Company NameSudbury Avenue No.3 Residents Company Limited
Company StatusActive
Company Number02691718
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 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 NameAilbhe Mary Connellan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed05 December 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameAnn Helga Hildegard Mayer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1995(3 years, 9 months after company formation)
Appointment Duration28 years, 5 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameMs Karen McGregor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(28 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed14 December 2010(18 years, 9 months after company formation)
Appointment Duration13 years, 4 months
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed01 April 2011(19 years, 1 month after company formation)
Appointment Duration13 years
Correspondence Address6 Cochrane House
Admirals Way London
London
E14 9UD
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 February 1994)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration2 years, 4 months (resigned 01 July 1995)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 1995)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 1995)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed27 February 1993(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1996)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Director NameChristopher David Berry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1995)
RoleConstruction Director
Correspondence Address3 Laser Close
Shenley Lodge
Milton Keynes
MK5 7AZ
Director NameAlan Victor Randall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 30 June 1995)
RoleCustomer Care Manager
Correspondence Address2 The Orchard
Riseley
Bedford
MK44 1EB
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameDean James Brown
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1995)
RoleConstruction Manager
Correspondence Address18 Britannia
Puckeridge
Ware
Hertfordshire
SG11 1TG
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 December 1995)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameMs Karen McGregor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1995(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Conifer Way
North Wembley
Middlesex
HA0 3QR
Secretary NameAilbhe Mary Connellan
NationalityIrish
StatusResigned
Appointed15 May 1996(4 years, 2 months after company formation)
Appointment Duration16 years, 9 months (resigned 28 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Cochrane House
Admirals Way
London
E14 9UD
Director NameChandresh Gandhi
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(7 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2001)
RoleLogistics Management
Correspondence Address10 Huggett Close
Leicester
Leicestershire
LE4 7PY

Location

Registered AddressAlliance Managing Agents
6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

