Warning: file_put_contents(c/c4594589138920ccee48f1cbfd74cc99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Avl Management Co Limited, HX3 6AS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVL MANAGEMENT CO LIMITED

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

This company is commonly known as Avl Management Co Limited. The company was founded 24 years ago and was given the registration number 03931324. The firm's registered office is in HALIFAX. You can find them at Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AVL MANAGEMENT CO LIMITED
Company Number:03931324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Horley Green House Horley Green Road, Claremount, Halifax, West Yorkshire, HX3 6AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horley Green House, Horley Green Road, Claremount, Halifax, HX3 6AS

Director06 February 2020Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Secretary25 February 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary23 February 2000Active
Horley Green House, Horley Green Road, Claremount, Halifax, United Kingdom, HX3 6AS

Director25 February 2000Active
1 Yarborough Croft, Northowram, Halifax, HX3 7JH

Director25 February 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director23 February 2000Active

People with Significant Control

Mr Geoffrey Ralph
Notified on:04 November 2020
Status:Active
Date of birth:December 1950
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Michelle Nita Frankland-Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Horley Green House, Horley Green Road, Halifax, HX3 6AS
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Accounts

Change account reference date company previous extended.

Download
2020-02-25Officers

Termination secretary company with name termination date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-04Persons with significant control

Change to a person with significant control.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Persons with significant control

Change to a person with significant control.

Download
2017-05-22Accounts

Accounts with accounts type total exemption small.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-10-07Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.