Warning: file_put_contents(c/e644f14555aa1acb0125bca6c95d1473.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/98a659a6443a4948f460173918109c49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Aveley Village (aveley) Residents Management Company Limited, YO19 4FE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVELEY VILLAGE (AVELEY) RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Aveley Village (aveley) Residents Management Company Limited. The company was founded 7 years ago and was given the registration number 10678247. The firm's registered office is in YORK. You can find them at Persimmon House, Fulford, York, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVELEY VILLAGE (AVELEY) RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:10678247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Red Rock House Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Corporate Secretary25 December 2023Active
Red Rock House Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director06 September 2023Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Secretary11 September 2017Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Secretary14 August 2020Active
10 Collingwood Road, Witham, United Kingdom, CM8 2EA

Secretary20 March 2017Active
Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary05 December 2022Active
Queensway House, Queensway, New Milton, England, BH25 5NR

Corporate Secretary07 December 2023Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director11 September 2017Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director14 August 2020Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director01 November 2020Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director20 March 2017Active
Red Rock House Oak Business Park, Wix Road, Beaumont, England, CO16 0AT

Director05 September 2023Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director15 October 2020Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director20 March 2017Active
Persimmon House, Gershwin Boulevard, Witham, England, CM8 1FQ

Director20 March 2017Active

People with Significant Control

Persimmon Homes Limited
Notified on:20 March 2017
Status:Active
Country of residence:United Kingdom
Address:Persimmon House, Fulford, York, United Kingdom, YO19 4FE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-02-07Accounts

Accounts with accounts type dormant.

Download
2024-01-30Officers

Termination director company with name termination date.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-30Officers

Change person director company with change date.

Download
2023-12-28Officers

Appoint corporate secretary company with name date.

Download
2023-12-28Address

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

Download
2023-12-27Address

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

Download
2023-12-27Officers

Termination secretary company with name termination date.

Download
2023-12-27Address

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

Download
2023-12-11Officers

Appoint corporate secretary company with name date.

Download
2023-12-11Officers

Termination secretary company with name termination date.

Download
2023-10-05Officers

Change corporate secretary company with change date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Appoint person director company with name date.

Download
2023-07-01Gazette

Gazette filings brought up to date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2023-02-27Officers

Termination secretary company with name termination date.

Download
2022-12-21Officers

Appoint corporate secretary company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.