-OTHER
52.17%
-
2 at £5Mr K.k. Shah & Ms N.k. Shah
4.35%
Ordinary
2 at £5Sunil Aggarwal & Rashmi Aggarwal
4.35%
Ordinary
1 at £5Dr Rubina Javed Akhtar
2.17%
Ordinary
1 at £5Fruity Fresh (Western) LTD
2.17%
Ordinary
1 at £5G. Gami
2.17%
Ordinary
1 at £5Miss A.h. Mayer
2.17%
Ordinary
1 at £5Miss A.m. Connellan
2.17%
Ordinary
1 at £5Miss J. North & Mr G.p. Corrigan
2.17%
Ordinary
1 at £5Miss K. Mcgregor
2.17%
Ordinary
1 at £5Miss P.r. Greenop
2.17%
Ordinary
1 at £5Mr B.a.j. Matthews
2.17%
Ordinary
1 at £5Mr E. Stefasani
2.17%
Ordinary
1 at £5Mr Mahesh Hari
2.17%
Ordinary
1 at £5Mr Norris R. Anderson
2.17%
Ordinary
1 at £5Mr P. Lashley
2.17%
Ordinary
1 at £5Mr P.j. Mortimer
2.17%
Ordinary
1 at £5Mr P.w. Strauss
2.17%
Ordinary
1 at £5Mr S.a. Khawaja
2.17%
Ordinary
1 at £5Mrs Gopal & Mr Gopal
2.17%
Ordinary
1 at £5Munasinghe & Withana
2.17%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with updates (7 pages)
24 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 February 2023Confirmation statement made on 27 February 2023 with updates (7 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 February 2021Appointment of Ms Karen Mcgregor as a director on 1 February 2021 (2 pages)
9 March 2020Confirmation statement made on 27 February 2020 with updates (7 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (7 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2018Confirmation statement made on 27 February 2018 with updates (7 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 230
(8 pages)
11 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 230
(8 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 230
(8 pages)
5 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 230
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 230
(8 pages)
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 230
(8 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 March 2013Termination of appointment of Ailbhe Connellan as a secretary (1 page)
1 March 2013Termination of appointment of Ailbhe Connellan as a secretary (1 page)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
1 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (9 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 March 2012Secretary's details changed for Alliance Managing Agents on 27 February 2012 (2 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
16 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (9 pages)
16 March 2012Secretary's details changed for Alliance Managing Agents on 27 February 2012 (2 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 October 2011Appointment of Alliance Managing Agents as a director (2 pages)
21 October 2011Appointment of Alliance Managing Agents as a director (2 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
2 March 2011Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 4 Cochrane House Admirals Way London E14 9UD United Kingdom on 2 March 2011 (1 page)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (9 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Appointment of Alliance Managing Agents as a secretary (2 pages)
15 December 2010Appointment of Alliance Managing Agents as a secretary (2 pages)
16 April 2010Director's details changed for Ailbhe Mary Connellan on 26 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (29 pages)
16 April 2010Secretary's details changed for Ailbhe Mary Connellan on 26 February 2010 (1 page)
16 April 2010Director's details changed for Ailbhe Mary Connellan on 26 February 2010 (2 pages)
16 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (29 pages)
16 April 2010Secretary's details changed for Ailbhe Mary Connellan on 26 February 2010 (1 page)
16 April 2010Director's details changed for Ann Helga Hildegard Mayer on 26 February 2010 (2 pages)
16 April 2010Director's details changed for Ann Helga Hildegard Mayer on 26 February 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 August 2009Return made up to 27/02/09; full list of members (8 pages)
12 August 2009Return made up to 27/02/09; full list of members (8 pages)
5 May 2009Full accounts made up to 31 March 2008 (7 pages)
5 May 2009Full accounts made up to 31 March 2008 (7 pages)
20 April 2009Registered office changed on 20/04/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
20 April 2009Registered office changed on 20/04/2009 from, rmg house essex road, hoddesdon, hertfordshire, EN11 0DR (1 page)
13 June 2008Registered office changed on 13/06/2008 from, phoenix house, 11 wellesley road, croydon, london (1 page)
13 June 2008Registered office changed on 13/06/2008 from, phoenix house, 11 wellesley road, croydon, london (1 page)
3 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 March 2008Return made up to 27/02/08; full list of members (9 pages)
28 March 2008Return made up to 27/02/08; full list of members (9 pages)
24 January 2008Full accounts made up to 31 March 2006 (10 pages)
24 January 2008Full accounts made up to 31 March 2006 (10 pages)
29 March 2007Return made up to 27/02/07; change of members (9 pages)
29 March 2007Return made up to 27/02/07; change of members (9 pages)
11 August 2006Registered office changed on 11/08/06 from: 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page)
11 August 2006Registered office changed on 11/08/06 from: 191 sparrows herne, bushey heath, hertfordshire, WD23 1AJ (1 page)
9 May 2006Return made up to 27/02/06; full list of members (9 pages)
9 May 2006Return made up to 27/02/06; full list of members (9 pages)
24 March 2006Full accounts made up to 31 March 2005 (9 pages)
24 March 2006Full accounts made up to 31 March 2005 (9 pages)
31 March 2005Return made up to 27/02/05; change of members (7 pages)
31 March 2005Return made up to 27/02/05; change of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
1 April 2004Return made up to 27/02/04; full list of members (9 pages)
1 April 2004Return made up to 27/02/04; full list of members (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
3 February 2004Full accounts made up to 31 March 2003 (9 pages)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
30 December 2003Return made up to 27/02/03; no change of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
30 December 2003Return made up to 27/02/03; no change of members
  • 363(287) ‐ Registered office changed on 30/12/03
(8 pages)
16 April 2003Full accounts made up to 31 March 2002 (9 pages)
16 April 2003Full accounts made up to 31 March 2002 (9 pages)
26 October 2002Return made up to 27/02/02; change of members
  • 363(287) ‐ Registered office changed on 26/10/02
(9 pages)
26 October 2002Return made up to 27/02/02; change of members
  • 363(287) ‐ Registered office changed on 26/10/02
(9 pages)
5 September 2002Full accounts made up to 31 March 2001 (8 pages)
5 September 2002Full accounts made up to 31 March 2001 (8 pages)
15 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2001Return made up to 27/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
3 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 March 2000Return made up to 27/02/00; change of members (10 pages)
30 March 2000Return made up to 27/02/00; change of members (10 pages)
11 November 1999Director's particulars changed (1 page)
11 November 1999Director's particulars changed (1 page)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
6 October 1999Full accounts made up to 31 March 1999 (7 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
14 March 1999Return made up to 27/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
(18 pages)
14 March 1999Return made up to 27/02/99; full list of members
  • 363(287) ‐ Registered office changed on 14/03/99
(18 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
8 April 1998Return made up to 27/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1998Return made up to 27/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
10 September 1997Full accounts made up to 31 March 1997 (9 pages)
10 March 1997Director resigned (1 page)
10 March 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Return made up to 27/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
31 January 1997Full accounts made up to 31 March 1996 (9 pages)
10 December 1996Auditor's resignation (1 page)
10 December 1996Auditor's resignation (1 page)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: kings house, 30A station way, cheam, surrey SM3 8SQ (1 page)
31 May 1996Registered office changed on 31/05/96 from: kings house, 30A station way, cheam, surrey SM3 8SQ (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: noble house, capital drive, linford wood milton keynes, MK14 6QP (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: noble house, capital drive, linford wood milton keynes, MK14 6QP (1 page)
5 March 1996Return made up to 27/02/96; full list of members (16 pages)
5 March 1996Return made up to 27/02/96; full list of members (16 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned;new director appointed (2 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
21 September 1995Full accounts made up to 31 March 1995 (11 pages)
21 September 1995Full accounts made up to 31 March 1995 (11 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995New secretary appointed (4 pages)
13 April 1995Director resigned;new director appointed (6 pages)
13 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)
7 March 1995Return made up to 27/02/95; full list of members (44 pages)
7 March 1995Return made up to 27/02/95; full list of members (44 pages)
27 February 1992Incorporation (14 pages)
27 February 1992Incorporation (14 pages)