Company Name22 Avondale Road (Croydon) Management Company Limited
Company StatusActive
Company Number08707823
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 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 NameAslan Omerov
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2013(2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Avondale Road
South Croydon
Surrey
CR2 6JA
Director NameMr Gary Edward Butler
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Alex Petrou
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleInsurance
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMr Patrick Sago
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2016(2 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed30 September 2017(4 years after company formation)
Appointment Duration6 years, 6 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Stephen Andrew Wiles
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Secretary NameStephen Wiles
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMr Conrad Johnstone Paton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(2 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameNaomi Frances Elizabeth Hartley
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2021(7 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2022)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £0.5Alex Petrou
8.33%
Ordinary A
1 at £0.5Alex Petrou
8.33%
Ordinary B
1 at £0.5Aslan Omerov
8.33%
Ordinary A
1 at £0.5Aslan Omerov
8.33%
Ordinary B
1 at £0.5Christain Loffler
8.33%
Ordinary A
1 at £0.5Christain Loffler
8.33%
Ordinary B
1 at £0.5Evangelos Pieri
8.33%
Ordinary A
1 at £0.5Evangelos Pieri
8.33%
Ordinary B
1 at £0.5Gary Butler
8.33%
Ordinary A
1 at £0.5Gary Butler
8.33%
Ordinary B
1 at £0.5Jim Bayram
8.33%
Ordinary A
1 at £0.5Jim Bayram
8.33%
Ordinary B

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 Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
14 September 2023Director's details changed for Aslan Omerov on 14 September 2023 (2 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
6 February 2023Termination of appointment of Alex Petrou as a director on 24 June 2022 (1 page)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 September 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
20 April 2022Termination of appointment of Naomi Frances Elizabeth Hartley as a director on 20 April 2022 (1 page)
22 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
4 March 2021Director's details changed for Mr Alex Petrou on 4 March 2021 (2 pages)
4 March 2021Director's details changed for Mr Patrick Sago on 4 March 2021 (2 pages)
1 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
4 February 2021Appointment of Naomi Frances Elizabeth Hartley as a director on 4 February 2021 (2 pages)
30 September 2020Termination of appointment of Conrad Johnstone Paton as a director on 4 October 2019 (1 page)
30 September 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 April 2018Amended micro company accounts made up to 31 March 2017 (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 October 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 19a Chantry Lane Bromley BR2 9QL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2 October 2017 (1 page)
30 September 2017Termination of appointment of Stephen Wiles as a secretary on 29 September 2017 (1 page)
30 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 30 September 2017 (2 pages)
30 September 2017Termination of appointment of Stephen Wiles as a secretary on 29 September 2017 (1 page)
30 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
30 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 30 September 2017 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
2 October 2016Confirmation statement made on 26 September 2016 with updates (7 pages)
23 February 2016Appointment of Mr Patrick Sago as a director on 6 February 2016 (2 pages)
23 February 2016Appointment of Mr Patrick Sago as a director on 6 February 2016 (2 pages)
22 February 2016Appointment of Mr Gary Edward Butler as a director on 6 February 2016 (2 pages)
22 February 2016Appointment of Mr Alex Petrou as a director on 6 February 2016 (2 pages)
22 February 2016Appointment of Mr Alex Petrou as a director on 6 February 2016 (2 pages)
22 February 2016Appointment of Mr Gary Edward Butler as a director on 6 February 2016 (2 pages)
27 November 2015Appointment of Mr Conrad Paton as a director on 20 November 2015 (2 pages)
27 November 2015Appointment of Mr Conrad Paton as a director on 20 November 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Termination of appointment of Stephen Andrew Wiles as a director on 12 November 2015 (1 page)
14 November 2015Termination of appointment of Stephen Andrew Wiles as a director on 12 November 2015 (1 page)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(6 pages)
19 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(6 pages)
11 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
11 January 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(7 pages)
29 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 6
(7 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
25 March 2014Current accounting period shortened from 30 September 2014 to 31 March 2014 (3 pages)
6 January 2014Appointment of Aslan Omerov as a director (3 pages)
6 January 2014Appointment of Aslan Omerov as a director (3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 6
(40 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 6
(40 pages)