UKBizDB.co.uk

80 FITZJOHNS AVENUE MANAGEMENT LIMITED

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

This company is commonly known as 80 Fitzjohns Avenue Management Limited. The company was founded 35 years ago and was given the registration number 02269847. The firm's registered office is in LONDON. You can find them at Flat 6, 80, Flat 6, 80 Fitzjohns Avenue, London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:80 FITZJOHNS AVENUE MANAGEMENT LIMITED
Company Number:02269847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 6, 80, Flat 6, 80 Fitzjohns Avenue, London, United Kingdom, NW3 5LS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, 80 Fitzjohns Avenue, London, England, NW3 5LS

Director03 November 2013Active
Unit 2, Centric Close, London, England, NW1 7EP

Director18 January 2020Active
Flat 1, 80 Fitzjohns Avenue, London, England, NW3 5LS

Director18 January 2020Active
Flat 2, 80 Fitzjohns Avenue, London, MW3 5LS

Secretary16 April 1993Active
Moonraker, Garth Road, Letchworth, SG6 3NG

Secretary-Active
17, Musard Road, Barons Court, London, England, W6 8NR

Corporate Secretary31 January 2022Active
Flat 6, 80, Fitzjohns Avenue, London, England, NW3 5LS

Director01 November 2014Active
Flat 2, 80 Fitzjohns Avenue, London, MW3 5LS

Director16 April 1993Active
Flat 5, 80 Fitzjohn's Avenue, London, NW3 5LS

Director13 July 2004Active
Moonraker, Garth Road, Letchworth, SG6 3NG

Director-Active
Flat 5, 80, Fitzjohns Avenue, London, England, NW3 5LS

Director01 November 2014Active
80, Fitzjohn's Avenue, London, NW3 5LS

Director02 October 2008Active
The Cottage 12 Datchworth Green, Datchworth, Knebworth, SG3 6TL

Director-Active
Hoadley House 75 Brookbridge Lane, Datchworth, Knebworth, SG3 6SZ

Director-Active
Flat 6, No 80 Fitzjohns Avenue, Hampstead, NW3 5LS

Director13 May 1994Active
98 Kingsley Way, London, N2 0EN

Director24 August 2004Active
Flat 6 80 Fitzjohns Avenue, Hampstead, London, NW3 5LS

Director19 February 1998Active
12 Collingwood Court, Hendon, NW4 2HE

Director17 January 2002Active
Flat 1 80 Fitzjohns Avenue, London, NW3 5LS

Director10 May 2006Active
21 Cranmore Way, London, N10 3TP

Director16 April 1993Active
Flat 5, 80 Fitzjohns Avenue, London, NW3 5LS

Director16 April 1993Active
Flat 3, 80 Fitzjohns Avenue, London, England, NW3 5LS

Director21 January 2012Active

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
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Officers

Change person director company with change date.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Address

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

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Change person director company with change date.

Download
2022-03-09Officers

Termination secretary company with name termination date.

Download
2022-03-09Address

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

Download
2022-02-11Officers

Appoint corporate secretary company with name date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Officers

Change person director company with change date.

Download
2022-02-11Address

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

Download
2021-09-07Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-11-15Officers

Termination secretary company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.