UKBizDB.co.uk

THE AVENUE (FINCHLEY) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Avenue (finchley) Management Company Limited. The company was founded 10 years ago and was given the registration number 08751094. The firm's registered office is in BOURNE END. You can find them at Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE AVENUE (FINCHLEY) MANAGEMENT COMPANY LIMITED
Company Number:08751094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Thamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom, SL8 5QH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Corporate Secretary01 June 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director01 November 2023Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director19 May 2023Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director24 July 2023Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director23 April 2020Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director01 June 2017Active
Harbour Court, Compass Road, North Harbour, Portsmouth, United Kingdom, PO6 4ST

Corporate Secretary28 October 2013Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG

Director28 October 2013Active
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL

Director01 June 2017Active
16, Amberden Avenue, Finchley, London, United Kingdom, N3 3DE

Director01 June 2017Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director17 November 2016Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG

Director28 October 2013Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director05 June 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director28 February 2020Active

People with Significant Control

Berkeley Homes (Three Valleys) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, 19 Portsmouth Road, Cobham, England, KT11 1JG
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-02-16Officers

Termination director company with name termination date.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Accounts

Accounts with accounts type micro entity.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-05Address

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

Download
2017-06-05Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.