UKBizDB.co.uk

5 THE AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 5 The Avenue (beckenham) Management Company Limited. The company was founded 18 years ago and was given the registration number 05683386. The firm's registered office is in BECKENHAM. You can find them at Flat 7 5, The Avenue, Beckenham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 THE AVENUE (BECKENHAM) MANAGEMENT COMPANY LIMITED
Company Number:05683386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2006
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 7 5, The Avenue, Beckenham, Kent, BR3 5DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ

Corporate Secretary13 July 2021Active
Flat 9, 5 The Avenue, Beckenham, Great Britain, BR3 5DG

Director22 January 2018Active
Flat 10, 5 The Avenue, Beckenham, BR3 5DG

Director28 July 2006Active
Flat 2, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG

Director15 January 2012Active
Flat 6, 5 The Avenue, The Avenue, Beckenham, England, BR3 5DG

Director27 May 2019Active
Flat 3, 5 The Avenue, Beckenham, England, BR3 5DG

Director26 September 2014Active
Flat 7, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG

Secretary17 August 2009Active
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN

Secretary22 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 January 2006Active
Flat 9, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG

Director25 June 2008Active
Flat 5, 5 The Avenue, Beckenham, England, BR3 5DG

Director17 May 2019Active
40, Oakwood Avenue, Beckenham, England, BR3 6PJ

Director28 July 2008Active
Apartment 5 5, The Avenue, Beckenham, BR3 5DG

Director25 June 2008Active
4 Penrhyn Close, Caterham, CR3 5JX

Director22 January 2006Active
16, The Glen, Orpington, Great Britain, BR6 8LR

Director22 January 2018Active
Flat 6, 5 The Avenue, Beckenham, BR3 5DG

Director28 July 2006Active
Flat 1, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG

Director15 January 2012Active
Flat 3, 5 The Avenue, Beckenham, BR3 5DG

Director28 July 2006Active
Flat 7, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG

Director28 July 2006Active
Flat 4-5, The Avenue, Beckenham, BR3 5DG

Director28 July 2006Active
128 Barnfield Wood Road, Beckenham, BR3 6SX

Director25 June 2008Active
Cheverells Farm, Cheverells, Warlingham, CR6 9QP

Director22 January 2006Active
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN

Director22 January 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 January 2006Active

People with Significant Control

Mrs Lynn Sally Culver
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:67, Wickham Way, Beckenham, England, BR3 3AH
Nature of control:
  • Significant influence or control

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 (7 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-02-22Address

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

Download
2023-02-22Address

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

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Officers

Change corporate secretary company with change date.

Download
2022-10-28Address

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

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Termination secretary company with name termination date.

Download
2021-07-13Officers

Appoint corporate secretary company with name date.

Download
2021-07-13Address

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

Download
2021-07-11Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2021-07-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-22Officers

Termination director company with name termination date.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-22Accounts

Accounts with accounts type micro entity.

Download
2019-05-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.