Company Name61 Avondale Freehold Management Limited
Company StatusActive
Company Number07601167
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 April 2011(13 years 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 NameMrs Samantha Jane Martinez
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(11 months, 2 weeks after company formation)
Appointment Duration12 years
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address10 Sundown Avenue
South Croydon
CR2 0RP
Director NameMr Joe Flockhart
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(6 years after company formation)
Appointment Duration7 years
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address7 Brockley View
London
SE23 1SN
Director NameMr Ossie James Bayram
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2018(7 years after company formation)
Appointment Duration5 years, 11 months
RoleNot Known
Country of ResidenceEngland
Correspondence AddressFlat 4 61 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameMr Richard John Cartlidge
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2023(12 years after company formation)
Appointment Duration11 months, 2 weeks
RoleNot Known
Country of ResidenceEngland
Correspondence Address61 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameNicholas Moss
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Flat 3 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameJo Duncan
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address61 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameDenise Kearns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleSystems Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameSandra Leonard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Coldharbour Road
Croydon
Surrey
CR0 4DY
Director NameMr Hayley Canning
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 2023)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address61 Avondale Road
South Croydon
Surrey
CR2 6JE
Director NameMs Diana Louise Sheach
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2023(12 years after company formation)
Appointment DurationResigned same day (resigned 06 May 2023)
RoleNot Known
Country of ResidenceEngland
Correspondence Address61 Avondale Road
South Croydon
Surrey
CR2 6JE

Location

Registered Address61 Avondale Road
South Croydon
Surrey
CR2 6JE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

11 June 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (8 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
17 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
31 May 2018Appointment of Mr Ossie James Bayram as a director on 27 April 2018 (2 pages)
26 April 2018Appointment of Mr Hayley Canning as a director on 7 March 2018 (2 pages)
25 April 2018Termination of appointment of Denise Kearns as a director on 19 April 2018 (1 page)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 April 2018Termination of appointment of Sandra Leonard as a director on 29 March 2018 (1 page)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Appointment of Mr Joe Flockhart as a director on 14 April 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
25 April 2017Appointment of Mr Joe Flockhart as a director on 14 April 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
18 March 2017Termination of appointment of Jo Duncan as a director on 5 March 2017 (1 page)
18 March 2017Termination of appointment of Jo Duncan as a director on 5 March 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
12 April 2016Annual return made up to 12 April 2016 no member list (5 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
30 April 2015Annual return made up to 12 April 2015 no member list (5 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
7 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
7 May 2014Director's details changed for Sandra Leonard on 1 June 2013 (2 pages)
7 May 2014Director's details changed for Sandra Leonard on 1 June 2013 (2 pages)
7 May 2014Annual return made up to 12 April 2014 no member list (5 pages)
7 May 2014Director's details changed for Sandra Leonard on 1 June 2013 (2 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
30 December 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
2 May 2013Annual return made up to 12 April 2013 no member list (5 pages)
2 May 2013Director's details changed for Sandra Leonard on 1 May 2012 (2 pages)
2 May 2013Director's details changed for Sandra Leonard on 1 May 2012 (2 pages)
2 May 2013Annual return made up to 12 April 2013 no member list (5 pages)
2 May 2013Director's details changed for Sandra Leonard on 1 May 2012 (2 pages)
1 May 2013Director's details changed for Denise Kearns on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Denise Kearns on 1 April 2013 (2 pages)
1 May 2013Director's details changed for Denise Kearns on 1 April 2013 (2 pages)
11 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
11 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 May 2012Annual return made up to 12 April 2012 no member list (5 pages)
5 May 2012Annual return made up to 12 April 2012 no member list (5 pages)
4 May 2012Termination of appointment of Nicholas Moss as a director (1 page)
4 May 2012Termination of appointment of Nicholas Moss as a director (1 page)
4 May 2012Appointment of Samantha Jane Martinez as a director (2 pages)
4 May 2012Appointment of Samantha Jane Martinez as a director (2 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)