SUNSET AVENUE (WOODFORD) MAINTENANCE COMPANY LIMITED - HARLOW


Company Profile Company Filings

Overview

SUNSET AVENUE (WOODFORD) MAINTENANCE COMPANY LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
SUNSET AVENUE (WOODFORD) MAINTENANCE COMPANY LIMITED was incorporated 45 years ago on 14/09/1978 and has the registered number: 01388877. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

SUNSET AVENUE (WOODFORD) MAINTENANCE COMPANY LIMITED - HARLOW

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

UNIT 7 ASTRA CENTRE
HARLOW
CM20 2BN
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/01/2024 14/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
LEON CASHMAN Dec 1929 British Director 1997-11-11 CURRENT
WARWICK ESTATES PROPERTY MANAGEMENT LIMITED Corporate Secretary 2020-09-22 CURRENT
HARRY EDWARD CROUCH Sep 1933 British Director 2015-11-12 CURRENT
LORAINE MIDDA Apr 1954 British Director 2021-02-19 CURRENT
ERIC SINGER Dec 1942 British Director 2011-08-18 CURRENT
RITA STEDMAN Mar 1942 British Director 2020-09-29 CURRENT
MR LAWRENCE YOUNG Feb 1948 British Director 2020-10-19 CURRENT
ANGELA FEENEY Apr 1962 British Director 2015-01-17 UNTIL 2018-01-30 RESIGNED
MR CYRIL CONWAY Mar 1929 British Director RESIGNED
MARTIN GERALD MIDDA Nov 1950 British Director 2005-07-12 UNTIL 2015-01-17 RESIGNED
LORAINE MIDDA Apr 1954 British Director 2005-07-12 UNTIL 2015-01-17 RESIGNED
LORAINE MIDDA Apr 1954 British Director 2015-11-22 UNTIL 2018-11-05 RESIGNED
JAMES CARTER MOODY Sep 1923 British Director 2000-06-13 UNTIL 2007-12-21 RESIGNED
JOHN RICHARD FEENEY Jan 1960 British Director 2005-07-12 UNTIL 2015-01-17 RESIGNED
ANGELA FEENEY Apr 1962 British Director 2003-07-22 UNTIL 2005-07-12 RESIGNED
SYDNEY CROOKS Nov 1926 British Director 2000-06-13 UNTIL 2004-05-24 RESIGNED
MR JOHN ROGER DAVIS Oct 1951 British Director RESIGNED
MR DEREK ETTINGER Mar 1949 British Director 1997-11-11 UNTIL 2022-02-25 RESIGNED
MS CAROLINE SINEAD DARGAN Jul 1951 British Director 2016-02-19 UNTIL 2020-09-01 RESIGNED
HARRY EDWARD CROUCH Sep 1933 British Director 2006-06-20 UNTIL 2011-05-20 RESIGNED
JACK WATT Sep 1919 British Director 1992-11-16 UNTIL 1993-09-22 RESIGNED
MRS SYLVIA JOYCE KAYE British Director RESIGNED
VICTOR ALFRED WALLIS Apr 1907 British Secretary RESIGNED
FRANCES BAXTER Secretary 2015-11-12 UNTIL 2018-01-30 RESIGNED
PATRICIA BOLDING Mar 1941 British Secretary 2007-12-17 UNTIL 2015-11-12 RESIGNED
MRS EVE ASTON Mar 1924 Secretary 2004-12-01 UNTIL 2007-12-18 RESIGNED
MRS EVE ASTON Mar 1924 Secretary 1995-11-02 UNTIL 2003-09-30 RESIGNED
MRS EVE ASTON Mar 1924 Director RESIGNED
RINGLEY LIMITED Corporate Secretary 2003-10-01 UNTIL 2004-12-01 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2019-02-11 UNTIL 2019-12-11 RESIGNED
PETER THURSTON BOLDING Feb 1938 British Director 1993-09-22 UNTIL 2005-07-12 RESIGNED
PATRICIA BOLDING Mar 1941 British Director 2009-07-06 UNTIL 2015-11-12 RESIGNED
PATRICIA BOLDING Mar 1941 British Director 1996-07-16 UNTIL 2005-07-12 RESIGNED
PETER LESLIE BEARD Mar 1939 British Director 2004-06-15 UNTIL 2006-06-20 RESIGNED
HARVEY BAXTER Mar 1948 British Director 2015-11-12 UNTIL 2020-09-14 RESIGNED
DR THOMAS BANFIELD Jun 1913 British Director RESIGNED
DR THOMAS BANFIELD Jun 1913 British Director 1992-12-16 UNTIL 1994-11-08 RESIGNED
JAMES CARTER MOODY Sep 1943 British Director 1994-11-08 UNTIL 1997-11-11 RESIGNED
MRS EVE ASTON Mar 1924 Director 2004-12-01 UNTIL 2007-12-18 RESIGNED
MRS LILLIAN LEAH ASHLEY Oct 1924 British Director 1992-11-16 UNTIL 2000-03-01 RESIGNED
