UKBizDB.co.uk

7 ASHBOURNE AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 7 Ashbourne Avenue Management Company Limited. The company was founded 16 years ago and was given the registration number 06500922. The firm's registered office is in LONDON. You can find them at 7 Ashbourne Avenue, Flat 1, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:7 ASHBOURNE AVENUE MANAGEMENT COMPANY LIMITED
Company Number:06500922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 Ashbourne Avenue, Flat 1, London, NW11 0DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Ashbourne Avenue, Temple Fortune, London, United Kingdom, NW11 0DP

Secretary04 November 2013Active
Flat 1, 7 Ashbourne Avenue, London, NW11 0DP

Director12 February 2008Active
7, Ashbourne Avenue, Flat 2, London, England, NW11 0DP

Director16 November 2023Active
7, Ashbourne Avenue, Flat 3, London, England, NW11 0DP

Director04 November 2013Active
Flat 2, 7 Ashbourne Avenue, London, NW11 0DP

Secretary12 February 2008Active
7 Ashbourne Avenue, Flat 1, London, NW11 0DP

Director01 January 2014Active
Flat 2, 7 Ashbourne Avenue, London, NW11 0DP

Director12 February 2008Active
Flat 3, 7 Ashbourne Avenue, London, NW11 0DP

Director12 February 2008Active

People with Significant Control

Mr Adir Saly-Kaufmann
Notified on:13 November 2023
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:7, Ashbourne Avenue, London, England, NW11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Danielle Sascha Meijer
Notified on:02 November 2023
Status:Active
Date of birth:January 1996
Nationality:British
Country of residence:England
Address:7, Ashbourne Avenue, London, England, NW11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gileyd Romeo Eliav-Cruz
Notified on:06 April 2016
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:7, Ashbourne Avenue, London, England, NW11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Shoko Umezawa
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Japanese
Country of residence:Japan
Address:503 Bireiyu Shinei Karasuma Gojo, 4 Hondourou-Cho, Kyoto, Japan,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Orna Dale Eliashiv
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:7, Ashbourne Avenue, London, England, NW11 0DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Dale-Goslin
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:France
Address:Chez Blazquez, Place De La Tour Du Guet, Limans, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Persons with significant control

Notification of a person with significant control.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type dormant.

Download
2022-02-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-03-17Accounts

Accounts with accounts type dormant.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type dormant.

Download
2018-02-25Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-15Accounts

Accounts with accounts type dormant.

Download
2016-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type dormant.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.