UKBizDB.co.uk

AVENUE PROPERTIES (IPSWICH) LIMITED

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

This company is commonly known as Avenue Properties (ipswich) Limited. The company was founded 39 years ago and was given the registration number 01868902. The firm's registered office is in IPSWICH. You can find them at Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVENUE PROPERTIES (IPSWICH) LIMITED
Company Number:01868902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1984
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 81 Centaur Court Claydon Business Park, Gt. Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Secretary09 June 2014Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director09 June 2014Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director09 June 2014Active
Unit 81 Centaur Court, Claydon Business Park, Gt. Blakenham, Ipswich, United Kingdom, IP6 0NL

Director09 June 2014Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary20 January 2004Active
15 Janebrook Road, Ipswich, IP2 9HY

Secretary31 August 2001Active
269 Sidegate Lane, Ipswich, IP4 3DQ

Secretary26 August 2002Active
32 Sidegate Avenue, Ipswich, IP4 4JH

Secretary-Active
4 Old Rectory Road, Barham, Ipswich, IP6 0DY

Secretary-Active
15 Janebrook Road, Ipswich, IP2 9HY

Director-Active
269 Sidegate Lane, Ipswich, IP4 3DQ

Director-Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director01 December 2010Active
45 Digby Road, Ipswich, IP4 3NL

Director01 September 2006Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director17 February 2011Active
499 Norwich Road, Ipswich, IP1 6JT

Director-Active
32 Sidegate Avenue, Ipswich, IP4 4JH

Director-Active
3 Birkfield Close, Ipswich, IP2 9HD

Director-Active
21, California, Martlesham, Woodbridge, England, IP12 4DE

Director19 November 2010Active
102 Hadleigh Road, Ipswich, IP2 0ER

Director31 August 2001Active
4 Old Rectory Road, Barham, Ipswich, IP6 0DY

Director-Active
67 Leggatt Drive, Bramford, Ipswich, IP8 4EX

Director31 August 2001Active

People with Significant Control

Mrs Sandra Jane Kirby
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David James Kirby
Notified on:06 April 2016
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:The Old Rotary Club, Newbourne Road, Woodbridge, England, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tony John Kirby
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:The Pavilion, The Old Rotary Club, Newbourne Road, Woodbridge, United Kingdom, IP12 4PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-08-16Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-20Address

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

Download
2015-06-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-25Mortgage

Mortgage charge whole release with charge number.

Download

Copyright © 2024. All rights reserved.