham Avenue Residents Company (enfield) Limited LONDON


Founded in 1990, Cunningham Avenue Residents Company (enfield), classified under reg no. 02474282 is an active company. Currently registered at 29 The Green N21 1HS, London the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Lee O. and Laurence G.. In addition one secretary - Scott A. - is with the company. Currently 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.

Cunningham Avenue Residents Company (enfield) Limited Address / Contact

Office Address 29 The Green
Town London
Post code N21 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02474282
Date of Incorporation Mon, 26th Feb 1990
Industry Residents property management
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Scott A.

Position: Secretary

Appointed: 16 November 2023

Lee O.

Position: Director

Appointed: 25 October 2012

Laurence G.

Position: Director

Appointed: 06 October 2007

Julian H.

Position: Secretary

Appointed: 18 June 2019

Resigned: 16 November 2023

Ali K.

Position: Director

Appointed: 24 April 2018

Resigned: 12 September 2022

Stephen M.

Position: Secretary

Appointed: 15 October 2011

Resigned: 20 June 2019

Peter W.

Position: Secretary

Appointed: 12 March 2009

Resigned: 01 February 2010

Daniel R.

Position: Director

Appointed: 06 October 2007

Resigned: 12 December 2011

Christopher T.

Position: Director

Appointed: 05 March 2007

Resigned: 07 March 2017

Jean D.

Position: Director

Appointed: 05 March 2007

Resigned: 16 September 2011

Anthony A.

Position: Director

Appointed: 18 August 2001

Resigned: 23 November 2006

Douglas W.

Position: Director

Appointed: 18 August 2001

Resigned: 09 March 2007

Georgina S.

Position: Director

Appointed: 15 July 2000

Resigned: 09 August 2003

Katherine D.

Position: Secretary

Appointed: 19 June 1999

Resigned: 01 February 2010

Christopher T.

Position: Director

Appointed: 19 June 1999

Resigned: 04 December 2002

Jean D.

Position: Secretary

Appointed: 15 January 1999

Resigned: 19 June 1999

Jean D.

Position: Director

Appointed: 28 February 1998

Resigned: 18 August 2001

Kate P.

Position: Secretary

Appointed: 17 March 1996

Resigned: 15 January 1999

Kate P.

Position: Director

Appointed: 18 December 1995

Resigned: 15 January 1999

Jill S.

Position: Director

Appointed: 31 March 1995

Resigned: 18 December 1995

Anthony A.

Position: Director

Appointed: 06 September 1993

Resigned: 31 July 1999

Douglas W.

Position: Director

Appointed: 26 February 1992

Resigned: 31 March 1995

Jill S.

Position: Secretary

Appointed: 26 February 1992

Resigned: 18 December 1995

Ian E.

Position: Director

Appointed: 26 February 1992

Resigned: 06 September 1993

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to 2023/03/31
filed on: 28th, July 2023
Free Download (9 pages)

Company search