Mitchley Avenue (sanderstead) Limited SOUTH CROYDON


Founded in 2002, Mitchley Avenue (sanderstead), classified under reg no. 04580563 is an active company. Currently registered at 45 Limpsfield Road CR2 9LA, South Croydon the company has been in the business for 22 years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30.

Currently there are 5 directors in the the firm, namely Srirupa G., Rebecca B. and Charlotte A. and others. In addition one secretary - Michael J. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christina G. who worked with the the firm until 10 January 2012.

Mitchley Avenue (sanderstead) Limited Address / Contact

Office Address 45 Limpsfield Road
Town South Croydon
Post code CR2 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04580563
Date of Incorporation Mon, 4th Nov 2002
Industry Residents property management
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Srirupa G.

Position: Director

Appointed: 18 September 2023

Rebecca B.

Position: Director

Appointed: 07 September 2022

Charlotte A.

Position: Director

Appointed: 21 September 2019

Christine R.

Position: Director

Appointed: 08 January 2015

Michael J.

Position: Secretary

Appointed: 10 January 2012

Gregory E.

Position: Director

Appointed: 04 November 2002

Christine R.

Position: Director

Appointed: 08 January 2015

Resigned: 17 February 2015

Keeleigh F.

Position: Director

Appointed: 12 September 2012

Resigned: 13 February 2020

Pamela S.

Position: Director

Appointed: 28 January 2012

Resigned: 26 November 2012

David W.

Position: Director

Appointed: 23 January 2012

Resigned: 06 February 2014

Hollie J.

Position: Director

Appointed: 23 January 2012

Resigned: 06 February 2014

Christina G.

Position: Secretary

Appointed: 04 November 2002

Resigned: 10 January 2012

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 04 November 2002

Resigned: 04 November 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 04 November 2002

Resigned: 04 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 04 November 2002

Resigned: 04 November 2002

Steven G.

Position: Director

Appointed: 04 November 2002

Resigned: 10 January 2012

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Michael J. The abovementioned PSC has significiant influence or control over the company,.

Michael J.

Notified on 16 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth1616       
Balance Sheet
Current Assets 1616161616161616
Debtors1616       
Reserves/Capital
Called Up Share Capital1616       
Shareholder Funds1616       
Other
Net Current Assets Liabilities 1616161616161616
Number Shares Allotted 16       
Par Value Share 1       
Share Capital Allotted Called Up Paid1616       
Total Assets Less Current Liabilities161616161616161616

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/11/30
filed on: 14th, August 2023
Free Download (7 pages)

Company search

Advertisements