No 42 Connaught Avenue Management Company Limited PLYMOUTH


Founded in 1989, No 42 Connaught Avenue Management Company, classified under reg no. 02431537 is an active company. Currently registered at 5 Windsor Villas PL4 7AJ, Plymouth the company has been in the business for thirty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Steven J., appointed on 22 June 2022. In addition, a secretary was appointed - Steven J., appointed on 8 September 1999. At the moment 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.

No 42 Connaught Avenue Management Company Limited Address / Contact

Office Address 5 Windsor Villas
Office Address2 Elm Road Mannamead
Town Plymouth
Post code PL4 7AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02431537
Date of Incorporation Wed, 11th Oct 1989
Industry Residents property management
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Steven J.

Position: Director

Appointed: 22 June 2022

Steven J.

Position: Secretary

Appointed: 08 September 1999

Michael S.

Position: Director

Appointed: 31 March 2008

Resigned: 09 September 2022

Andrew M.

Position: Director

Appointed: 01 July 2000

Resigned: 30 March 2008

Michael G.

Position: Director

Appointed: 11 January 2000

Resigned: 23 June 2000

Victoria H.

Position: Director

Appointed: 28 August 1996

Resigned: 13 November 1999

Sharon T.

Position: Secretary

Appointed: 31 March 1994

Resigned: 08 September 1999

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 October 1991

Resigned: 12 October 1991

Lesley S.

Position: Director

Appointed: 11 October 1991

Resigned: 01 October 1991

Susan G.

Position: Director

Appointed: 11 October 1991

Resigned: 11 October 1991

Robert H.

Position: Director

Appointed: 01 October 1991

Resigned: 14 August 1996

Mandy G.

Position: Secretary

Appointed: 01 October 1991

Resigned: 31 March 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Steven J. This PSC has 25-50% voting rights and has 25-50% shares.

Steven J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets6 7692 8034 7795 2041 9853 792411
Net Assets Liabilities6 3942 4104 3804 7931 5623 347-1 007
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal360378384396408430460
Average Number Employees During Period   2222
Creditors151515151515958
Net Current Assets Liabilities6 7542 7884 7645 1891 9703 777-547
Total Assets Less Current Liabilities6 7542 7884 7645 1891 9703 777-547

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search

Advertisements