LONAINE YVONNE CASSIDY Mar 1931 British Director 1995-06-06 UNTIL 1997-11-11 RESIGNED
MR PAUL ANTHONY CLAYTON May 1929 British Director RESIGNED
PETER THURSTON BOLDING Feb 1938 British Director 2007-12-17 UNTIL 2015-11-12 RESIGNED
DOROTHY ILEY SMITH Dec 1921 British Director 1997-11-11 UNTIL 2003-05-27 RESIGNED
VICTOR ALFRED WALLIS Apr 1907 British Director RESIGNED
CANON ROBERT SMITH Jan 1913 British Director RESIGNED
MR RICHARD NORMAN SILVER Sep 1964 British Director 1993-09-22 UNTIL 1995-11-02 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHAMPTON BOOT STORES LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 47710 - Retail sale of clothing in specialised stores
WALLSPRING LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
EPPING FOREST HERITAGE TRUST ESSEX Active TOTAL EXEMPTION FULL 85520 - Cultural education
ALWAY ASSOCIATES LIMITED MAIDENHEAD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
ASHLEY COURT (HOVE) LIMITED HOVE Active TOTAL EXEMPTION FULL 98000 - Residents property management
ALWAY ASSOCIATES (LONDON) LIMITED MAIDENHEAD ENGLAND Dissolved... FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ALWAY ASSOCIATES (INTERNATIONAL) LIMITED MAIDENHEAD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
L.R.R. HOLDINGS LIMITED MAIDENHEAD ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
ALWAY IT LTD MAIDENHEAD ENGLAND Dissolved... DORMANT 99999 - Dormant Company
RHEAD GROUP HOLDINGS LIMITED MAIDENHEAD ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
RG BIDCO LIMITED MAIDENHEAD ENGLAND Dissolved... FULL 64203 - Activities of construction holding companies
SILVER, SILVER & SILVER LIMITED WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHIGWELL ESTATES LIMITED WOODFORD GREEN ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SILVER LAW LLP WOODFORD GREEN ENGLAND Active TOTAL EXEMPTION FULL None Supplied
THE CHATHAM PROPERTY PARTNERSHIP LLP WOODFORD GREEN UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SUNSET_AVENUE_(WOODFORD)_ - Accounts 2023-09-28 31-03-2023 £14,056 equity
SUNSET_AVENUE_(WOODFORD)_ - Accounts 2022-11-18 31-03-2022 £14,056 equity
SUNSET_AVENUE_(WOODFORD)_ - Accounts 2021-09-30 31-12-2020 £14,056 equity
Sunset Avenue (Woodford) Ltd - Accounts to registrar (filleted) - small 18.2 2020-08-25 31-12-2019 £740 Cash £14,056 equity
Sunset Avenue (Woodford) Ltd - Accounts to registrar (filleted) - small 18.2 2019-06-05 31-12-2018 £740 Cash £14,056 equity
Sunset Avenue (Woodford) - Accounts to registrar (filleted) - small 18.1 2018-05-30 31-12-2017 £740 Cash £14,056 equity
Sunset Avenue (Woodford) - Accounts to registrar - small 17.1.1 2017-06-02 31-12-2016 £740 Cash £14,056 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKFIELDS PETERBOROUGH LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OLD OAKS MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
ONLINE TOOL SHOP LIMITED HARLOW ENGLAND Active DORMANT 74990 - Non-trading company
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NORWAY GATE 1-31 (ODD) RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
ONESIXTY RTM COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
OASIS (PETERBOROUGH) MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
NUMBER 117 WIDMORE ROAD BROMLEY MANAGEMENT COMPANY LIMITED HARLOW ENGLAND Active DORMANT 98000 - Residents property management
21 - 31 HILL STREET RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management
28 SAVILLE ROAD RTM COMPANY LIMITED ESSEX UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management