This company is commonly known as Avery Fields Property Management Limited. The company was founded 21 years ago and was given the registration number 05052557. The firm's registered office is in EASTLEIGH. You can find them at 2 Avery Fields, , Eastleigh, Hampshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | AVERY FIELDS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05052557 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Avery Fields, Eastleigh, Hampshire, SO50 4BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Avery Fields, Eastleigh, United Kingdom, SO50 4BY | Secretary | 27 April 2011 | Active |
Unit E Meadow View Business Park Winchester Road, Winchester Road, Upham, Southampton, England, SO32 1HJ | Corporate Secretary | 06 November 2023 | Active |
9, Avery Fields, Pitmore Road, Allbrook, United Kingdom, SO50 4BY | Director | 21 September 2012 | Active |
7, Avery Fields, Eastleigh, England, SO50 4BY | Director | 06 December 2017 | Active |
3, Avery Fields, Eastleigh, Great Britain, SO50 4BY | Director | 19 July 2010 | Active |
1, Avery Fields, Eastleigh, United Kingdom, SO50 4BY | Director | 27 April 2011 | Active |
6, Avery Fields, Pitmore Road, Allbrook, United Kingdom, SO50 4BY | Director | 21 September 2012 | Active |
10 Avery Fields, Pitmore Road Allbrook, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
4, Avery Fields, Eastleigh, England, SO50 4BY | Director | 29 July 2021 | Active |
5, Avery Fields, Eastleigh, United Kingdom, SO50 4BY | Director | 30 July 2011 | Active |
8 Avery Fields, Pitmore Road, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
C/O Gh Property Management Services Ltd, The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, England, SO32 1HJ | Director | 01 December 2009 | Active |
23 Bourne Avenue, Southampton, SO15 5NT | Secretary | 23 February 2004 | Active |
7 Avery Fields, Pitmore Road, Allbrook, SO50 4BY | Secretary | 07 November 2006 | Active |
1 Avery Fields, Allbrook, Eastleigh, SO50 4BY | Secretary | 21 August 2009 | Active |
5 Avery Fields, Eastleigh, SO50 4BY | Secretary | 24 September 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 23 February 2004 | Active |
4, Avery Fields, Eastleigh, United Kingdom, SO50 4BY | Director | 17 September 2009 | Active |
23 Bourne Avenue, Southampton, SO15 5NT | Director | 23 February 2004 | Active |
6 Avery Fields, Allbrook, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
6, Avery Fields, Eastleigh, United Kingdom, SO50 4BY | Director | 31 May 2008 | Active |
9 Avery Fields, Pitmore Road Allbrook, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
7 Avery Fields, Pitmore Road, Allbrook, SO50 4BY | Director | 07 November 2006 | Active |
21 Kellett Road, Southampton, SO15 7PS | Director | 23 February 2004 | Active |
3 Avery Fields, Pitmore Road, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
5, Avery Fields, Eastleigh, Great Britain, SO50 4BY | Director | 19 July 2010 | Active |
7, Avery Fields, Pitmore Road Allbrook, Eastleigh, SO50 4BY | Director | 31 May 2008 | Active |
1 Avery Fields, Allbrook, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
7, Avery Fields, Eastleigh, England, SO50 4BY | Director | 01 August 2013 | Active |
4, Avery Fields, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
4, Avery Fields, Pitmore Road, Allbrooka, United Kingdom, SO50 4BY | Director | 30 November 2012 | Active |
5 Avery Fields, Allbrook, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
2 Avery Fields, Pitmore Road, Eastleigh, SO50 4BY | Director | 07 November 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 23 February 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 23 February 2004 | Active |
Ms Lindsay Jane Bryant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Mrs Sonya Adele Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Eileen Heno | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Miss Paula Still | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Mr Andrew Michael Guppy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Mr Paul Garrett Service | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Dr Katherine Maria Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Lisa Lavenia Snook | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Mr Bruce Lawrence Davies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Mr Paul Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Avery Fields, Eastleigh, England, SO50 4BY |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.