UKBizDB.co.uk

SOUTH BANK AVENUE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Walmgate, York, England, YO1 9TX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Walmgate, York, England, YO1 9TX

Corporate Secretary21 May 2020Active
11, Walmgate, York, England, YO1 9TX

Director25 November 2020Active
11, Walmgate, York, England, YO1 9TX

Director16 October 2023Active
11, Walmgate, York, England, YO1 9TX

Secretary19 November 2010Active
11, Bank Street, Wetherby, United Kingdom, LS22 6NQ

Secretary01 December 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary13 September 2013Active
11, Walmgate, York, England, YO1 9TX

Secretary27 October 2014Active
4, Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary19 July 2019Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 September 2007Active
108, South Bank Avenue, Flat 3, York, YO23 1DP

Director06 January 2009Active
11, Walmgate, York, England, YO1 9TX

Director06 January 2009Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director16 November 2010Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Director05 February 2014Active
1 Oak Villas, Hodgson Lane, Upper Poppleton, York, YO26 6EA

Director17 December 2007Active
Flat 2, 108 South Bank Avenue, York, Great Britain, YO23 1DP

Director06 January 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 September 2007Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-10-16Officers

Appoint person director company with name date.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-01-06Accounts

Accounts with accounts type dormant.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Accounts with accounts type dormant.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-10-28Officers

Change corporate secretary company with change date.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-21Officers

Appoint corporate secretary company with name date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-21Persons with significant control

Cessation of a person with significant control.

Download
2020-05-21Address

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

Download
2020-01-13Accounts

Accounts with accounts type dormant.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Officers

Appoint corporate secretary company with name date.

Download
2019-06-25Officers

Change person director company with change date.

Download
2019-05-29Accounts

Accounts with accounts type dormant.

Download
2018-11-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.