UKBizDB.co.uk

AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED

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

This company is commonly known as Avenue House (chesham) Management Limited. The company was founded 45 years ago and was given the registration number 01373375. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED
Company Number:01373375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Harding Road, Chesham, England, HP5 3BB

Secretary10 May 2018Active
9, Avenue House, Chesham, HP5 2JR

Director14 October 2008Active
22, Harding Road, Chesham, England, HP5 3BB

Director22 October 2014Active
6 Park Road, Chesham, HP5 2JE

Secretary05 March 2004Active
8 Avenue House, Chesham, HP5 2JR

Secretary-Active
7, Meades Lane, Chesham, England, HP5 1ND

Secretary28 February 2011Active
4 Avenue House, Park Road, Chesham, HP5 2JR

Secretary03 November 1998Active
6 Park Road, Chesham, HP5 2JE

Director05 March 2004Active
45 Broadlands Avenue, Chesham, HP5 1AL

Director-Active
8 Avenue House, Chesham, HP5 2JR

Director-Active
14 Avenue House, Chesham, HP5 2JR

Director-Active
16 Avenue House, Park Road, Chesham, HP5 2JR

Director01 April 1993Active
12 Avenue House, Park Road, Chesham, HP5 2JR

Director08 November 2000Active
6 Avenue House, Park Road, Chesham, HP5 2JR

Director24 February 1999Active
3, Lexham Gardens, Amersham, HP6 5JP

Director14 October 2008Active
15 Avenue House, Chesham, HP5 2JR

Director-Active
13 Avenue House, Park Road, Chesham, HP5 2JR

Director02 September 2002Active
Maranatha Chalet, Chartridge Lane, Chesham, HP5 2SH

Director14 November 2007Active
12 Avenue House, Chesham, HP5 2JR

Director-Active
5 Avenue House, Park Road, Chesham, HP5 2JR

Director24 October 1996Active
18 Woodside Close, Amersham, HP6 5EG

Director05 March 2004Active
10 Avenue House, Chesham, HP5 2JR

Director-Active
17 Inkerman Terrace, Chesham, HP5 1QA

Director05 March 2004Active
4 Avenue House, Park Road, Chesham, HP5 2JR

Director22 November 2006Active
4 Avenue House, Park Road, Chesham, HP5 2JR

Director24 October 1996Active

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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Address

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

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Address

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

Download
2018-05-10Officers

Appoint person secretary company with name date.

Download
2018-05-10Officers

Termination secretary company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-25Address

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

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-12-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.