55 Fourth Avenue Property Management Company Limited

General information

Name:

55 Fourth Avenue Property Management Company Ltd

Office Address:

C/o East Block Group 22 Mayfly Way Ardleigh CO7 7WX Colchester

Number: 06445974

Incorporation date: 2007-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at C/o East Block Group 22 Mayfly Way, Colchester CO7 7WX 55 Fourth Avenue Property Management Company Limited is classified as a Private Limited Company with 06445974 registration number. The firm was founded seventeen years ago. This company's principal business activity number is 98000 meaning Residents property management. 31st December 2022 is the last time when company accounts were filed.

According to the data we have, this specific company was established in 2007-12-05 and has been steered by five directors, out of whom two (Christopher L. and Geraldine M.) are still functioning. At least one secretary in this firm is a limited company, specifically East Block Group Limited.

The companies that control this firm are as follows: Brookpark Developments Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northwood at 66/68 High Street, HA6 1BL, Middlesex and was registered as a PSC under the registration number 06184920.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 04 July 2022

Address: Mayfly Way, Ardleigh, Colchester, Essex, CO7 7WX, United Kingdom

Latest update: 7 February 2024

Christopher L.

Role: Director

Appointed: 28 February 2022

Latest update: 7 February 2024

Geraldine M.

Role: Director

Appointed: 28 February 2022

Latest update: 7 February 2024

People with significant control

Brookpark Developments Limited
Address: Alton House 66/68 High Street, Northwood, Middlesex, HA6 1BL, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 06184920
Notified on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stylebarn Limited
Address: Alton House 66/68 High Street, Northwood, Middlesex, HA6 1BL, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 04389241
Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 February 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Secretary's details were changed on Monday 4th December 2023 (CH04)
filed on: 4th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

HQ address,
2013

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

HQ address,
2014

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

HQ address,
2015

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

Accountant/Auditor,
2014 - 2013

Name:

Munday Long & Co Limited

Address:

Alton House 66/68 High Street

Post code:

HA6 1BL

City / Town:

Northwood

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age