Background WavePink WaveYellow Wave

SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED (09901515)

SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED (09901515) is an active UK company. incorporated on 3 December 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include BARNES, Ian Patrick Kenneth, BOWRING, Mary-Anne, FINCH, Callum Ross and 5 others.

Company Number
09901515
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2015
Age
10 years
Address
Ringley House 349 Royal College Street, London, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Ian Patrick Kenneth, BOWRING, Mary-Anne, FINCH, Callum Ross, HALLIDAY, Sarah Jane, HARLE, Lee Anthony, HARRIS, Karen Tracy, JENKINS, Stephen, KENNEDY, Alfred James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED

SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SOUTHEND AVENUE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09901515

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 3 December 2015

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Ringley House 349 Royal College Street London, NW1 9QS,

Timeline

15 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 17
Director Left
Apr 17
Director Joined
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jun 20
Director Left
Dec 21
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

9 Active
4 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 03 Dec 2015

BARNES, Ian Patrick Kenneth

Active
Royal College Street, LondonNW1 9QS
Born March 1970
Director
Appointed 22 Apr 2025

BOWRING, Mary-Anne

Active
Royal College Street, LondonNW1 9QS
Born July 1970
Director
Appointed 03 Dec 2015

FINCH, Callum Ross

Active
Royal College Street, LondonNW1 9QS
Born August 1990
Director
Appointed 22 Apr 2025

HALLIDAY, Sarah Jane

Active
Royal College Street, LondonNW1 9QS
Born August 1971
Director
Appointed 15 Mar 2025

HARLE, Lee Anthony

Active
Royal College Street, LondonNW1 9QS
Born July 1977
Director
Appointed 03 Dec 2015

HARRIS, Karen Tracy

Active
Royal College Street, LondonNW1 9QS
Born October 1962
Director
Appointed 09 Apr 2025

JENKINS, Stephen

Active
Royal College Street, LondonNW1 9QS
Born January 1955
Director
Appointed 14 Apr 2025

KENNEDY, Alfred James

Active
Royal College Street, LondonNW1 9QS
Born December 1946
Director
Appointed 16 Jul 2019

CAREY, Samuel James

Resigned
Royal College Street, LondonNW1 9QS
Born September 1989
Director
Appointed 12 Aug 2019
Resigned 04 Jun 2020

COE, Mark

Resigned
Royal College Street, LondonNW1 9QS
Born August 1977
Director
Appointed 14 Aug 2019
Resigned 06 Dec 2021

MUNRO, Jane Wood, Ms.

Resigned
Royal College Street, LondonNW1 9QS
Born August 1963
Director
Appointed 27 Mar 2017
Resigned 27 Mar 2017

SHARP, Sarah Michelle

Resigned
Royal College Street, LondonNW1 9QS
Born September 1987
Director
Appointed 08 Aug 2019
Resigned 16 Mar 2026
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Incorporation Company
3 December 2015
NEWINCIncorporation