UKBizDB.co.uk

AVENUE CORPORATE PLANNING LIMITED

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

This company is commonly known as Avenue Corporate Planning Limited. The company was founded 21 years ago and was given the registration number 04605634. The firm's registered office is in MIDDLESEX. You can find them at 30b The Avenue, Hatch End, Middlesex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:AVENUE CORPORATE PLANNING LIMITED
Company Number:04605634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:30b The Avenue, Hatch End, Middlesex, HA5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30b, The Avenue, Hatch End, Pinner, England, HA5 4EY

Secretary12 September 2016Active
30b The Avenue, Hatch End, HA5 4EY

Director02 December 2002Active
43, Beaufort Avenue, Fareham, England, PO16 7PE

Director15 April 2021Active
6 Meadow Bank, Watford, WD19 4NP

Secretary02 December 2002Active
8 The Avenue, Cheltenham, GL53 9BJ

Director12 September 2006Active
58 Park View, Hatch End, Pinner, HA5 4LN

Director29 January 2008Active
6 Meadow Bank, Watford, WD19 4NP

Director01 March 2005Active
55 The Chantries, Balbriggan, Dublin, Eire, EIRE

Director02 December 2002Active
30b The Avenue, Hatch End, HA5 4EY

Director02 December 2002Active
30b The Avenue, Hatch End, Pinner, HA5 4EY

Director02 December 2002Active

People with Significant Control

Mrs Janice Mary Newman
Notified on:13 May 2020
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:The Gable, Pinner Hill Farm, Pinner, England, HA5 3YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Charles Green
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:30b, The Avenue, Pinner, England, HA5 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Miss Seema Dutta
Notified on:06 April 2016
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:30b, The Avenue, Pinner, England, HA5 4EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-11Accounts

Change account reference date company previous extended.

Download
2020-09-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Change account reference date company previous shortened.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Change account reference date company previous shortened.

Download
2017-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-12-20Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.