This company is commonly known as Avalon Residents Management Company Limited. The company was founded 18 years ago and was given the registration number 05509286. The firm's registered office is in READING. You can find them at The Office Abbey Gardens, Upper Woolhampton, Reading, . This company's SIC code is 98000 - Residents property management.
Name | : | AVALON RESIDENTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05509286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Office Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Spinney, The Spinney, Bridle Lane, Loudwater, Rickmansworth, United Kingdom, WD3 4JA | Secretary | 10 March 2021 | Active |
45, Abbey Gardens, Upper Woolhampton, Reading, RG7 5TZ | Director | 25 October 2010 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 07 August 2018 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 18 July 2017 | Active |
26, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 11 December 2017 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 14 December 2022 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 01 January 2020 | Active |
Oak House, Widmoor, Wooburn Green, High Wycombe, England, HP10 0JG | Secretary | 10 May 2018 | Active |
Oak House, Widmoor, Wooburn Green, High Wycombe, England, HP10 0JG | Secretary | 01 March 2018 | Active |
Unit 2 Beech Court, Wokingham Road, Hurst, Uk, RG10 0RU | Corporate Secretary | 25 October 2010 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Secretary | 15 July 2005 | Active |
47 Castle Street, Reading, RG1 7SR | Director | 01 April 2010 | Active |
21, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 12 October 2022 | Active |
75, Abbey Gardens, Upper Woolhampton, Reading, United Kingdom, RG7 5TZ | Director | 19 December 2011 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 25 October 2010 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU | Director | 25 October 2010 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 18 August 2014 | Active |
9a Parkside Road, Reading, RG30 2DA | Director | 15 July 2005 | Active |
The Office, Abbey Gardens, Upper Woolhampton, Reading, England, RG7 5TZ | Director | 11 September 2017 | Active |
Paices, Church Road Mortimer West End, Reading, RG7 2HY | Director | 15 July 2005 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU | Director | 09 April 2013 | Active |
Units 1,2, & 3 Beech Court, Wokingham Road, Hurst, Reading, England, RG10 0RU | Director | 25 October 2010 | Active |
70, Abbey Gardens, Upper Woolhampton, RG7 5TZ | Director | 25 October 2010 | Active |
Unit 2, Beech Court, Wokingham Road, Hurst, United Kingdom, RG10 0RU | Director | 25 October 2010 | Active |
4, Gunners Row, Southsea, England, PO4 9XB | Director | 13 February 2017 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 15 July 2005 | Active |
47 Castle Street, Reading, RG1 7SR | Corporate Director | 15 July 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Officers | Termination director company with name termination date. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-11-04 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Officers | Appoint person secretary company with name date. | Download |
2021-03-10 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Officers | Appoint person director company with name date. | Download |
2020-01-06 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Officers | Appoint person director company with name date. | Download |
2018-05-10 | Officers | Appoint person secretary company with name date. | Download |
2018-03-16 | Officers | Termination secretary company with name termination date. | Download |
2018-03-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-07 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.