Onslow Avenue Mansions Residents Limited RICHMOND


Founded in 1998, Onslow Avenue Mansions Residents, classified under reg no. 03644874 is an active company. Currently registered at Flat 18 Onslow Avenue Mansions TW10 6QD, Richmond the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Karl S., Rosalind C.. Of them, Rosalind C. has been with the company the longest, being appointed on 14 July 1999 and Karl S. has been with the company for the least time - from 15 January 2014. 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.

Onslow Avenue Mansions Residents Limited Address / Contact

Office Address Flat 18 Onslow Avenue Mansions
Office Address2 Onslow Avenue
Town Richmond
Post code TW10 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03644874
Date of Incorporation Tue, 6th Oct 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Hml Andertons Limited

Position: Corporate Secretary

Appointed: 12 February 2024

Karl S.

Position: Director

Appointed: 15 January 2014

Rosalind C.

Position: Director

Appointed: 14 July 1999

Donald M.

Position: Director

Appointed: 11 October 1999

Resigned: 25 December 2023

Gordon H.

Position: Secretary

Appointed: 14 July 1999

Resigned: 14 December 2023

Gordon H.

Position: Director

Appointed: 14 July 1999

Resigned: 14 December 2023

James S.

Position: Director

Appointed: 23 November 1998

Resigned: 19 January 2004

David L.

Position: Director

Appointed: 08 October 1998

Resigned: 12 June 2023

Donald M.

Position: Secretary

Appointed: 08 October 1998

Resigned: 11 October 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 08 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1998

Resigned: 08 October 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1998

Resigned: 08 October 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand19 76319 12719 04618 71317 595
Current Assets19 78919 15319 07218 73917 621
Debtors2626262626
Net Assets Liabilities19 78919 15319 07218 72617 621
Other Debtors2626262626
Other
Administrative Expenses402650   
Average Number Employees During Period 5555
Bank Borrowings-394-636-81-346-1 105
Creditors-6 237-6 873-6 95413-8 405
Net Current Assets Liabilities19 78919 15319 07218 72617 621
Operating Profit Loss-402-650   
Other Interest Receivable Similar Income Finance Income814   
Profit Loss-6 237-6 873   
Profit Loss On Ordinary Activities Before Tax-394-636   
Redeemable Preference Shares Liability-5 843-6 237-6 873-6 954-7 300
Tax Tax Credit On Profit Or Loss On Ordinary Activities5 8436 237   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, September 2023
Free Download (5 pages)

Company search

Advertisements