UKBizDB.co.uk

AVIATE MANAGEMENT LIMITED

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

This company is commonly known as Aviate Management Limited. The company was founded 15 years ago and was given the registration number 06745115. The firm's registered office is in GUILDFORD. You can find them at Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:AVIATE MANAGEMENT LIMITED
Company Number:06745115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
World House, Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, United Kingdom, CH65 9HQ

Director12 October 2023Active
World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director19 January 2009Active
Ashbourne House, The Guildway, Old Portsmouth Road, Guildford, England, GU3 1LR

Secretary10 June 2016Active
World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director19 January 2009Active
World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director19 January 2009Active
4, Rivers House, Fentiman Walk, Hertford, United Kingdom, SG14 1DB

Director10 November 2008Active
World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ

Director19 January 2009Active

People with Significant Control

Mr Michael Wynn Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Knowles Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:World House, Lloyd Drive, Ellesmere Port, United Kingdom, CH65 9HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type full.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Officers

Appoint person director company with name date.

Download
2023-08-21Address

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

Download
2023-07-05Resolution

Resolution.

Download
2023-07-05Incorporation

Memorandum articles.

Download
2023-06-28Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Officers

Termination secretary company with name termination date.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-14Accounts

Accounts with accounts type full.

Download
2022-02-08Resolution

Resolution.

Download
2022-02-08Incorporation

Memorandum articles.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-11-18Persons with significant control

Change to a person with significant control.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-24Accounts

Accounts with accounts type full.

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.