Company Name55 Fourth Avenue Property Management Company Limited
DirectorsChristopher John Loman and Geraldine Melnick
Company StatusActive
Company Number06445974
CategoryPrivate Limited Company
Incorporation Date5 December 2007(16 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Christopher John Loman
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Trafalgar House
55 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Director NameMrs Geraldine Melnick
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Trafalgar House
55 Fourth Avenue
Frinton On Sea
Essex
CO13 9DY
Secretary NameEast Block Group Limited (Corporation)
StatusCurrent
Appointed04 July 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Director NameMr Richard Thompson Welch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Road
Cobham
Surrey
KT11 2QR
Director NameMr Ken Girkin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyside
Thames View
Langdon Hills
Essex
SS16 5LN
Director NameMr David Bradbury
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Green
Welwyn
Hertfordshire
AL6 9EA
Secretary NameMr Richard Thompson Welch
NationalityBritish
StatusResigned
Appointed05 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodside Road
Cobham
Surrey
KT11 2QR

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Stylebarn LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

16 February 2021Confirmation statement made on 5 December 2020 with updates (4 pages)
20 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
29 January 2020Confirmation statement made on 5 December 2019 with updates (4 pages)
11 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 5 December 2017 with updates (5 pages)
21 December 2017Cessation of Stylebarn Limited as a person with significant control on 30 June 2017 (1 page)
21 December 2017Notification of Brookpark Developments Limited as a person with significant control on 30 June 2017 (2 pages)
8 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 November 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
29 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(3 pages)
30 April 2015Termination of appointment of Ken Girkin as a director on 30 April 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Termination of appointment of Ken Girkin as a director on 30 April 2015 (1 page)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
22 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
22 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
27 April 2009Return made up to 05/12/08; full list of members (3 pages)
27 April 2009Return made up to 05/12/08; full list of members (3 pages)
21 April 2009Appointment terminated director richard welch (1 page)
21 April 2009Appointment terminated director richard welch (1 page)
3 April 2009Appointment terminated secretary richard welch (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
3 April 2009Registered office changed on 03/04/2009 from 3 woodside road cobham surrey KT11 2QR (1 page)
3 April 2009Appointment terminated secretary richard welch (1 page)
5 December 2007Incorporation (19 pages)
5 December 2007Incorporation (19 pages)