Company NameWhitby Avenue Management Company Limited
Company StatusActive
Company Number05353354
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 1 month 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 NameMr Damian Brady
Date of BirthMay 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address14 Glenwood Abbey
Tinure
Monasterboice
County Louth
Irish
Director NameMr Daniel Paul McInerney
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4 Carrickmines Little
Foxrock
Dublin 18
Irish
Director NameMaria Angelina Branco
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityPortuguese
StatusCurrent
Appointed11 November 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Correspondence Address1 Pymmes Green Road
Southgate
London
N11 1DE
Director NameDirect Eastern Limited (Corporation)
StatusCurrent
Appointed19 February 2015(10 years after company formation)
Appointment Duration9 years, 1 month
Correspondence AddressUnit D3 Friersgate
4-7 Whitby Avenue
London
NW10 7SE
Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWestbury, 33 Earle Drive
Parkgate
Neston
Cheshire
CH64 6RY
Wales
Director NameAlan Gordon Bennett
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Ashton
Widnes
Cheshire
WA8 9GN
Director NameChristopher John Mills
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressTintels
Ricksons Lane
West Horsley
Surrey
KT24 6HU
Secretary NameAlan Gordon Bennett
NationalityBritish
StatusResigned
Appointed04 February 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Higher Ashton
Widnes
Cheshire
WA8 9GN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed24 November 2006(1 year, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 January 2024)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameSanjeev 1979 Limnited (Corporation)
StatusResigned
Appointed11 November 2008(3 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 February 2015)
Correspondence Address140 Cheetham Hill Road
Manchester
M8 8PZ

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

60 at £1Genesis Business Park Management LTD
50.00%
Ordinary B
30 at £1Maria Angelina De Melo Branco & Joao Evangelista Antunes Pedro
25.00%
Ordinary A
30 at £1Sanjeev 1979 LTD
25.00%
Ordinary A

Financials

Year2014
Net Worth£120
Cash£153
Current Liabilities£559

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
6 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 120
(8 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 120
(8 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 March 2015Appointment of Direct Eastern Limited as a director on 19 February 2015 (2 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(8 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(8 pages)
5 March 2015Termination of appointment of Sanjeev 1979 Limnited as a director on 19 February 2015 (1 page)
5 March 2015Appointment of Direct Eastern Limited as a director on 19 February 2015 (2 pages)
5 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 120
(8 pages)
5 March 2015Termination of appointment of Sanjeev 1979 Limnited as a director on 19 February 2015 (1 page)
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)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(8 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 120
(8 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (8 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
23 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
7 February 2012Director's details changed for Damian Brady on 3 February 2012 (2 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (8 pages)
7 February 2012Director's details changed for Damian Brady on 3 February 2012 (2 pages)
7 February 2012Director's details changed for Damian Brady on 3 February 2012 (2 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (7 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
7 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Return made up to 04/02/09; full list of members (5 pages)
1 July 2009Return made up to 04/02/09; full list of members (5 pages)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap divided into 120 ord shares / inc in share cap to £120 19/11/2007
  • ELRES ‐ Elective resolution
(15 pages)
30 June 2009Ad 11/11/08\gbp si 19@1=19\gbp ic 101/120\ (2 pages)
30 June 2009Gbp nc 101/120\19/11/07 (1 page)
30 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share cap divided into 120 ord shares / inc in share cap to £120 19/11/2007
  • ELRES ‐ Elective resolution
(15 pages)
30 June 2009Ad 11/11/08\gbp si 19@1=19\gbp ic 101/120\ (2 pages)
30 June 2009Gbp nc 101/120\19/11/07 (1 page)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
13 May 2009Director appointed sanjeev 1979 limnited (2 pages)
13 May 2009Director appointed sanjeev 1979 limnited (2 pages)
13 May 2009Director appointed maria angelina de melo branco (2 pages)
13 May 2009Director appointed maria angelina de melo branco (2 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 June 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 May 2008Return made up to 04/02/08; full list of members (5 pages)
8 May 2008Return made up to 04/02/08; full list of members (5 pages)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Return made up to 04/02/07; full list of members; amend (5 pages)
23 January 2008Return made up to 04/02/07; full list of members; amend (5 pages)
23 November 2007Return made up to 04/02/07; full list of members; amend (5 pages)
23 November 2007Return made up to 04/02/07; full list of members; amend (5 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
19 February 2007Return made up to 04/02/07; full list of members (7 pages)
22 January 2007New director appointed (3 pages)
22 January 2007Ad 24/11/06--------- £ si 40@1=40 £ ic 61/101 (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007New director appointed (3 pages)
22 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: 2 friarsgate grosvenor street chester CH1 1XG (1 page)
22 January 2007New secretary appointed (2 pages)
22 January 2007Ad 24/11/06--------- £ si 40@1=40 £ ic 61/101 (2 pages)
22 January 2007New secretary appointed (2 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
16 February 2006Return made up to 04/02/06; full list of members (3 pages)
16 February 2006Return made up to 04/02/06; full list of members (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
12 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
12 April 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New secretary appointed;new director appointed (3 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New secretary appointed;new director appointed (3 pages)
11 February 2005Director resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
4 February 2005Incorporation (23 pages)
4 February 2005Incorporation (23 pages)