About

Registered Number: 04545480
Date of Incorporation: 25/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: West Walk House, 99 Princess Road East, Leicester, Leicestershire, LE1 7LF

 

4 Princes Avenue Management Company Ltd was founded on 25 September 2002 and has its registered office in Leicester in Leicestershire, it has a status of "Active". We do not know the number of employees at the company. Miller, Christine Marilyn, Christiansen, Faye, Collis, Francesca Louise, Miller, Christine Marilyn, Scott, Callum, Seymour, Tina Lesley, Sudra, Ajay, Hyde, Sarah, Riley, Jacqueline, Burns, Kerry Ann are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTIANSEN, Faye 17 April 2020 - 1
COLLIS, Francesca Louise 18 May 2020 - 1
MILLER, Christine Marilyn 18 May 2020 - 1
SCOTT, Callum 18 May 2020 - 1
SEYMOUR, Tina Lesley 18 May 2020 - 1
SUDRA, Ajay 14 December 2006 - 1
BURNS, Kerry Ann 24 September 2003 25 March 2009 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Christine Marilyn 17 April 2020 - 1
HYDE, Sarah 07 October 2005 06 April 2020 1
RILEY, Jacqueline 24 September 2003 07 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CH01 - Change of particulars for director 26 August 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
AP01 - Appointment of director 20 April 2020
AP03 - Appointment of secretary 20 April 2020
CS01 - N/A 07 April 2020
TM02 - Termination of appointment of secretary 07 April 2020
TM01 - Termination of appointment of director 17 March 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 25 September 2015
AP01 - Appointment of director 28 May 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 28 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 27 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 23 April 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 30 March 2009
288b - Notice of resignation of directors or secretaries 28 March 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363a - Annual Return 14 December 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 23 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 05 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2003
225 - Change of Accounting Reference Date 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
NEWINC - New incorporation documents 25 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.