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.
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 | : |
|
Registered Address | : | Flat 7 5, The Avenue, Beckenham, Kent, BR3 5DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 Vogans Mill Wharf, Mill Street, London, England, SE1 2BZ | Corporate Secretary | 13 July 2021 | Active |
Flat 9, 5 The Avenue, Beckenham, Great Britain, BR3 5DG | Director | 22 January 2018 | Active |
Flat 10, 5 The Avenue, Beckenham, BR3 5DG | Director | 28 July 2006 | Active |
Flat 2, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG | Director | 15 January 2012 | Active |
Flat 6, 5 The Avenue, The Avenue, Beckenham, England, BR3 5DG | Director | 27 May 2019 | Active |
Flat 3, 5 The Avenue, Beckenham, England, BR3 5DG | Director | 26 September 2014 | Active |
Flat 7, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG | Secretary | 17 August 2009 | Active |
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN | Secretary | 22 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 January 2006 | Active |
Flat 9, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG | Director | 25 June 2008 | Active |
Flat 5, 5 The Avenue, Beckenham, England, BR3 5DG | Director | 17 May 2019 | Active |
40, Oakwood Avenue, Beckenham, England, BR3 6PJ | Director | 28 July 2008 | Active |
Apartment 5 5, The Avenue, Beckenham, BR3 5DG | Director | 25 June 2008 | Active |
4 Penrhyn Close, Caterham, CR3 5JX | Director | 22 January 2006 | Active |
16, The Glen, Orpington, Great Britain, BR6 8LR | Director | 22 January 2018 | Active |
Flat 6, 5 The Avenue, Beckenham, BR3 5DG | Director | 28 July 2006 | Active |
Flat 1, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG | Director | 15 January 2012 | Active |
Flat 3, 5 The Avenue, Beckenham, BR3 5DG | Director | 28 July 2006 | Active |
Flat 7, 5 The Avenue, Beckenham, United Kingdom, BR3 5DG | Director | 28 July 2006 | Active |
Flat 4-5, The Avenue, Beckenham, BR3 5DG | Director | 28 July 2006 | Active |
128 Barnfield Wood Road, Beckenham, BR3 6SX | Director | 25 June 2008 | Active |
Cheverells Farm, Cheverells, Warlingham, CR6 9QP | Director | 22 January 2006 | Active |
Beddlestead Farm, Beddlestead Lane Chelsham, Warlingham, CR6 9QN | Director | 22 January 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 January 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Officers | Change corporate secretary company with change date. | Download |
2022-10-28 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Termination director company with name termination date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Termination secretary company with name termination date. | Download |
2021-07-13 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-07-04 | Officers | Termination director company with name termination date. | Download |
2021-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-22 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-27 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.