UKBizDB.co.uk

AVERY VILLAGE MANAGEMENT LIMITED

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

This company is commonly known as Avery Village Management Limited. The company was founded 25 years ago and was given the registration number 03760739. The firm's registered office is in NORTHAMPTON. You can find them at Artisans' House, 7 Queensbridge, Northampton, Northamptonshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AVERY VILLAGE MANAGEMENT LIMITED
Company Number:03760739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Artisans' House, 7 Queensbridge, Northampton, Northamptonshire, United Kingdom, NN4 7BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary01 April 2023Active
Avery Row Avery Row, London, United Kingdom, W1K 4AL

Director02 March 2012Active
Woodvale Vale Avenue, Aldridge, Walsall, United Kingdom, WS9 0SJ

Director02 March 2012Active
5a, Avery Row, Avery Row, London, United Kingdom, W1K 4AL

Secretary02 March 2012Active
16 Edna Street, London, SW11 3DP

Secretary27 February 2003Active
12 Princess Court, 105-107 Hornsey Lane, London, N6 5XD

Secretary28 May 1999Active
8 St Marys Road, Ballsbridge, Ireland, DUBLIN 4

Secretary29 July 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 April 1999Active
5 Pembroke Lane, Dublin 4, Ireland,

Director09 February 2009Active
16 Edna Street, London, SW11 3DP

Director27 February 2003Active
48 Shanid Road, Harolds Cross Road, Dublin 6, Ireland,

Director09 February 2009Active
Flat 4a, Avery Row, London, United Kingdom, W1K 4AL

Director02 March 2012Active
61 Marlborough Road, Donnybrook, Ireland, DUBLIN 4

Director29 July 2004Active
Misbourne 47 Foxdell Way, Chalfont St Peter, Gerrards Cross, SL9 0PL

Director28 May 1999Active
16/23-24, Sukhumvit 19, Klongtoey Nua, Wattana, Wattana, Thailand, 10110

Director02 March 2012Active
Flat C, 4 Charles Street, London, W1X 7HA

Director28 May 1999Active
8 St Marys Road, Dublin 4, Ireland, IRISH

Director20 July 2005Active
8 St Marys Road, Ballsbridge, Ireland, DUBLIN 4

Director29 July 2004Active
The Old Cottage 97 The High Street, Wargrave, RG10 8DD

Director11 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 April 1999Active

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
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-12Officers

Appoint corporate secretary company with name date.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-12Address

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

Download
2022-11-29Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type dormant.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-02-21Address

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

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-07Accounts

Accounts with accounts type dormant.

Download
2018-01-17Officers

Termination director company with name termination date.

Download
2017-11-28Accounts

Accounts with accounts type dormant.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-04-08Gazette

Gazette filings brought up to date.

Download
2017-04-04Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.