This company is commonly known as Averil Grove Estate Limited(the). The company was founded 60 years ago and was given the registration number 00806712. The firm's registered office is in LONDON. You can find them at 13 Averil Grove, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | AVERIL GROVE ESTATE LIMITED(THE) |
---|---|---|
Company Number | : | 00806712 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 1964 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Averil Grove, London, SW16 3ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Cornwall Road, London, England, SE1 8TJ | Secretary | 19 April 2004 | Active |
9, Averil Grove, London, England, SW16 3ET | Director | 20 May 2020 | Active |
49 Chelmsley Lane, Marston Green, Solihull, B37 7BJ | Director | 15 July 2002 | Active |
33 Averil Grove, London, SW16 3ET | Director | 21 May 1999 | Active |
5 Averil Grove, Gibsons Hill, London, SW16 3ET | Director | 22 September 2006 | Active |
30 Averil Grove, Norbury, London, SW16 3ET | Director | 28 February 1995 | Active |
58 Harcourt Road, Thornton Heath, CR7 6BW | Director | 30 November 2001 | Active |
20 Averil Grove, Streatham, London, SW16 3ET | Director | 03 August 2000 | Active |
1 Averil Grove, London, SW16 3ET | Director | - | Active |
17, Averil Grove, London, United Kingdom, SW18 3ET | Director | 03 May 2012 | Active |
14, Averil Grove, London, England, SW16 3ET | Director | 07 April 2015 | Active |
13, Averil Grove, London, England, SW16 3ET | Director | 07 April 2015 | Active |
65d Neath Road, Maesteg, CF34 9PH | Director | 20 April 1999 | Active |
34 Averil Grove, London, SW16 3ET | Director | 05 May 2006 | Active |
31 Averil Grove, London, SW16 3ET | Director | 24 September 1997 | Active |
The Priests House, Elkstone, Cheltenham, GL53 9PB | Director | - | Active |
24 Averil Grove, Norbury, London, SW16 3ET | Director | 11 November 1996 | Active |
36, Averil Grove, London, England, SW16 3ET | Director | 23 March 2020 | Active |
21 Averil Grove, London, SW16 3ET | Director | 17 July 2000 | Active |
12 Averil Grove, London, SW16 3ET | Director | - | Active |
10 Averil Grove, Upper Norwood, London, SW16 3ET | Director | 10 December 1998 | Active |
8, Averil Grove, London, SW16 3ET | Director | - | Active |
8 Riki Road, Point England, Auckland, New Zealand, | Director | - | Active |
88 Biggin Hill, London, SE19 3HU | Director | 17 May 2003 | Active |
19, Averil Grove, London, England, SW16 3ET | Director | 06 August 2011 | Active |
23 Averil Grove, London, SW16 3ET | Secretary | 11 June 2001 | Active |
Eversleigh 13 Sundridge House, Bromley, BR1 2PJ | Secretary | 20 October 1991 | Active |
23 Averil Grove, London, SW16 3ET | Secretary | 10 June 1997 | Active |
31 Averil Grove, London, SW16 3ET | Secretary | 18 February 2003 | Active |
6 Price Ct, Mount Wellington, Auckland, New Zealand, | Director | 13 October 1997 | Active |
13 Averil Grove, London, SW16 3ET | Director | - | Active |
5 Averil Grove, London, SW16 3ET | Director | - | Active |
17 Averil Grove, London, SW16 3ET | Director | 01 June 2002 | Active |
19 Averil Grove, London, SW16 3ET | Director | - | Active |
36, Averil Grove, London, England, SW16 3ET | Director | 06 August 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-20 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-07 | Officers | Appoint person director company with name date. | Download |
2020-03-26 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Officers | Appoint person director company with name date. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-06 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-23 | Officers | Change person secretary company with change date. | Download |
2016-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.