4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04545480

Incorporation date

25/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4, 4 Flat 4, 4 Princes Avenue, Liverpool L8 2TACopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2002)
dot icon26/01/2026
Registered office address changed from Flat 2 4 Princes Avenue Liverpool L8 2TA England to Flat 4, 4 Flat 4, 4 Princes Avenue Liverpool L8 2TA on 2026-01-26
dot icon11/11/2025
Termination of appointment of Ajay Sudra as a director on 2025-11-11
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/10/2025
Notification of a person with significant control statement
dot icon29/09/2025
Director's details changed for Mr Ajay Sudra on 2025-09-29
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2025
Cessation of Ajay Sudra as a person with significant control on 2025-09-25
dot icon11/02/2025
Secretary's details changed for Mrs Sally Gillian Collis on 2024-11-26
dot icon11/02/2025
Director's details changed for Faye Christiansen on 2024-11-26
dot icon11/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon26/11/2024
Termination of appointment of Christine Marilyn Miller as a secretary on 2024-11-26
dot icon26/11/2024
Appointment of Mrs Sally Gillian Collis as a secretary on 2024-11-26
dot icon26/11/2024
Termination of appointment of Callum Scott as a director on 2024-11-26
dot icon26/11/2024
Termination of appointment of Sally Gilian Collis as a director on 2024-11-26
dot icon25/11/2024
Appointment of Mr Edward Housden as a director on 2024-11-25
dot icon29/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon18/09/2024
Previous accounting period extended from 2023-12-31 to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon14/02/2023
Registered office address changed from West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF to Flat 2 4 Princes Avenue Liverpool L8 2TA on 2023-02-15
dot icon13/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon13/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/09/2022
Appointment of Mrs Sally Gilian Collis as a director on 2022-09-20
dot icon18/08/2022
Termination of appointment of Tina Lesley Seymour as a director on 2022-08-03
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon10/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Director's details changed for Faye Christianson on 2020-07-08
dot icon15/06/2020
Appointment of Francesca Louise Collis as a director on 2020-05-18
dot icon15/06/2020
Appointment of Mr Callum Scott as a director on 2020-05-18
dot icon15/06/2020
Appointment of Christine Marilyn Miller as a director on 2020-05-18
dot icon15/06/2020
Appointment of Tina Lesley Seymour as a director on 2020-05-18
dot icon20/04/2020
Appointment of Faye Christianson as a director on 2020-04-17
dot icon20/04/2020
Appointment of Christine Marilyn Miller as a secretary on 2020-04-17
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Termination of appointment of Sarah Hyde as a secretary on 2020-04-06
dot icon17/03/2020
Termination of appointment of Tina Lesley Seymour as a director on 2020-03-17
dot icon14/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon23/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon31/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/09/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Appointment of Mrs Tina Lesley Seymour as a director on 2015-05-27
dot icon09/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon23/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon30/03/2009
Return made up to 25/09/08; full list of members
dot icon28/03/2009
Appointment terminated director kerry burns
dot icon27/03/2009
Return made up to 25/09/07; full list of members
dot icon27/03/2009
Director's change of particulars / ajay sudra / 02/01/2008
dot icon19/03/2009
Registered office changed on 19/03/2009 from 61 stanley road bootle merseyside L20 7BZ
dot icon01/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
New director appointed
dot icon14/12/2006
Return made up to 25/09/06; full list of members
dot icon01/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Secretary resigned
dot icon03/02/2006
New secretary appointed
dot icon29/09/2005
Return made up to 25/09/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/10/2004
Return made up to 25/09/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Ad 26/09/03--------- £ si 1@1=1 £ ic 5/6
dot icon17/12/2003
Registered office changed on 17/12/03 from: flat 3 4 princes avenue liverpool merseyside L8 2TA
dot icon05/12/2003
Return made up to 25/09/03; full list of members
dot icon05/12/2003
Ad 24/09/03--------- £ si 4@1=4 £ ic 1/5
dot icon05/12/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon05/12/2003
Registered office changed on 05/12/03 from: 228 picton road liverpool L15 4LL
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
New director appointed
dot icon05/12/2003
New secretary appointed
dot icon25/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-48.86 % *

* during past year

Cash in Bank

£2,642.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.12K
-
0.00
5.17K
-
2022
0
4.07K
-
0.00
2.64K
-
2022
0
4.07K
-
0.00
2.64K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.07K £Descended-20.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.64K £Descended-48.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sudra, Ajay
Director
14/12/2006 - 11/11/2025
6
Collis, Sally Gilian
Director
20/09/2022 - 26/11/2024
6
Housden, Edward
Director
25/11/2024 - Present
-
Scott, Callum
Director
18/05/2020 - 26/11/2024
11
Christiansen, Faye
Director
17/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED

4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/09/2002 with the registered office located at Flat 4, 4 Flat 4, 4 Princes Avenue, Liverpool L8 2TA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED?

toggle

4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/09/2002 .

Where is 4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED is registered at Flat 4, 4 Flat 4, 4 Princes Avenue, Liverpool L8 2TA.

What does 4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 4 PRINCES AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Flat 2 4 Princes Avenue Liverpool L8 2TA England to Flat 4, 4 Flat 4, 4 Princes Avenue Liverpool L8 2TA on 2026-01-26.