UKBizDB.co.uk

9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 9/11 Arvon Avenue Management Company Limited. The company was founded 19 years ago and was given the registration number 05166784. The firm's registered office is in MARLOW. You can find them at 10 Coach Ride, , Marlow, Buckinghamshire. This company's SIC code is 81210 - General cleaning of buildings.

Company Information

Name:9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED
Company Number:05166784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81210 - General cleaning of buildings
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Coach Ride, Marlow, Buckinghamshire, England, SL7 3BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 8 Mostyn Villa, 9-11 Arvon Avenue, Llandudno, Wales, LL30 2DY

Director14 August 2017Active
34, Cherry Tree Lane, Colwyn Bay, Wales, LL28 5YH

Director24 December 2015Active
10 Coach Ride, Coach Ride, Marlow, England, SL7 3BN

Secretary08 July 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary30 June 2004Active
The Annex, 106a, Didsbury Road, Stockport, England, SK4 2HR

Director24 December 2015Active
Summerhow House, Shap Road, Kendal, England, LA9 6NY

Director17 September 2010Active
10 Coach Ride, Coach Ride, Marlow, England, SL7 3BN

Director17 November 2015Active
18, Glamis Drive, Stone, England, ST15 8SP

Director24 December 2015Active
2, Stirling Avenue, Wrexham, Wales, LL11 2RA

Director24 December 2015Active
2 Wingfield House, Bradford Road Wingfield, Trowbridge, BA14 9LF

Corporate Director08 July 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director30 June 2004Active
Summerhow House, Shap Road, Kendal, United Kingdom, LA9 6NY

Corporate Director10 November 2009Active

People with Significant Control

Mr Nicholas John Jewsbury
Notified on:08 April 2022
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:Wales
Address:34, Cherry Tree Lane, Colwyn Bay, Wales, LL28 5YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher George Hovery
Notified on:03 August 2020
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:Wales
Address:34, Cherry Tree Lane, Colwyn Bay, Wales, LL28 5YH
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-28Persons with significant control

Notification of a person with significant control.

Download
2022-08-28Persons with significant control

Cessation of a person with significant control.

Download
2022-04-08Officers

Termination director company with name termination date.

Download
2022-04-08Address

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

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Accounts with accounts type micro entity.

Download
2021-07-04Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-01-27Officers

Change person director company with change date.

Download
2019-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-04Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-14Officers

Appoint person director company with name date.

Download
2017-08-14Officers

Termination director company with name termination date.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.