Warning: file_put_contents(c/62396374a9a742471355961e083437b9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avenue Court Limited, RH1 5JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVENUE COURT LIMITED

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

This company is commonly known as Avenue Court Limited. The company was founded 16 years ago and was given the registration number 06429966. The firm's registered office is in REDHILL. You can find them at Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVENUE COURT LIMITED
Company Number:06429966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Corporate Secretary01 July 2018Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director04 October 2023Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director21 October 2021Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director09 January 2024Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director27 November 2023Active
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS

Secretary01 October 2013Active
3, Beauchamp Road, Sutton, SM1 2PY

Secretary14 March 2009Active
49, Selby Road, Penge, London, SE20 8ST

Secretary16 November 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 November 2007Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director19 October 2021Active
Flat 4, 493 Kings Road, London, SW10 OTU

Director23 May 2008Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director06 October 2014Active
149, Addington Road, South Croydon, England, CR2 8LH

Director08 August 2012Active
74, Daneby Road, Daneby Road, London, United Kingdom, SE6 2QG

Director27 October 2012Active
23 Avenue Court, Avenue Road, London, SE20 7RX

Director16 November 2007Active
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY

Director11 October 2021Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director16 November 2007Active

People with Significant Control

Mr Peter Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY
Nature of control:
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2024-01-09Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-27Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-07-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-19Officers

Termination director company with name termination date.

Download
2021-10-19Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Address

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

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-10Officers

Appoint corporate secretary company with name date.

Download
2018-10-08Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.