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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS | Corporate Secretary | 01 July 2018 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 04 October 2023 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 21 October 2021 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 09 January 2024 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 27 November 2023 | Active |
Unit 2, 30 Breakfield, Coulsdon, England, CR5 2HS | Secretary | 01 October 2013 | Active |
3, Beauchamp Road, Sutton, SM1 2PY | Secretary | 14 March 2009 | Active |
49, Selby Road, Penge, London, SE20 8ST | Secretary | 16 November 2007 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 November 2007 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 19 October 2021 | Active |
Flat 4, 493 Kings Road, London, SW10 OTU | Director | 23 May 2008 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 06 October 2014 | Active |
149, Addington Road, South Croydon, England, CR2 8LH | Director | 08 August 2012 | Active |
74, Daneby Road, Daneby Road, London, United Kingdom, SE6 2QG | Director | 27 October 2012 | Active |
23 Avenue Court, Avenue Road, London, SE20 7RX | Director | 16 November 2007 | Active |
Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, England, RH1 5JY | Director | 11 October 2021 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Director | 16 November 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-08 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-10-21 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-10-19 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-10 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-08 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.