This company is commonly known as Batchmere First Avenue Management Limited. The company was founded 36 years ago and was given the registration number 02148484. The firm's registered office is in SUTTON. You can find them at 1 Gemini Court, 42a Throwley Way, Sutton, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BATCHMERE FIRST AVENUE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02148484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Gemini Court, 42a Throwley Way, Sutton, England, SM1 4AF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
96, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Secretary | 07 June 2021 | Active |
104, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 28 April 2022 | Active |
Shipwrights, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 26 April 2018 | Active |
1 Gemini Court, 42 A Throwley Way, Sutton, England, SM1 4AF | Director | 18 April 2017 | Active |
96, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 07 June 2021 | Active |
101d, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 25 April 2023 | Active |
104 First Avenue, Batchmere, Chichester, PO20 7LQ | Secretary | - | Active |
16 High Street, Petersfield, GU32 3JJ | Secretary | 23 September 1992 | Active |
78, Westmead Road, Sutton, England, SM1 4JF | Secretary | 26 April 2018 | Active |
98, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Secretary | 09 June 2017 | Active |
101 First Avenue, Batchmere Birdham, Chichester, PO20 7LQ | Director | 25 August 1994 | Active |
18, Coppice Lane, Selsey, United Kingdom, PO20 9EX | Director | 22 April 2009 | Active |
104, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 19 April 2016 | Active |
104, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 22 April 2015 | Active |
104 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | 11 February 2002 | Active |
104 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | - | Active |
96 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | 25 March 1992 | Active |
107 Batchmere Estate, Birdham, | Director | - | Active |
103, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 26 April 2018 | Active |
103 First Avenue, Batchmere Birdham, Chichester, PO20 7LQ | Director | 11 February 2002 | Active |
103 First Avenue, Batchmere Birdham, Chichester, PO20 7LQ | Director | - | Active |
Langdale First Avenue, Batchmere, Chichester, PO20 7LP | Director | 29 June 1993 | Active |
100 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | - | Active |
107, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 26 April 2018 | Active |
Lucksfield 105 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | 25 March 1992 | Active |
Weavers, First Avenue Batchmere, Chichester, PO20 7LP | Director | 07 May 2004 | Active |
Quackers 94 First Avenue, Batchmere, Chichester, PO20 7LQ | Director | 11 February 2002 | Active |
98, First Avenue, Batchmere, Chichester, England, PO20 7LQ | Director | 18 April 2017 | Active |
Harvesters, First Avenue Batchmere, Chichester, PO20 7LP | Director | 07 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-13 | Officers | Change person director company with change date. | Download |
2021-06-13 | Officers | Appoint person director company with name date. | Download |
2021-06-13 | Officers | Appoint person secretary company with name date. | Download |
2021-06-13 | Officers | Termination secretary company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Address | Change registered office address company with date old address new address. | Download |
2020-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-29 | Officers | Appoint person secretary company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.