UKBizDB.co.uk

8 SISTERS AVENUE MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8 Sisters Avenue Management Company Limited. The company was founded 21 years ago and was given the registration number 04484329. The firm's registered office is in LONDON. You can find them at 58 58, The Vale,, St John's Hill Grove, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:8 SISTERS AVENUE MANAGEMENT COMPANY LIMITED
Company Number:04484329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:28 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:58 58, The Vale,, St John's Hill Grove, London, England, SW11 2RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chain House, 8 Brownston Street, Modbury, Ivybridge, England, PL22 0RG

Secretary29 June 2020Active
Basement Flat, 8 Sisters Avenue, Basement Flat, 8 Sisters Avenue, London, United Kingdom,

Director02 September 2019Active
Chain House, 8 Brownston Street, Modbury, Ivybridge, England, PL22 0RG

Director26 July 2018Active
Flat 4, 8, Sisters Avenue, London, England, SW11 5SG

Director02 September 2019Active
Flat 1, 8, Sisters Avenue, London, England, SW11 5SG

Director02 September 2019Active
Flat 2, 8, Sisters Avenue, London, England, SW11 5SG

Director13 September 2019Active
8, Sisters Avenue, London, England, SW11 5SG

Director02 September 2019Active
Chain House, 8 Brownston Street, Modbury, Ivybridge, England, PL22 0RG

Director29 January 2021Active
Flat 6, 8, Sisters Avenue, London, England, SW11 5SG

Director02 September 2019Active
Flat 2,8, Sisters Avenue, London, England, SW11 5SG

Director13 September 2019Active
Flat 4 8 Sisters Avenue, Battersea, London, SW11 5SG

Secretary19 February 2003Active
8a, Sisters Avenue, London, United Kingdom, SW11 5SG

Secretary22 May 2010Active
Home Farm, House, 91 The Street Hindringham, Fakenham, United Kingdom, NR21 0PS

Secretary05 February 2013Active
Flat 3, 8 Sisters Avenue, London, SW11 5SG

Secretary12 July 2002Active
Flat 4, 8 Sisters Avenue, London, SW11 5SG

Secretary16 January 2006Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary12 July 2002Active
8a, Sisters Avenue, London, United Kingdom, SW11 5SG

Director15 July 2009Active
Home Farm, House, 91 The Street Hindringham, Fakenham, United Kingdom, NR21 0PS

Director04 February 2013Active
Home Farm, House, 91 The Street Hindringham, Fakenham, England, NR21 0PS

Director04 February 2013Active
Flat 3, 8, Sisters Avenue, London, England, SW11 5SG

Director02 September 2019Active
Home Farm, House, 91 The Street Hindringham, Fakenham, United Kingdom, NR21 0PS

Director05 February 2013Active
8a Sisters Avenue, London, SW11 5SG

Director12 July 2002Active
Flat 4, 8 Sisters Avenue, London, SW11 5SG

Director06 May 2009Active
Flat 1, 8 Sisters Avenue, London, England, SW11 5SG

Director20 December 2012Active

People with Significant Control

Mr Piers Anthony Charles Cavendish
Notified on:29 June 2020
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:England
Address:58, St. John's Hill Grove, London, England, SW11 2RG
Nature of control:
  • Significant influence or control
Mrs Rachel Margaret Hannyngton
Notified on:01 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Home Farm, House, Fakenham, NR21 0PS
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Accounts

Change account reference date company previous shortened.

Download
2023-06-27Officers

Change person secretary company with change date.

Download
2023-06-27Address

Change registered office address company with date old address new address.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Accounts

Change account reference date company previous shortened.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Confirmation statement

Confirmation statement with updates.

Download
2020-07-25Address

Change registered office address company with date old address new address.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-06-29Persons with significant control

Notification of a person with significant control.

Download
2020-06-29Officers

Appoint person secretary company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Officers

Termination director company with name termination date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.