UKBizDB.co.uk

38 THE AVENUE MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 Top House Rise, Chingford, London, E4 7EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182a, Manford Way, Chigwell, England, IG7 4DG

Corporate Secretary12 October 2023Active
17, Top House Rise, Chingford, United Kingdom, E4 7EE

Director30 August 2016Active
6 Mathart Court, 38 The Avenue, London, United Kingdom, E4 9QQ

Director30 August 2016Active
38 Mathart Court, 38 The Avenue, Highams Park, United Kingdom, E4 9QQ

Director30 August 2016Active
10 Mathart Court, London, E4 9QQ

Secretary-Active
30, The Avenue, Highams Park, London, E4 9LD

Secretary09 June 2010Active
197 The Avenue, Highams Park, London, E4 9SD

Secretary30 October 1993Active
38 The Avenue, Highams Park, London, E4 9LD

Secretary08 October 1992Active
Flat 8 Mathart Court, The Avenue Highams Park, London, E4 9QQ

Secretary01 November 1994Active
C/0 760 Lea Bridge Road, London, E17 9DH

Secretary28 June 2002Active
100, High Road, Loughton, England, IG10 4HT

Secretary01 November 2017Active
8 Mathart Court, The Avenue, London, E4 9QQ

Secretary28 April 1999Active
24 Woodside Road, Woodford Green, Essex, IG8 0TR

Secretary14 November 2015Active
10 Mathart Cart, 38 The Avenue, Highmas Park, E7 9QQ

Director27 May 2002Active
Flat 4,Mathart Court, 38 The Avenue, Highams Park, London, United Kingdom, E4 9QQ

Director11 November 2015Active
Flat 6 Mathart Court, 38 The Avenue, London, E4 9QQ

Director01 July 1997Active
Flat 6 Mathart Court, 38 The Avenue, London, E4 9QQ

Director-Active
38 The Avenue, Highams Park, London, E4 9LD

Director30 October 1993Active
Flat 5 Mathart Court, 38 The Avenue, London, United Kingdom, E4 9QQ

Director26 November 2015Active
Flat 10 Mathart Court, 38 The Avenue Chingford, London, E4 9QQ

Director11 March 1997Active
24 Woodside Road, Woodford Green, IG8 0TR

Director16 July 2004Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-28Accounts

Accounts with accounts type dormant.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-23Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-13Officers

Change person director company with change date.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Address

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

Download
2023-10-12Officers

Appoint corporate secretary company with name date.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-03-21Persons with significant control

Change to a person with significant control.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2023-02-22Gazette

Gazette filings brought up to date.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2022-04-10Accounts

Accounts with accounts type dormant.

Download
2021-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-13Accounts

Accounts with accounts type dormant.

Download
2020-12-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type dormant.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.