This company is commonly known as Avon Drive Management Company Limited. The company was founded 24 years ago and was given the registration number 03792780. The firm's registered office is in WEST MIDLANDS. You can find them at 361 Hagley Road, Birmingham, West Midlands, . This company's SIC code is 98000 - Residents property management.
Name | : | AVON DRIVE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03792780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 361 Hagley Road, Birmingham, West Midlands, B17 8DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
361 Hagley Road, Birmingham, West Midlands, B17 8DL | Secretary | 01 July 2015 | Active |
6c, St. Agnes Road, Birmingham, England, B13 9PP | Director | 08 September 2014 | Active |
16, Avon Drive, Moseley, Birmingham, B13 9PS | Director | 14 July 2008 | Active |
4a, St Agnes Road, Moseley, Birmingham, B13 9PP | Director | 07 January 2009 | Active |
361 Hagley Road, Birmingham, West Midlands, B17 8DL | Director | 05 March 2012 | Active |
22, Avon Drive, Moseley, Birmingham, England, B13 9PS | Director | 01 July 2014 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 21 June 1999 | Active |
Cottons 361 Hagley Road, Birmingham, B17 8DL | Secretary | 21 June 1999 | Active |
6c Saint Agnes Road, Moseley, Birmingham, B13 9PP | Director | 14 July 2003 | Active |
6e Saint Agnes Road, Birmingham, B13 9PP | Director | 21 June 1999 | Active |
5 Avon Drive, Birmingham, B13 9PS | Director | 15 October 2001 | Active |
18 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
32 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 15 October 2001 | Active |
32 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN | Nominee Director | 21 June 1999 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Director | 21 June 1999 | Active |
1 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 16 October 2000 | Active |
7 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
36 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
34 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 16 October 2000 | Active |
9 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
28 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 21 June 1999 | Active |
28 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 14 July 2003 | Active |
12 Avon Drive, Moseley, Birmingham, B13 9PS | Director | 15 July 2002 | Active |
6b St Agnes Road, Moseley, Birmingham, B13 9PP | Director | 05 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-29 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-07-03 | Officers | Appoint person secretary company with name date. | Download |
2015-07-03 | Officers | Termination secretary company with name termination date. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-02 | Officers | Appoint person director company with name date. | Download |
2014-07-28 | Officers | Appoint person director company with name date. | Download |
2014-07-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-10 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.