Background WavePink WaveYellow Wave

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED (04692806)

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED (04692806) is an active UK company. incorporated on 11 March 2003. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include CHOTE, Robert William, Sir, PEPPERALL, Edward Brian, SEGALOV, Saul and 2 others.

Company Number
04692806
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
369 Hagley Road West, Birmingham, B32 2AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHOTE, Robert William, Sir, PEPPERALL, Edward Brian, SEGALOV, Saul, SHAPPS, Hadley, WHITE, Sharon Michele, Dame
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED

50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 50 ST GEORGES AVENUE MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04692806

LTD Company

Age

23 Years

Incorporated 11 March 2003

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 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

CC3 MANAGEMENT COMPANY LIMITED
From: 11 March 2003To: 20 August 2003
Contact
Address

369 Hagley Road West Quinton Birmingham, B32 2AL,

Previous Addresses

Suite 2, Centre Court Vine Lane Halesowen B63 3EB England
From: 24 July 2024To: 21 October 2024
C/O Bowker Stevens & Co Suite 2 Centre Court Vine Lane Halesowen West Midlands B63 3EB England
From: 11 May 2016To: 24 July 2024
50 st Georges Avenue Tufnell Park London N7 0HD
From: 11 March 2003To: 11 May 2016
Timeline

21 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Apr 10
Director Joined
May 10
Director Left
Feb 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 16
Director Left
May 16
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CHOTE, Robert William, Sir

Active
Hagley Road West, BirminghamB32 2AL
Born January 1968
Director
Appointed 04 Dec 2020

PEPPERALL, Edward Brian

Active
Hagley Road West, BirminghamB32 2AL
Born December 1966
Director
Appointed 12 Feb 2016

SEGALOV, Saul

Active
Hagley Road West, BirminghamB32 2AL
Born June 2001
Director
Appointed 09 Aug 2024

SHAPPS, Hadley

Active
Hagley Road West, BirminghamB32 2AL
Born April 2001
Director
Appointed 09 Aug 2024

WHITE, Sharon Michele, Dame

Active
Hagley Road West, BirminghamB32 2AL
Born April 1967
Director
Appointed 04 Dec 2020

JACKSON, Paul

Resigned
Vine Lane, HalesowenB63 3EB
Secretary
Appointed 11 May 2016
Resigned 31 Jul 2024

PARKER, Sarah Jane

Resigned
50, LondonN7 0HD
Secretary
Appointed 29 May 2009
Resigned 02 Feb 2015

WATSON, Fraser Angus

Resigned
Flat 1 50 Saint Georges Avenue, Tufnell ParkN7 0HD
Secretary
Appointed 07 Jul 2004
Resigned 29 May 2009

CC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Wells House, LondonN1 0NU
Corporate secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2004

CAPLAN, Mathew

Resigned
St. Georges Avenue, LondonN7 0HD
Born July 1969
Director
Appointed 29 May 2009
Resigned 29 Apr 2015

GODOY, Mariano

Resigned
Flat 2, LondonN7 0HD
Born January 1973
Director
Appointed 06 Aug 2004
Resigned 19 Jan 2007

JAYNE, Alexander Oliver Henry

Resigned
Vine Lane, HalesowenB63 3EB
Born August 1984
Director
Appointed 29 Apr 2015
Resigned 04 Dec 2020

LORD, Tracey Ann

Resigned
Flat 3, LondonN7 0HD
Born July 1959
Director
Appointed 30 Sept 2005
Resigned 12 Feb 2016

PARKER, Sarah Jane

Resigned
Flat 2 50 St Georges Avenue, LondonN7 0HD
Born May 1980
Director
Appointed 19 Jan 2007
Resigned 02 Feb 2015

POOLE, Martin James

Resigned
62 Aubert Park, LondonN5 1TS
Born March 1956
Director
Appointed 28 Jul 2003
Resigned 06 Aug 2004

SUSCHITZKY, Anya Catherine

Resigned
Hagley Road West, BirminghamB32 2AL
Born March 1969
Director
Appointed 29 Apr 2015
Resigned 09 Aug 2024

WATSON, Fraser Angus

Resigned
Flat 1 50 Saint Georges Avenue, Tufnell ParkN7 0HD
Born December 1963
Director
Appointed 07 Jul 2004
Resigned 29 May 2009

COLCOY LIMITED

Resigned
Wells House 80 Upper Street, LondonN1 0NU
Corporate director
Appointed 11 Mar 2003
Resigned 28 Jul 2003

Persons with significant control

7

5 Active
2 Ceased

Hadley Shapps

Active
Hagley Road West, BirminghamB32 2AL
Born April 2001

Nature of Control

Significant influence or control
Notified 09 Aug 2024

Mr Saul Segalov

Active
Hagley Road West, BirminghamB32 2AL
Born June 2001

Nature of Control

Significant influence or control
Notified 09 Aug 2024

Dame Sharon Michele White

Active
Hagley Road West, BirminghamB32 2AL
Born April 1967

Nature of Control

Significant influence or control
Notified 04 Dec 2020

Sir Robert William Chote

Active
Hagley Road West, BirminghamB32 2AL
Born January 1968

Nature of Control

Significant influence or control
Notified 04 Dec 2020

Ms Anya Catherine Suschitzky

Ceased
Hagley Road West, BirminghamB32 2AL
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2024

Mr Alexander Oliver Henry Jayne

Ceased
Vine Lane, HalesowenB63 3EB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Dec 2020

Mrs Sarah Josephine Pepperall

Active
Hagley Road West, BirminghamB32 2AL
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Dormant
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 April 2010
TM01Termination of Director
Termination Secretary Company With Name
23 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
19 November 2004
288bResignation of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
17 March 2004
287Change of Registered Office
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
88(2)R88(2)R
Certificate Change Of Name Company
20 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 2003
NEWINCIncorporation