UKBizDB.co.uk

AVOCET MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Avocet Mews Management Company Limited. The company was founded 24 years ago and was given the registration number 03836393. The firm's registered office is in WOODBRIDGE. You can find them at 134 Redwald Road, Rendlesham, Woodbridge, Suffolk. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:AVOCET MEWS MANAGEMENT COMPANY LIMITED
Company Number:03836393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:134 Redwald Road, Rendlesham, Woodbridge, Suffolk, IP12 2TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Avocet Mews, Avocet Mews, Rendlesham, Woodbridge, England, IP12 2UA

Secretary20 September 2021Active
13 Avocet Mews, Avocet Mews, Rendlesham, Woodbridge, England, IP12 2UA

Director01 June 2016Active
60, Hartley Down, Purley, England, CR8 4EA

Director10 February 2022Active
13, Avocet Mews, Rendlesham, Woodbridge, Uk, IP12 2UA

Director01 February 2012Active
134, Redwald Road, Rendlesham, Woodbridge, England, IP12 2TF

Secretary20 November 2001Active
Augres House, 16 Dumaresq Street, St. Helier, Jersey, JE2 3RL

Secretary06 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 September 1999Active
33, Short Walk, Butley, Woodbridge, England, IP12 3NU

Director07 June 2023Active
Glemham Hall, Little Glemham, IP13 0BT

Director20 November 2001Active
1 Chateau De La Mer, Havre Des Pas, St Helier, JE2 4UL

Director06 September 1999Active
1 Highlands Lane, Woodbridge, IP12 1EW

Director19 July 2004Active
Neap House, Church Road, Thorpeness, IP16 4PJ

Director20 November 2001Active
Augres House Top Floor Suite, 16 Dumaresq Street, St Helier, Channel Islands, JE2 3RL

Director06 September 1999Active
92 Bucklesham Road, Ipswich, IP3 8TS

Director20 November 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 September 1999Active

People with Significant Control

Mr John William Bull
Notified on:01 July 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:13 Avocet Mews, Avocet Mews, Woodbridge, England, IP12 2UA
Nature of control:
  • 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 (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
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2024-02-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-17Officers

Appoint person director company with name date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Officers

Appoint person director company with name date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Appoint person secretary company with name date.

Download
2021-09-15Accounts

Change account reference date company current extended.

Download
2021-09-15Address

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

Download
2021-09-10Officers

Termination secretary company with name termination date.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Officers

Termination director company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.