Sandcroft Avenue Limited

General information

Name:

Sandcroft Avenue Ltd

Office Address:

9th Floor 3 Hardman Street 3 Hardman Street M3 3HF Manchester

Number: 06849691

Incorporation date: 2009-03-17

Dissolution date: 2023-08-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the beginning of Sandcroft Avenue Limited, a company that was situated at 9th Floor 3 Hardman Street, 3 Hardman Street, Manchester. The company was started on 2009-03-17. The registration number was 06849691 and the company post code was M3 3HF. The firm had existed on the market for about fourteen years until 2023-08-12.

Our database regarding this particular enterprise's management shows us that the last four directors were: Emanuele S., Kjartan R., John W. and Neil H. who were appointed on 2019-11-30, 2019-09-04 and 2010-01-09.

Trade marks

Trademark UK00003150084
Trademark image:-
Status:Registered
Filing date:2016-02-16
Date of entry in register:2016-05-13
Renewal date:2026-02-16
Owner name:Sandcroft Avenue Limited
Owner address:PayAsUGym, 2.1 Coda Studios, 189 Munster Road, London, United Kingdom, SW6 6AW

Financial data based on annual reports

Company staff

Emanuele S.

Role: Director

Appointed: 30 November 2019

Latest update: 26 January 2024

Kjartan R.

Role: Director

Appointed: 04 September 2019

Latest update: 26 January 2024

John W.

Role: Director

Appointed: 09 January 2010

Latest update: 26 January 2024

Neil H.

Role: Director

Appointed: 17 March 2009

Latest update: 26 January 2024

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 24 August 2022
Confirmation statement last made up date 10 August 2021
Annual Accounts 9 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 9 September 2013
Annual Accounts 17 July 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 July 2014
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 1 July 2015
Annual Accounts 29 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 29 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
End Date For Period Covered By Report 2017-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st December 2021 (AA)
filed on: 24th, January 2022
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 93199 : Other sports activities
  • 96040 : Physical well-being activities
  • 94990 : Activities of other membership organizations n.e.c.
14
Company Age

Closest Companies - by postcode