Background WavePink WaveYellow Wave

22 AVENUE ROAD MANAGEMENT COMPANY LIMITED (01951597)

22 AVENUE ROAD MANAGEMENT COMPANY LIMITED (01951597) is an active UK company. incorporated on 1 October 1985. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 AVENUE ROAD MANAGEMENT COMPANY LIMITED has been registered for 40 years. Current directors include SAADY, Stephen Jon.

Company Number
01951597
Status
active
Type
ltd
Incorporated
1 October 1985
Age
40 years
Address
Flat 2 Aston Court, Edgware, HA8 8LW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAADY, Stephen Jon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 AVENUE ROAD MANAGEMENT COMPANY LIMITED

22 AVENUE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 October 1985 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 AVENUE ROAD MANAGEMENT COMPANY LIMITED was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

01951597

LTD Company

Age

40 Years

Incorporated 1 October 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

UGP MEDICAL LIMITED
From: 1 October 1985To: 3 April 1986
Contact
Address

Flat 2 Aston Court 44 Edgwarebury Lane Edgware, HA8 8LW,

Previous Addresses

C/O Sjs Tax Limited Suite C2 Symal House 423 Edgware Road London NW9 0HU
From: 1 October 1985To: 4 January 2023
Timeline

1 key events • 1985 - 1985

Funding Officers Ownership
Company Founded
Sept 85
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SAADY, Susan Maryan

Active
13 Crooked Usage, LondonN3 3HD
Secretary
Appointed 29 Nov 1996

SAADY, Stephen Jon

Active
13 Crooked Usage, LondonN3 3HD
Born June 1946
Director
Appointed N/A

GOLDSTEIN, Joseph

Resigned
113 Bridge Lane, LondonNW11
Secretary
Appointed N/A
Resigned 05 Mar 1996

SAADY, Stephen Jon

Resigned
13 Crooked Usage, LondonN3 3HD
Secretary
Appointed 05 Mar 1996
Resigned 29 Nov 1996

DAVIDSON, Ian Michael Chisholm

Resigned
55 Grove Park Gardens, LondonW4 3RY
Born May 1938
Director
Appointed N/A
Resigned 23 Dec 1996

Persons with significant control

1

423 Edgware Road, LondonNW9 0HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts Amended With Accounts Type Total Exemption Full
28 November 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
19 January 2007
363aAnnual Return
Legacy
19 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Small
19 July 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2005
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
244244
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
28 January 2000
244244
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1999
AAAnnual Accounts
Legacy
5 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
287Change of Registered Office
Legacy
23 June 1996
288288
Legacy
29 May 1996
288288
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Legacy
16 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 February 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Legacy
22 August 1989
287Change of Registered Office
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
3 June 1988
363363
Legacy
2 December 1987
363363
Accounts With Accounts Type Dormant
17 November 1987
AAAnnual Accounts
Resolution
17 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 July 1986
GAZ(U)GAZ(U)
Legacy
8 May 1986
288288
Certificate Change Of Name Company
3 April 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 October 1985
NEWINCIncorporation
Miscellaneous
1 October 1985
MISCMISC