This company is commonly known as Avonmore Management Company(eastbourne)limited. The company was founded 53 years ago and was given the registration number 00989238. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED |
---|---|---|
Company Number | : | 00989238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1970 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 94 Park Lane, Croydon, Surrey, CR0 1JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN | Director | 30 October 2015 | Active |
5, Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN | Director | 24 October 2014 | Active |
5, Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN | Director | 21 September 2012 | Active |
5 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Secretary | - | Active |
9 Avonmore, 24granville Road, Eastbourne, BN20 7HA | Secretary | 25 October 1996 | Active |
15 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Secretary | 11 September 1998 | Active |
100 South Street, Eastbourne, BN21 4QJ | Secretary | 10 September 2001 | Active |
183, Langney Road, Eastbourne, England, BN22 8AH | Corporate Secretary | 11 June 2011 | Active |
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 26 March 2015 | Active |
2, The Gardens Office Village, Fareham, PO16 8SS | Corporate Secretary | 01 November 2006 | Active |
183, Langney Road, Eastbourne, England, BN22 8AH | Director | 08 June 2011 | Active |
5 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | - | Active |
Flat 12 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 30 September 2009 | Active |
12 Avonmore, Granville Road, Eastbourne, BN20 7HA | Director | 03 September 1999 | Active |
94 Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 21 September 2012 | Active |
Flat 14 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 12 September 2002 | Active |
7 Coval Road, East Sheen, London, SW14 7RW | Director | 14 October 1994 | Active |
9 Avonmore, 24granville Road, Eastbourne, BN20 7HA | Director | 25 October 1996 | Active |
11 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 11 September 1998 | Active |
11 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 25 October 1996 | Active |
Flat 6, Granville Road, Eastbourne, United Kingdom, BN20 7HA | Director | 21 September 2012 | Active |
Avonmore 24 Granville Road, Eastbourne, BN20 7HA | Director | - | Active |
15 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 25 October 1996 | Active |
5, Cornfield Terrace, Eastbourne, United Kingdom, BN21 4NN | Director | 21 September 2012 | Active |
Flat 10 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 05 September 2007 | Active |
Flat 10 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 03 September 1999 | Active |
Flat 4 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 12 September 2002 | Active |
11 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | 30 September 2009 | Active |
6 Avonmore, 24 Granville Road, Eastbourne, BN20 7HA | Director | - | Active |
Avonmore 24 Granville Road, Eastbourne, BN20 7HA | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-07-17 | Address | Change registered office address company with date old address new address. | Download |
2023-07-05 | Officers | Termination secretary company with name termination date. | Download |
2022-10-26 | Officers | Change corporate secretary company with change date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Officers | Termination director company with name termination date. | Download |
2015-11-26 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.