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


Elsdon Avenue (seaton Delaval) Management Company started in year 1999 as Private Limited Company with registration number 03759336. The Elsdon Avenue (seaton Delaval) Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Tyne & Wear at 220 Park View. Postal code: NE26 3QR.

At present there are 2 directors in the the company, namely Joan W. and Steven S.. In addition one secretary - David B. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Terence B. who worked with the the company until 20 April 2021.

Elsdon 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 03759336
Date of Incorporation Mon, 26th Apr 1999
Industry Residents property management
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (86 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

David B.

Position: Secretary

Appointed: 20 April 2021

Joan W.

Position: Director

Appointed: 30 April 2019

Steven S.

Position: Director

Appointed: 26 November 2008

Geoffrey A.

Position: Director

Appointed: 05 December 2007

Resigned: 27 February 2013

Benjamin G.

Position: Director

Appointed: 16 February 2006

Resigned: 30 April 2019

Sheila B.

Position: Director

Appointed: 16 October 2002

Resigned: 07 December 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1999

Resigned: 26 April 1999

David E.

Position: Director

Appointed: 26 April 1999

Resigned: 13 December 2002

Margaret N.

Position: Director

Appointed: 26 April 1999

Resigned: 03 March 2005

George S.

Position: Director

Appointed: 26 April 1999

Resigned: 04 October 2006

Geoffrey A.

Position: Director

Appointed: 26 April 1999

Resigned: 16 February 2006

Terence B.

Position: Secretary

Appointed: 26 April 1999

Resigned: 20 April 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Net Assets Liabilities1 9601 6801 4001 120840
Other
Fixed Assets1 9601 6801 4001 120840
Total Assets Less Current Liabilities1 9601 6801 4001 120840

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, January 2024
Free Download (3 pages)

Company search

Advertisements