This company is commonly known as South Bank Avenue Management Company Limited. The company was founded 16 years ago and was given the registration number 06367553. The firm's registered office is in YORK. You can find them at 11 Walmgate, , York, . This company's SIC code is 98000 - Residents property management.
Name | : | SOUTH BANK AVENUE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06367553 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 September 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Walmgate, York, England, YO1 9TX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Walmgate, York, England, YO1 9TX | Corporate Secretary | 21 May 2020 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 25 November 2020 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 16 October 2023 | Active |
11, Walmgate, York, England, YO1 9TX | Secretary | 19 November 2010 | Active |
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ | Secretary | 01 December 2007 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Secretary | 13 September 2013 | Active |
11, Walmgate, York, England, YO1 9TX | Secretary | 27 October 2014 | Active |
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Corporate Secretary | 19 July 2019 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 September 2007 | Active |
108, South Bank Avenue, Flat 3, York, YO23 1DP | Director | 06 January 2009 | Active |
11, Walmgate, York, England, YO1 9TX | Director | 06 January 2009 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ | Director | 16 November 2010 | Active |
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ | Director | 05 February 2014 | Active |
1 Oak Villas, Hodgson Lane, Upper Poppleton, York, YO26 6EA | Director | 17 December 2007 | Active |
Flat 2, 108 South Bank Avenue, York, Great Britain, YO23 1DP | Director | 06 January 2009 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 September 2007 | Active |
Ms Clare Elizabeth Furness | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Walmgate, York, England, YO1 9TX |
Nature of control | : |
|
Ms Louise South | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Address | : | Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ |
Nature of control | : |
|
Miss Ann Hewison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Address | : | Glendevon House, 4 Hawthorn Park, Leeds, LS14 1PQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-16 | Officers | Appoint person director company with name date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-10-28 | Officers | Change corporate secretary company with change date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-05-21 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Address | Change registered office address company with date old address new address. | Download |
2020-01-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-19 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-25 | Officers | Change person director company with change date. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.