Kingsley Avenue Borehamwood Management Limited HARROW


Kingsley Avenue Borehamwood Management started in year 1988 as Private Limited Company with registration number 02294274. The Kingsley Avenue Borehamwood Management company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Harrow at 5 Jardine House. Postal code: HA1 3EX.

Currently there are 2 directors in the the firm, namely Darshna D. and Linda G.. In addition one secretary - Linda G. - 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.

Kingsley Avenue Borehamwood Management Limited Address / Contact

Office Address 5 Jardine House
Office Address2 Harrovian Business Village, Bessborough Road
Town Harrow
Post code HA1 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02294274
Date of Incorporation Thu, 8th Sep 1988
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Darshna D.

Position: Director

Appointed: 16 January 2023

Linda G.

Position: Secretary

Appointed: 15 December 1998

Linda G.

Position: Director

Appointed: 15 February 1997

Adam G.

Position: Director

Appointed: 11 November 2017

Resigned: 19 July 2021

Frank L.

Position: Director

Appointed: 19 April 2017

Resigned: 16 December 2020

Gaby L.

Position: Director

Appointed: 04 February 2015

Resigned: 20 October 2021

Mozelle B.

Position: Director

Appointed: 04 February 2015

Resigned: 22 October 2021

Emma T.

Position: Director

Appointed: 17 January 2005

Resigned: 18 January 2007

Richard L.

Position: Director

Appointed: 28 June 2004

Resigned: 16 March 2015

Robert G.

Position: Director

Appointed: 20 March 2002

Resigned: 28 June 2004

Nicole J.

Position: Director

Appointed: 20 March 2002

Resigned: 28 June 2004

Malcolm K.

Position: Director

Appointed: 15 December 1998

Resigned: 30 November 2000

Paul T.

Position: Director

Appointed: 15 February 1997

Resigned: 15 December 1998

Derrick S.

Position: Director

Appointed: 15 February 1997

Resigned: 10 April 2003

Paul T.

Position: Secretary

Appointed: 28 February 1996

Resigned: 15 December 1998

Jonathan K.

Position: Director

Appointed: 01 November 1994

Resigned: 28 February 1996

Sharon G.

Position: Secretary

Appointed: 01 November 1994

Resigned: 28 February 1996

Robert G.

Position: Director

Appointed: 31 December 1991

Resigned: 15 February 1997

Clifford A.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1994

Jonathan K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 01 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Net Assets Liabilities66
Other
Fixed Assets66
Total Assets Less Current Liabilities66

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/06/30
filed on: 9th, December 2022
Free Download (1 page)

Company search

Advertisements