Company Name42 Glenwood Avenue Management Company Limited
DirectorsKerry Anne Maynard and Stephen Colin Bateman
Company StatusActive
Company Number08486844
CategoryPrivate Limited Company
Incorporation Date12 April 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Kerry Anne Maynard
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers 32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
Director NameMr Stephen Colin Bateman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Homestead Gardens
Benfleet
SS7 2AB
Director NameMr Matthew John Jones
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Glenwood Avenue
Westcliff On Sea
Essex
SS0 9DJ

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend-On-Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kerry Anne Maynard
50.00%
Ordinary
1 at £1Matthew John Jones
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (1 month, 3 weeks ago)
Next Return Due20 February 2025 (10 months, 4 weeks from now)

Filing History

8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
6 February 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
6 February 2020Appointment of Mr Stephen Colin Bateman as a director on 27 January 2020 (2 pages)
6 February 2020Termination of appointment of Matthew John Jones as a director on 26 January 2020 (1 page)
6 February 2020Cessation of Matthew John Jones as a person with significant control on 27 January 2020 (1 page)
6 February 2020Notification of Bateman (Properties) Limited as a person with significant control on 27 January 2020 (2 pages)
15 August 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
22 August 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
22 August 2016Accounts for a dormant company made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
14 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(3 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
13 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 May 2014Director's details changed for Kerry Anne Maynard on 12 April 2014 (2 pages)
12 May 2014Director's details changed for Kerry Anne Maynard on 12 April 2014 (2 pages)
9 May 2014Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 42 Glenwood Avenue Westcliff on Sea Essex SS0 9DJ United Kingdom on 9 May 2014 (1 page)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Matthew John Jones on 12 April 2014 (2 pages)
9 May 2014Director's details changed for Matthew John Jones on 12 April 2014 (2 pages)
9 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
12 April 2013Incorporation (41 pages)
12 April 2013Incorporation (41 pages)