UKBizDB.co.uk

AVENUE COURT (BRANKSOME) LIMITED

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

This company is commonly known as Avenue Court (branksome) Limited. The company was founded 59 years ago and was given the registration number 00837631. The firm's registered office is in BOURNEMOUTH. You can find them at 2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVENUE COURT (BRANKSOME) LIMITED
Company Number:00837631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, Dorset, BH2 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13b, St. George Wharf, London, England, SW8 2LE

Corporate Secretary07 March 2024Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 August 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 August 2023Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Director10 August 2023Active
1 Gulliver Close, Lilliput, BH14 8LB

Secretary17 July 2001Active
C/O Rendall And Rittner Limited, 13b St. George Wharf, London, England, SW8 2LE

Secretary15 September 2014Active
21 Oxford Road, Bournemouth, BH8 8ET

Secretary10 December 1999Active
Flat 21 Avenue Court The Avenue, Brandsome Park, Poole, BH13 6AQ

Secretary-Active
15 Woking Road, Parkstone, Poole, BH14 0BZ

Secretary01 January 1994Active
328a, Wimborne Road, Winton, Bournemouth, BH9 2HH

Secretary07 October 2009Active
27, Vicarage Road, Verwood, England, BH31 6DR

Corporate Secretary02 February 2009Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director15 May 2014Active
19 Avenue Court, 18-20 The Avenue, Poole, BH13 6AQ

Director28 August 1999Active
30 Avenue Court, 18-20 The Avenue, Poole, BH13 6AQ

Director27 April 1999Active
21, Oxford Road, Bournemouth, England, BH8 8ET

Director06 August 2009Active
Flat 30, Avenue Court, 18-20 The Avenue, Poole, BH13 6AH

Director10 June 2005Active
Flat 14 Avenue Court, 18-20 The Avenue, Poole, BH13 6AB

Director14 September 2007Active
27, Vicarage Road, Verwood, United Kingdom, BH31 6DR

Director27 April 2010Active
20a Avenue Court, 18 The Avenue, Poole, BH13 6AQ

Director28 August 1999Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director18 March 2015Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director09 August 2022Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director18 January 2017Active
28 Avenue Court 18-20 The Avenue, Branksome Park, Poole, BH13 6AQ

Director10 August 2002Active
Flat 1 Avenue Court The Avenue, Branksome Park, Poole, BH13 6AQ

Director-Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director18 January 2017Active
13a Ravine Road, Canford Cliffs, Poole, BH13 7HS

Director29 April 2006Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director10 May 2013Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director23 October 2020Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, England, BH2 6HT

Director15 May 2014Active
21, Oxford Road, Bournemouth, BH8 8ET

Director27 April 2010Active
2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT

Director10 August 2016Active
21 Avenue Court, 18 The Avenue, Poole, BH13 6AQ

Director13 September 2003Active
21 Avenue Court, 18 The Avenue, Poole, BH13 6AQ

Director28 August 1999Active
Flat 39 Avenue Court, 18-20 The Avenue, Poole, BH13 6AH

Director14 September 2007Active
Flat 39 Avenue Court, 18-20 The Avenue, Poole, BH13 6AH

Director20 July 1994Active

People with Significant Control

Mr Robert Buller Michael
Notified on:11 July 2022
Status:Active
Date of birth:May 1948
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Richard Morgan Underhill
Notified on:06 April 2021
Status:Active
Date of birth:February 1968
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Meryl Julie Ponsford
Notified on:14 December 2020
Status:Active
Date of birth:August 1949
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Ms Caroline Bryony Edgington
Notified on:23 October 2020
Status:Active
Date of birth:September 1951
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Paul Graham Cowling
Notified on:29 June 2017
Status:Active
Date of birth:November 1936
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr John Anthony Harris
Notified on:29 June 2017
Status:Active
Date of birth:May 1941
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mr Michael William Dampier-Bennett
Notified on:29 June 2017
Status:Active
Date of birth:October 1949
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Miss Louise Susan Edwards
Notified on:29 June 2017
Status:Active
Date of birth:April 1963
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control
Mrs Caroline Bryony Edington
Notified on:29 June 2017
Status:Active
Date of birth:September 1951
Nationality:British
Address:2nd Floor Heliting House, 35 Richmond Hill, Bournemouth, BH2 6HT
Nature of control:
  • Significant influence or control

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
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Appoint corporate secretary company with name date.

Download
2024-03-07Address

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

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Officers

Appoint person director company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Persons with significant control

Notification of a person with significant control.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.