This company is commonly known as Avenue Heights Management Company Limited. The company was founded 21 years ago and was given the registration number 04490688. The firm's registered office is in CROWTHORNE. You can find them at 17 Dukes Ride, , Crowthorne, Berks. This company's SIC code is 98000 - Residents property management.
Name | : | AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04490688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Dukes Ride, Crowthorne, Berks, RG45 6LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, The Brackens, Pine Ridge, Crowthorne, RG45 6TB | Secretary | 01 August 2010 | Active |
25 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 30 January 2006 | Active |
Temple House, 17 Dukes Ride, Crowthorne, United Kingdom, RG45 6LZ | Director | 01 September 2012 | Active |
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN | Secretary | 25 July 2002 | Active |
5 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Secretary | 14 September 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 19 July 2002 | Active |
4 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 04 March 2008 | Active |
Yew Tree Cottage, Frieth, RG9 6PR | Director | 01 August 2003 | Active |
40 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 14 January 2004 | Active |
20, Kimberwell Close, Toddington, Dunstable, LU5 6EN | Director | 25 July 2002 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 19 July 2002 | Active |
10 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 04 March 2008 | Active |
19 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 30 January 2006 | Active |
11 Westhead Road North, Cookley, Kidderminster, DY10 3TQ | Director | 25 July 2002 | Active |
5 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 23 September 2004 | Active |
12 Avenue Heights, Basingstoke Road, Reading, RG2 0EP | Director | 14 January 2004 | Active |
164 Glebe Avenue, Uxbridge, UB10 8PQ | Director | 25 July 2002 | Active |
15 Avenue Heights, Reading, RG2 0EP | Director | 14 January 2004 | Active |
1 Avenue Heights, Reading, RG2 0EP | Director | 14 March 2007 | Active |
91 Woodward Close, Winnersh, Wokingham, RG41 5UU | Director | 14 January 2004 | Active |
25, Avenue Heights, Reading, RG2 0EP | Director | 16 April 2009 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 19 July 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Officers | Change person secretary company with change date. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date no member list. | Download |
2015-03-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-21 | Annual return | Annual return company with made up date no member list. | Download |
2014-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-07-19 | Annual return | Annual return company with made up date no member list. | Download |
2013-06-20 | Officers | Change person director company with change date. | Download |
2013-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.