Background WavePink WaveYellow Wave

FENCE AVENUE MANAGEMENT COMPANY LIMITED (04657379)

FENCE AVENUE MANAGEMENT COMPANY LIMITED (04657379) is an active UK company. incorporated on 5 February 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. FENCE AVENUE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include IRELAND, Rebecca, KIRK, Maggie Louise, MILLS, Steven David.

Company Number
04657379
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
IRELAND, Rebecca, KIRK, Maggie Louise, MILLS, Steven David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FENCE AVENUE MANAGEMENT COMPANY LIMITED

FENCE AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 February 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FENCE AVENUE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04657379

LTD Company

Age

23 Years

Incorporated 5 February 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 30 September 2015To: 25 March 2025
4-6 Princess Street Kuntsford Cheshire WA16 6DD
From: 13 May 2014To: 30 September 2015
1 Church Hill Kuntsford Cheshire WA16 6DH
From: 5 February 2003To: 13 May 2014
Timeline

13 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 10
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 12 May 2014

IRELAND, Rebecca

Active
95 London Road, CroydonCR0 2RF
Born July 1990
Director
Appointed 17 Jul 2021

KIRK, Maggie Louise

Active
95 London Road, CroydonCR0 2RF
Born March 1961
Director
Appointed 15 Oct 2015

MILLS, Steven David

Active
95 London Road, CroydonCR0 2RF
Born August 1968
Director
Appointed 31 Aug 2021

GUTHRIE, Charles Alec

Resigned
1 Church Hill, KnutsfordWA16 6DH
Secretary
Appointed 20 Dec 2007
Resigned 28 Feb 2012

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

WOOD, David Peter

Resigned
Yew Tree Farm Macclesfield Road, PrestburySK10 4BH
Secretary
Appointed 05 Feb 2003
Resigned 22 Dec 2007

THE GUTHRIE PARTNERSHIP LIMITED

Resigned
Church Hill, CheshireWA16 6DH
Corporate secretary
Appointed 28 Feb 2012
Resigned 12 May 2014

COPELAND, Delphine

Resigned
CroydonCR0 1JB
Born May 1967
Director
Appointed 17 Jun 2021
Resigned 18 Jun 2024

COTTERILL, Stephen

Resigned
Church Hill, KnutsfordWA16 6DH
Born September 1965
Director
Appointed 15 Nov 2011
Resigned 10 Sept 2012

GREENWOOD, Karen

Resigned
CroydonCR0 1JB
Born September 1975
Director
Appointed 08 Dec 2009
Resigned 09 Jul 2021

MCMANUS, Ross

Resigned
1 Parklea 8 Fence Avenue, MacclesfieldSK10 1LT
Born March 1963
Director
Appointed 02 Jan 2008
Resigned 09 Sept 2009

PICKSTONE, Jayne

Resigned
Church Hill, KuntsfordWA16 6DH
Born January 1961
Director
Appointed 03 Dec 2008
Resigned 25 Oct 2011

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

WOOD, David Peter

Resigned
CroydonCR0 1JB
Born October 1951
Director
Appointed 29 Nov 2016
Resigned 13 Sept 2019

WOOD, Janet

Resigned
Yew Tree Farm, PrestburySK10 4BH
Born December 1958
Director
Appointed 05 Feb 2003
Resigned 03 Dec 2008
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 May 2014
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
28 May 2014
CH04Change of Corporate Secretary Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Dormant
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Corporate Secretary Company With Name
5 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2008
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
287Change of Registered Office
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
287Change of Registered Office
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
287Change of Registered Office
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
23 November 2004
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 September 2004
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 September 2004
363sAnnual Return (shuttle)
Gazette Notice Compulsary
27 July 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 September 2003
287Change of Registered Office
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
287Change of Registered Office
Incorporation Company
5 February 2003
NEWINCIncorporation