Sloane Avenue Mansions Limited LONDON


Founded in 1985, Sloane Avenue Mansions, classified under reg no. 01913885 is an active company. Currently registered at Fourth Floor EC4A 2EA, London the company has been in the business for thirty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Christos S., Angela A. and Roger H. and others. In addition one secretary - Frederick S. - 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.

Sloane Avenue Mansions Limited Address / Contact

Office Address Fourth Floor
Office Address2 167 Fleet Street
Town London
Post code EC4A 2EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01913885
Date of Incorporation Wed, 15th May 1985
Industry Residents property management
End of financial Year 31st December
Company age 39 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 Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Christos S.

Position: Director

Appointed: 16 May 2018

Angela A.

Position: Director

Appointed: 17 May 2017

Roger H.

Position: Director

Appointed: 06 November 2012

Ting L.

Position: Director

Appointed: 09 September 2008

Frederick S.

Position: Secretary

Appointed: 18 September 2007

Frederick S.

Position: Director

Appointed: 04 October 2006

Jacquelyn C.

Position: Director

Appointed: 16 May 2018

Resigned: 29 November 2021

Veronique G.

Position: Director

Appointed: 17 May 2017

Resigned: 29 December 2021

Nicola M.

Position: Director

Appointed: 20 May 2015

Resigned: 16 May 2018

David S.

Position: Director

Appointed: 21 May 2014

Resigned: 18 May 2016

Lesley-Anne A.

Position: Director

Appointed: 09 July 2010

Resigned: 24 September 2023

Paul H.

Position: Director

Appointed: 24 June 2010

Resigned: 15 August 2012

Kevin A.

Position: Director

Appointed: 23 September 2009

Resigned: 02 April 2010

Jacquelyn C.

Position: Director

Appointed: 09 September 2008

Resigned: 21 May 2014

Charles P.

Position: Director

Appointed: 09 September 2008

Resigned: 24 June 2010

John J.

Position: Director

Appointed: 29 August 2007

Resigned: 24 June 2010

Deborah G.

Position: Director

Appointed: 06 August 2007

Resigned: 24 June 2010

Marsha G.

Position: Director

Appointed: 25 July 2007

Resigned: 09 September 2008

John J.

Position: Director

Appointed: 15 May 2007

Resigned: 25 July 2007

Bruce M.

Position: Secretary

Appointed: 19 September 2006

Resigned: 18 September 2007

Bruce M.

Position: Director

Appointed: 31 May 2006

Resigned: 09 September 2008

Vivienne B.

Position: Director

Appointed: 24 May 2006

Resigned: 25 July 2007

Charles P.

Position: Director

Appointed: 24 May 2006

Resigned: 05 September 2006

Ting L.

Position: Director

Appointed: 24 May 2006

Resigned: 11 May 2007

James W.

Position: Secretary

Appointed: 08 April 2006

Resigned: 19 September 2006

Federica P.

Position: Director

Appointed: 14 July 2005

Resigned: 26 May 2006

James W.

Position: Director

Appointed: 14 July 2005

Resigned: 22 September 2006

Jane S.

Position: Director

Appointed: 10 July 2003

Resigned: 15 March 2004

Lesley-Anne A.

Position: Director

Appointed: 10 July 2003

Resigned: 02 May 2006

James I.

Position: Director

Appointed: 10 July 2003

Resigned: 19 May 2005

Charles P.

Position: Director

Appointed: 25 July 2002

Resigned: 14 July 2005

Victoria R.

Position: Director

Appointed: 25 July 2002

Resigned: 30 April 2006

Vivienne B.

Position: Director

Appointed: 25 July 2002

Resigned: 28 November 2002

Stephen F.

Position: Director

Appointed: 13 March 2002

Resigned: 02 March 2006

Olivia D.

Position: Director

Appointed: 12 July 2001

Resigned: 16 January 2002

Gillian W.

Position: Secretary

Appointed: 04 May 2001

Resigned: 31 December 2005

Joanne M.

Position: Director

Appointed: 07 September 2000

Resigned: 31 March 2002

Nancy B.

Position: Director

Appointed: 24 June 1999

Resigned: 15 October 2003

Joanne M.

Position: Director

Appointed: 24 July 1996

Resigned: 29 December 1998

Richard H.

Position: Director

Appointed: 24 July 1996

Resigned: 15 March 2002

Marsha G.

Position: Director

Appointed: 26 July 1994

Resigned: 24 April 2003

Gillian W.

Position: Director

Appointed: 26 July 1994

Resigned: 31 December 2005

John R.

Position: Director

Appointed: 16 August 1993

Resigned: 24 July 1996

Roger H.

Position: Director

Appointed: 27 July 1993

Resigned: 24 July 1996

John R.

Position: Director

Appointed: 16 August 1991

Resigned: 30 July 1992

Brenda S.

Position: Director

Appointed: 16 August 1991

Resigned: 10 July 2003

Edna M.

Position: Director

Appointed: 16 August 1991

Resigned: 31 July 1992

Pamela M.

Position: Director

Appointed: 16 August 1991

Resigned: 10 May 1998

Judith B.

Position: Director

Appointed: 16 August 1991

Resigned: 04 May 2001

Michael E.

Position: Director

Appointed: 16 August 1991

Resigned: 26 July 1994

Jean H.

Position: Director

Appointed: 16 August 1991

Resigned: 23 April 1993

Bridget G.

Position: Director

Appointed: 16 August 1991

Resigned: 28 September 2004

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
Cash Bank On Hand434 378255 370301 424491 089357 999511 409404 223
Net Assets Liabilities2 182 5382 022 9701 475 9591 740 0341 635 8431 820 1471 585 596
Other
Accumulated Depreciation Impairment Property Plant Equipment14 843 14 843    
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 120     
Creditors109 65591 33594 987123 990127 491133 047160 909
Dividends Paid 194 700  177 000  
Fixed Assets2 260 0002 260 0001 499 0001 660 000   
Investment Property2 260 0002 260 0001 499 0001 660 0001 700 0001 745 0001 740 000
Investment Property Fair Value Model2 260 000 1 499 0001 660 0001 700 0001 745 0001 740 000
Net Current Assets Liabilities324 723164 035206 437367 099230 508378 362243 314
Number Shares Issued Fully Paid 177 177177177177
Other Creditors77 78683 25185 05986 385118 01299 966117 566
Other Taxation Social Security Payable31 8698 0849 92837 6059 47933 08143 343
Par Value Share 275 275275275275
Profit Loss 35 132 264 07572 809  
Property Plant Equipment Gross Cost14 843 14 843    
Provisions402 185401 065229 478287 065294 665303 215397 718
Provisions For Liabilities Balance Sheet Subtotal402 185401 065229 478287 065294 665303 215397 718
Total Assets Less Current Liabilities2 584 7232 424 0351 705 4372 027 0991 930 5082 123 3621 983 314
Additional Provisions Increase From New Provisions Recognised   57 5877 6008 55094 503
Average Number Employees During Period  888  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 843   
Disposals Property Plant Equipment   14 843   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 19th, June 2023
Free Download (8 pages)

Company search