Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4 Princes Avenue Management Company Limited
4 Princes Avenue Management Company Limited is an active company incorporated on 25 September 2002 with the registered office located in Liverpool, Merseyside. 4 Princes Avenue Management Company Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
21 years ago
Company No
04545480
Private limited company
Age
23 years
Incorporated
25 September 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 October 2025
(10 days ago)
Next confirmation dated
21 October 2026
Due by
4 November 2026
(1 year remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about 4 Princes Avenue Management Company Limited
Contact
Update Details
Address
Flat 2 4 Princes Avenue
Liverpool
L8 2TA
England
Address changed on
15 Feb 2023
(2 years 8 months ago)
Previous address was
West Walk House 99 Princess Road East Leicester Leicestershire LE1 7LF
Companies in L8 2TA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Sally Gilian Collis
Director • Secretary • British • Lives in England • Born in Sep 1957
Christine Marilyn Miller
Secretary • Director • Executive Assistant • British • Lives in England • Born in May 1959
Ajay Sudra
Director • Systems Engineer/Consultant • British • Lives in England • Born in Apr 1967
Callum Scott
Director • Property Developer • British • Lives in England • Born in Mar 1989
Faye Christiansen
Director • British • Lives in England • Born in Aug 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Colden Limited
Sally Gilian Collis is a mutual person.
Active
Software Compliance Limited
Ajay Sudra is a mutual person.
Active
Uniquiti Ltd
Sally Gilian Collis is a mutual person.
Active
C&R Projects Ltd
Callum Scott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £2.72K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.2K
Increased by £3.55K (+41%)
Total Liabilities
-£11.3K
Increased by £10.83K (+2284%)
Net Assets
£900
Decreased by £7.28K (-89%)
Debt Ratio (%)
93%
Increased by 87.14% (+1590%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
10 Days Ago on 21 Oct 2025
Notification of PSC Statement
11 Days Ago on 20 Oct 2025
Mr Ajay Sudra Details Changed
1 Month Ago on 29 Sep 2025
Micro Accounts Submitted
1 Month Ago on 26 Sep 2025
Ajay Sudra (PSC) Resigned
1 Month Ago on 25 Sep 2025
Confirmation Submitted
8 Months Ago on 11 Feb 2025
Faye Christiansen Details Changed
11 Months Ago on 26 Nov 2024
Mrs Sally Gillian Collis Details Changed
11 Months Ago on 26 Nov 2024
Sally Gilian Collis Resigned
11 Months Ago on 26 Nov 2024
Callum Scott Resigned
11 Months Ago on 26 Nov 2024
Get Alerts
Get Credit Report
Discover 4 Princes Avenue Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 21 Oct 2025
Notification of a person with significant control statement
Submitted on 20 Oct 2025
Director's details changed for Mr Ajay Sudra on 29 September 2025
Submitted on 29 Sep 2025
Micro company accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Cessation of Ajay Sudra as a person with significant control on 25 September 2025
Submitted on 25 Sep 2025
Secretary's details changed for Mrs Sally Gillian Collis on 26 November 2024
Submitted on 11 Feb 2025
Confirmation statement made on 9 January 2025 with updates
Submitted on 11 Feb 2025
Director's details changed for Faye Christiansen on 26 November 2024
Submitted on 11 Feb 2025
Termination of appointment of Christine Marilyn Miller as a secretary on 26 November 2024
Submitted on 26 Nov 2024
Termination of appointment of Callum Scott as a director on 26 November 2024
Submitted on 26 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs