Warning: file_put_contents(c/e39ec5597fe5860111bbca0e1e16b112.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sidney Avenue Management Limited, EN1 2LR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIDNEY AVENUE MANAGEMENT LIMITED

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

This company is commonly known as Sidney Avenue Management Limited. The company was founded 10 years ago and was given the registration number 09065497. The firm's registered office is in ENFIELD. You can find them at 24 Lynmouth Avenue, , Enfield, Middlesex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SIDNEY AVENUE MANAGEMENT LIMITED
Company Number:09065497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Lynmouth Avenue, Enfield, Middlesex, England, EN1 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Lynmouth Avenue, Enfield, England, EN1 2LR

Director17 June 2014Active
104, Chandos Avenue, Whetstone, London, N20 9DZ

Corporate Director17 June 2014Active
Unit 2, 6 Lodge Drive, Palmers Green, London, N13 5LB

Director17 June 2014Active
Unit 2, 6 Lodge Drive, Palmers Green, London, N13 5LB

Director02 June 2014Active

People with Significant Control

Georgeham Properties Limited
Notified on:30 June 2022
Status:Active
Country of residence:United Kingdom
Address:104, Chandos Avenue, London, United Kingdom, N20 9DZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr John Ryan
Notified on:03 June 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 2, 6 Lodge Drive, London, England, N13 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Ryan
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 2,, 6 Lodge Drive, Palmers Green, England, N13 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-08-20Address

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

Download
2018-06-30Gazette

Gazette filings brought up to date.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Gazette

Gazette notice compulsory.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Officers

Termination director company with name termination date.

Download
2016-06-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.