This company is commonly known as Avon House Property Management Limited. The company was founded 19 years ago and was given the registration number 05157261. The firm's registered office is in WICKFORD. You can find them at Woodland Place, Hurricane Way, Wickford, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | AVON HOUSE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05157261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodland Place, Hurricane Way, Wickford, Essex, England, SS11 8YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Secretary | 16 October 2023 | Active |
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE | Director | 04 October 2007 | Active |
159 Theydon Grove, Epping, CM16 4QA | Secretary | 30 August 2007 | Active |
36 Wilson Gardens, West Harrow, HA1 4DZ | Secretary | 18 June 2004 | Active |
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS | Secretary | 23 October 2008 | Active |
3, Reeves Way, South Woodham Ferrers, CM3 5XF | Secretary | 30 April 2013 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Secretary | 18 June 2004 | Active |
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB | Corporate Secretary | 01 January 2017 | Active |
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF | Corporate Secretary | 13 April 2016 | Active |
21 High Meadow, Stortford Road, Dunmow, CM6 1UG | Director | 28 August 2007 | Active |
18 Highwood Grove, London, NW7 3LY | Director | 18 June 2004 | Active |
7 Avon House, 172 Avon Road, Upminster, RM14 1RW | Director | 01 August 2008 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Nominee Director | 18 June 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-17 | Officers | Change person secretary company with change date. | Download |
2023-12-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Officers | Change person secretary company with change date. | Download |
2023-11-01 | Officers | Appoint person secretary company with name date. | Download |
2023-11-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-12 | Officers | Termination secretary company with name termination date. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-18 | Officers | Appoint corporate secretary company with name date. | Download |
2017-09-18 | Officers | Termination secretary company with name termination date. | Download |
2017-09-16 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.