New Jersey Holdings 4 Ltd

General information

Name:

New Jersey Holdings 4 Limited

Office Address:

Piccadilly Business Centre Blackett Street M12 6AE Manchester

Number: 10435146

Incorporation date: 2016-10-19

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

10435146 is a reg. no. for New Jersey Holdings 4 Ltd. The firm was registered as a Private Limited Company on 19th October 2016. The firm has been active on the market for eight years. This business may be reached at Piccadilly Business Centre Blackett Street in Manchester. The headquarters' zip code assigned to this address is M12 6AE. The firm has been on the market under three previous names. The first registered name, Aab Sports Management, was switched on 17th July 2020 to Apg College Avenue. The current name, used since 2023, is New Jersey Holdings 4 Ltd. The enterprise's principal business activity number is 96090 meaning Other service activities not elsewhere classified. 2022/08/31 is the last time the accounts were filed.

Currently, there’s a single managing director in the company: Keith D. (since 14th June 2023). The business had been directed by Thomas M. until June 2023. Furthermore a different director, including Philip H. quit in July 2020.

  • Previous company's names
  • New Jersey Holdings 4 Ltd 2023-06-21
  • Apg College Avenue Limited 2020-07-17
  • Aab Sports Management Limited 2016-10-19

Financial data based on annual reports

Company staff

Keith D.

Role: Director

Appointed: 14 June 2023

Latest update: 19 February 2024

People with significant control

Keith D. is the individual who has control over this firm, owns over 3/4 of company shares.

Keith D.
Notified on 14 June 2023
Nature of control:
over 3/4 of shares
Accelerate Property Group Limited
Legal authority Companies Act
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 10802643
Notified on 19 October 2020
Ceased on 14 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas M.
Notified on 16 July 2020
Ceased on 19 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip H.
Notified on 4 August 2017
Ceased on 16 July 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig R.
Notified on 19 October 2016
Ceased on 4 August 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith D.
Notified on 19 October 2016
Ceased on 4 August 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 November 2023
Confirmation statement last made up date 18 October 2022
Annual Accounts
Start Date For Period Covered By Report 19 October 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed apg college avenue LIMITEDcertificate issued on 21/06/23 (CERTNM)
filed on: 21st, June 2023
change of name
Free Download Download filing (3 pages)
Resolution of change of name (NM01)
change of name

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
7
Company Age

Closest Companies - by postcode