Company Name45 Finchley Road Management Company Limited
DirectorAmanda Christie
Company StatusActive
Company Number07030588
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 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 NameMiss Amanda Christie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2016(7 years, 1 month after company formation)
Appointment Duration7 years, 5 months
RoleCare Worker
Country of ResidenceEngland
Correspondence Address461-463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameMrs Sharon Christine Edge
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45c Finchley Road
Westcliff On Sea
Essex
SS0 8AD
Secretary NameMrs Francis Elaine Bowell
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat B, 45 Finchley Road
Westcliff On Sea
Essex
SS0 8AD
Director NameFrancis Bowell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameCarol Sullivan
NationalityBritish
StatusResigned
Appointed20 April 2010(6 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 April 2016)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusResigned
Appointed13 April 2016(6 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 November 2016)
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF

Location

Registered AddressEssex Properties, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

1 at £1Amanda Christie
25.00%
Ordinary
1 at £1Mr Pracy & Mrs Pracy
25.00%
Ordinary
1 at £1Sharon Edge
25.00%
Ordinary
1 at £1Steven Mark Polley
25.00%
Ordinary

Financials

Year2014
Net Worth£281
Current Liabilities£766

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Filing History

7 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
20 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
21 June 2022Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page)
14 June 2022Appointment of Essex Properties Limited as a secretary on 14 June 2022 (2 pages)
14 June 2022Appointment of Ms Sharon Crowley as a director on 14 June 2022 (2 pages)
14 June 2022Registered office address changed from 461-463 Southchurch Road Southend-on-Sea SS1 2PH England to Essex Properties, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 14 June 2022 (1 page)
14 June 2022Termination of appointment of Amanda Christie as a director on 14 June 2022 (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
28 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
16 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
6 December 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 November 2016Termination of appointment of Essex Properties Ltd as a secretary on 4 November 2016 (1 page)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
7 November 2016Appointment of Miss Amanda Christie as a director on 4 November 2016 (2 pages)
7 November 2016Termination of appointment of Essex Properties Ltd as a secretary on 4 November 2016 (1 page)
7 November 2016Appointment of Miss Amanda Christie as a director on 4 November 2016 (2 pages)
7 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 November 2016Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 5 November 2016 (1 page)
5 November 2016Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 461-463 Southchurch Road Southend-on-Sea SS1 2PH on 5 November 2016 (1 page)
15 July 2016Termination of appointment of Sharon Christine Edge as a director on 1 July 2016 (1 page)
15 July 2016Termination of appointment of Sharon Christine Edge as a director on 1 July 2016 (1 page)
29 April 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
29 April 2016Termination of appointment of James Victor Sullivan as a secretary on 13 April 2016 (1 page)
29 April 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
29 April 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(4 pages)
29 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4
(4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(4 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 4
(4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
24 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 4
(4 pages)
24 October 2013Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages)
24 October 2013Director's details changed for Miss Sharon Christine Crowley on 1 October 2013 (2 pages)
30 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
30 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
30 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
30 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 January 2011Termination of appointment of Francis Bowell as a director (2 pages)
19 January 2011Termination of appointment of Francis Bowell as a director (2 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Miss Sharon Christine Crowley on 1 September 2010 (2 pages)
19 May 2010Ad 25/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 May 2010Ad 25/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 May 2010Appointment of Carol Sullivan as a secretary (3 pages)
6 May 2010Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages)
6 May 2010Appointment of Francis Bowell as a director (3 pages)
6 May 2010Termination of appointment of Francis Bowell as a secretary (2 pages)
6 May 2010Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages)
6 May 2010Appointment of Carol Sullivan as a secretary (3 pages)
6 May 2010Registered office address changed from 45C Finchley Road Westcliff on Sea Essex SS0 8AD Uk on 6 May 2010 (2 pages)
6 May 2010Appointment of Francis Bowell as a director (3 pages)
6 May 2010Termination of appointment of Francis Bowell as a secretary (2 pages)
27 April 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
27 April 2010Current accounting period shortened from 30 September 2010 to 30 April 2010 (3 pages)
25 September 2009Incorporation (9 pages)
25 September 2009Incorporation (9 pages)