This company is commonly known as 35 Sisters Avenue Management Limited. The company was founded 17 years ago and was given the registration number 06000345. The firm's registered office is in BRISTOL. You can find them at The Clockhouse Bath Hill, Keynsham, Bristol, . This company's SIC code is 98000 - Residents property management.
Name | : | 35 SISTERS AVENUE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 06000345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Clockhouse Bath Hill, Keynsham, Bristol, England, BS31 1HL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Corporate Secretary | 01 October 2020 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 29 August 2023 | Active |
The Clockhouse, Bath Hill, Keynsham, Bristol, England, BS31 1HL | Director | 08 January 2019 | Active |
Flat 3, 35 Sisters Avenue, London, SW11 5SR | Secretary | 16 November 2006 | Active |
133, St. Georges Road, Bristol, England, BS1 5UW | Secretary | 03 October 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 16 November 2006 | Active |
Flat 2, 35 Sisters Avenue, London, SW11 5SR | Director | 16 November 2006 | Active |
Flat 3, 35 Sisters Avenue, London, SW11 5SR | Director | 16 November 2006 | Active |
Flat 5 35 Sisters Avenue, London, SW11 5SR | Director | 16 November 2006 | Active |
The Stables, Althorp, Northampton, England, NN7 4HQ | Director | 14 September 2014 | Active |
35, Sisters Avenue, London, United Kingdom, SW11 5SR | Director | 12 October 2012 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 16 November 2006 | Active |
Ms Rosalind Mary Mitchell | ||
Notified on | : | 09 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 133, St. Georges Road, Bristol, England, BS1 5UW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Officers | Appoint person director company with name date. | Download |
2023-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-03-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Officers | Appoint corporate secretary company with name date. | Download |
2020-10-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Address | Change registered office address company with date old address new address. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.