Toradell Management Company Limited LONDON


Founded in 1996, Toradell Management Company, classified under reg no. 03240568 is an active company. Currently registered at 22 Courtland Avenue E4 6DU, London the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely David B., Beverley M.. Of them, Beverley M. has been with the company the longest, being appointed on 4 March 2006 and David B. has been with the company for the least time - from 3 March 2007. At present 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.

Toradell Management Company Limited Address / Contact

Office Address 22 Courtland Avenue
Office Address2 North Chingford
Town London
Post code E4 6DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03240568
Date of Incorporation Wed, 21st Aug 1996
Industry Residents property management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Maison Residential Limited

Position: Corporate Secretary

Appointed: 05 April 2008

David B.

Position: Director

Appointed: 03 March 2007

Beverley M.

Position: Director

Appointed: 04 March 2006

David B.

Position: Director

Appointed: 19 February 2005

Resigned: 04 March 2006

Saleema Q.

Position: Secretary

Appointed: 19 February 2005

Resigned: 05 April 2008

Beverley M.

Position: Director

Appointed: 24 January 2004

Resigned: 20 February 2005

Saleema Q.

Position: Director

Appointed: 24 January 2004

Resigned: 05 April 2008

Stephen R.

Position: Secretary

Appointed: 01 August 2001

Resigned: 19 February 2005

Stephen R.

Position: Director

Appointed: 16 January 2001

Resigned: 20 February 2005

Michael F.

Position: Director

Appointed: 20 January 2000

Resigned: 24 January 2004

Angela C.

Position: Secretary

Appointed: 21 August 1996

Resigned: 21 August 1996

John C.

Position: Director

Appointed: 21 August 1996

Resigned: 20 January 2000

Antonino C.

Position: Director

Appointed: 21 August 1996

Resigned: 21 August 1996

David B.

Position: Secretary

Appointed: 21 August 1996

Resigned: 01 August 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 59910 72512 58410 6089 0027 277
Current Assets10 98512 05013 92713 48413 76014 168
Debtors1 3861 3251 3432 8764 7586 891
Property Plant Equipment7 6407 6407 6407 6407 6407 640
Other
Accrued Liabilities1 4887431 0985336652 380
Creditors15 61916 57318 21017 64717 80318 091
Net Current Assets Liabilities-4 634-4 523-4 283-4 163-4 043-3 923
Property Plant Equipment Gross Cost7 640 7 6407 6407 640 
Total Assets Less Current Liabilities3 0063 1173 3573 4773 5973 717
Trade Debtors Trade Receivables1 3861 3251 3432 8764 7586 891

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 9th, May 2023
Free Download (7 pages)

Company search

Advertisements