UKBizDB.co.uk

12 THE AVENUE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 12 The Avenue Management Limited. The company was founded 29 years ago and was given the registration number 02945272. The firm's registered office is in BROMLEY. You can find them at Devonshire House 29-31, Elmfield Road, Bromley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:12 THE AVENUE MANAGEMENT LIMITED
Company Number:02945272
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1994
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Devonshire House 29-31, Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, 12 The Avenue, London, NW6 7YD

Director04 July 1994Active
3a, Cliff Road, London, England, NW1 9AJ

Director01 November 2013Active
40, Minford Gardens, London, England, W14 0AN

Director17 June 2002Active
Flat 2, 12 The Avenue, The Avenue, London, England, NW6 7YD

Director26 June 2019Active
250, Hoghton Lane, Hoghton, Preston, England, PR5 0JH

Director15 July 2019Active
Flat 3, 12 The Avenue, London, NW6 7YD

Secretary04 July 1994Active
Devonshire House 29-31 Elmfield Road, Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary28 September 2020Active
83 Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary04 July 1994Active
Flat 5 12 The Avenue, London, NW6 7YD

Director11 January 1995Active
Flat 4 12 The Avenue, London, NW6 7YD

Director01 February 2000Active
Frenze Hall, Frenze Hall, Scole, Diss, England, IP21 4EZ

Director01 May 2004Active
Flat 5 12 The Avenue, Brondesbury, London, NW6 7YD

Director01 August 1998Active
2 Tavistock Close, Stenson Fields, Sinfin, DE24 3LN

Director04 July 1994Active
83 Leonard Street, London, EC2A 4QS

Nominee Director04 July 1994Active
Flat 5, 12 The Avenue, London, NW6 7YD

Director29 March 2004Active
15 Hartland Road, London, NW1 8DB

Director04 July 1994Active
Flat 5, 12 The Avenue, London, NW6 7YD

Director10 October 2007Active
Flat 3, 12 The Avenue, Brondesbury, NW6 7YD

Director04 July 1994Active
Flat 3 12 The Avenue, London, NW6 7YD

Director01 January 2001Active
Flat 3 12 The Avenue, London, NW6 7YD

Director26 June 1996Active
Flat 3, 12 The Avenue, London, NW6 7YD

Director04 July 1994Active
Flat 2 12 The Avenue, Brondesbury Park, London, NW6 7YD

Director26 August 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Address

Change registered office address company with date old address new address.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-28Officers

Appoint corporate secretary company with name date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-09-28Address

Change registered office address company with date old address new address.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-18Accounts

Accounts with accounts type micro entity.

Download
2018-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-30Confirmation statement

Confirmation statement with no updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.