Background WavePink WaveYellow Wave

3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED (09194676)

3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED (09194676) is an active UK company. incorporated on 29 August 2014. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. 3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include FAIRHEAD, David Paul.

Company Number
09194676
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 August 2014
Age
11 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAIRHEAD, David Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED

3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 2014 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 3 JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09194676

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 29 August 2024To: 2 September 2025
Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG United Kingdom
From: 17 March 2022To: 29 August 2024
PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England
From: 7 May 2021To: 17 March 2022
First Floor 5 Doolittle Yard Froghall Road Bedford Bedfordshire MK45 2NW
From: 4 April 2016To: 7 May 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 29 August 2014To: 4 April 2016
Timeline

6 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 19 Aug 2024

FAIRHEAD, David Paul

Active
Manor Courtyard, High WycombeHP13 5RE
Born June 1979
Director
Appointed 04 Jan 2023

SHERIDAN, Nicholas Oliver

Resigned
Froghall Road, BedfordMK45 2NW
Secretary
Appointed 07 Mar 2016
Resigned 04 Jan 2023

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 29 Aug 2014
Resigned 07 Mar 2016

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 04 Jan 2023
Resigned 19 Aug 2024

NEVILLE, Anthony

Resigned
Auburn House, Wexford
Born January 1972
Director
Appointed 29 Aug 2014
Resigned 07 Mar 2016

SHERIDAN, Timothy Robert

Resigned
Froghall Road, BedfordMK45 2NW
Born June 1982
Director
Appointed 07 Mar 2016
Resigned 04 Jan 2023

TYRRELL, Mark Anthony

Resigned
Westpoint Business Park, Wexford
Born July 1973
Director
Appointed 29 Aug 2014
Resigned 07 Mar 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 February 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2014
AA01Change of Accounting Reference Date
Incorporation Company
29 August 2014
NEWINCIncorporation