UKBizDB.co.uk

AVENUE LODGE (HUNSTANTON) LIMITED

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

This company is commonly known as Avenue Lodge (hunstanton) Limited. The company was founded 23 years ago and was given the registration number 04069886. The firm's registered office is in . You can find them at Lower Flat 1 Avenue Road, Hunstanton, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVENUE LODGE (HUNSTANTON) LIMITED
Company Number:04069886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Lower Flat 1 Avenue Road, Hunstanton, PE36 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Flat 1 Avenue Road, Hunstanton, PE36 5BW

Secretary30 June 2001Active
Lower Flat 1 Avenue Road, Hunstanton, PE36 5BW

Director30 June 2001Active
64, Stoneygate Road, Leicester, England, LE2 2BN

Director30 September 2021Active
The Pebbles, 42 Northgate, Hunstanton, PE36 6DR

Secretary12 September 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 September 2000Active
3 Austin Street, Hunstanton, PE36 6AJ

Director17 July 2001Active
The Pebbles, 42 Northgate, Hunstanton, PE36 6DR

Director12 September 2000Active
24 Station Street, Donington, Spalding, PE11 4UQ

Director13 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 September 2000Active

People with Significant Control

Mr Robert Hall
Notified on:30 September 2021
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:64, Stoneygate Road, Leicester, England, LE2 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Graeme Andrew Hewitt
Notified on:01 February 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:4, Bowthorpe Road, Wisbech, England, PE13 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kim Hewitt
Notified on:01 February 2017
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:4, Bowthorpe Road, Wisbech, England, PE13 2DX
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Keren Thompson Cross
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:24, Station Street, Spalding, England, PE11 4UQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jacqueline Louisa Bridle
Notified on:06 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:1, Avenue Road, Hunstanton, England, PE36 5BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Harrison
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:Lower Flat 1 Avenue Road, PE36 5BW
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Accounts

Accounts with accounts type micro entity.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type micro entity.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Confirmation statement

Confirmation statement with updates.

Download
2016-05-20Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-16Accounts

Accounts with accounts type total exemption small.

Download
2014-10-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.