Stourcliffe Avenue Management Limited

General information

Name:

Stourcliffe Avenue Management Ltd

Office Address:

Regency House 10-12 Lansdowne Road BH1 1SD Bournemouth

Number: 06589803

Incorporation date: 2008-05-12

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stourcliffe Avenue Management is a company located at BH1 1SD Bournemouth at Regency House. The firm has been in existence since 2008 and is established under the registration number 06589803. The firm has been present on the UK market for 16 years now and company official status is active. This enterprise's SIC code is 68201, that means Renting and operating of Housing Association real estate. 2022-05-31 is the last time the company accounts were filed.

This company has 1 managing director at the current moment managing the firm, specifically Steven M. who has been doing the director's duties for 16 years. Since 2008 Peter W., had been supervising this specific firm until the resignation on 2015-12-01. In addition another director, namely Company Directors Limited gave up the position in 2008.

Financial data based on annual reports

Company staff

Steven M.

Role: Director

Appointed: 12 May 2008

Latest update: 10 December 2023

People with significant control

The companies with significant control over this firm are as follows: Macbourt Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Hertford at Bell Lane, SG14 1BP, Hertfordshire and was registered as a PSC under the reg no 02992152.

Macbourt Limited
Address: Manufactory House Bell Lane, Hertford, Hertfordshire, SG14 1BP, United Kingdom
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02992152
Notified on 12 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 25th February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 25th February 2015
Annual Accounts 10th February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 10th February 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Confirmation statement with no updates 2023/05/12 (CS01)
filed on: 12th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

City House 2nd Floor Suite 268-272 Holdenhurst Road

Post code:

BH8 8AY

City / Town:

Bournemouth

HQ address,
2015

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Accountant/Auditor,
2015

Name:

Cook & Partners Limited

Address:

Manufactory House Bell Lane

Post code:

SG14 1BP

City / Town:

Hertford

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
15
Company Age

Similar companies nearby

Closest companies