6 The Limes Avenue Ltd

General information

Name:

6 The Limes Avenue Limited

Office Address:

Rear Of No 2 Glenthorne Road N11 3HT Friern Barnet

Number: 03613131

Incorporation date: 1998-08-11

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Friern Barnet under the following Company Registration No.: 03613131. This firm was started in the year 1998. The headquarters of this company is situated at Rear Of No 2 Glenthorne Road. The post code for this location is N11 3HT. This firm's registered with SIC code 98000 and has the NACE code: Residents property management. 6 The Limes Avenue Limited released its account information for the period that ended on 2022-08-31. The company's most recent confirmation statement was filed on 2023-01-24.

Regarding this firm, the full scope of director's responsibilities have so far been done by Soneetee N. who was designated to this position in 2023. For almost one year Librada S., had been fulfilling assigned duties for this specific firm until the resignation on 2022-11-15. Furthermore a different director, specifically Jeyakumar T. quit in August 2022. At least one secretary in this firm is a limited company: Spm Services Limited.

Financial data based on annual reports

Company staff

Soneetee N.

Role: Director

Appointed: 31 July 2023

Latest update: 11 March 2024

Spm Services Limited

Role: Corporate Secretary

Appointed: 12 June 2009

Address: The Ridgeway, London, N11 3LG, England

Latest update: 11 March 2024

People with significant control

Librada S. is the individual with significant control over this firm, has substantial control or influence over the company.

Librada S.
Notified on 26 October 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 16 May 2013
Annual Accounts 6 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 6 May 2014
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 April 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 13 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts 29 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 29 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2021-09-01
End Date For Period Covered By Report 2022-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Dormant company accounts made up to August 31, 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
25
Company Age

Closest Companies - by postcode