This company is commonly known as 38 The Avenue Management Limited. The company was founded 39 years ago and was given the registration number 01885171. The firm's registered office is in CHINGFORD. You can find them at 17 Top House Rise, , Chingford, London. This company's SIC code is 98000 - Residents property management.
Name | : | 38 THE AVENUE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01885171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Top House Rise, Chingford, London, E4 7EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
182a, Manford Way, Chigwell, England, IG7 4DG | Corporate Secretary | 12 October 2023 | Active |
17, Top House Rise, Chingford, United Kingdom, E4 7EE | Director | 30 August 2016 | Active |
6 Mathart Court, 38 The Avenue, London, United Kingdom, E4 9QQ | Director | 30 August 2016 | Active |
38 Mathart Court, 38 The Avenue, Highams Park, United Kingdom, E4 9QQ | Director | 30 August 2016 | Active |
10 Mathart Court, London, E4 9QQ | Secretary | - | Active |
30, The Avenue, Highams Park, London, E4 9LD | Secretary | 09 June 2010 | Active |
197 The Avenue, Highams Park, London, E4 9SD | Secretary | 30 October 1993 | Active |
38 The Avenue, Highams Park, London, E4 9LD | Secretary | 08 October 1992 | Active |
Flat 8 Mathart Court, The Avenue Highams Park, London, E4 9QQ | Secretary | 01 November 1994 | Active |
C/0 760 Lea Bridge Road, London, E17 9DH | Secretary | 28 June 2002 | Active |
100, High Road, Loughton, England, IG10 4HT | Secretary | 01 November 2017 | Active |
8 Mathart Court, The Avenue, London, E4 9QQ | Secretary | 28 April 1999 | Active |
24 Woodside Road, Woodford Green, Essex, IG8 0TR | Secretary | 14 November 2015 | Active |
10 Mathart Cart, 38 The Avenue, Highmas Park, E7 9QQ | Director | 27 May 2002 | Active |
Flat 4,Mathart Court, 38 The Avenue, Highams Park, London, United Kingdom, E4 9QQ | Director | 11 November 2015 | Active |
Flat 6 Mathart Court, 38 The Avenue, London, E4 9QQ | Director | 01 July 1997 | Active |
Flat 6 Mathart Court, 38 The Avenue, London, E4 9QQ | Director | - | Active |
38 The Avenue, Highams Park, London, E4 9LD | Director | 30 October 1993 | Active |
Flat 5 Mathart Court, 38 The Avenue, London, United Kingdom, E4 9QQ | Director | 26 November 2015 | Active |
Flat 10 Mathart Court, 38 The Avenue Chingford, London, E4 9QQ | Director | 11 March 1997 | Active |
24 Woodside Road, Woodford Green, IG8 0TR | Director | 16 July 2004 | Active |
Mr Brian Mc'Loughlin | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 182a, Manford Way, Chigwell, England, IG7 4DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-23 | Officers | Change person director company with change date. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-02-13 | Officers | Change person director company with change date. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-22 | Gazette | Gazette filings brought up to date. | Download |
2023-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-04-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-09 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.