This company is commonly known as The Avenue (kennington) Residents Company Limited. The company was founded 27 years ago and was given the registration number 03280112. The firm's registered office is in OXFORD. You can find them at 129a The Avenue, Kennington, Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | THE AVENUE (KENNINGTON) RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03280112 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 129a The Avenue, Kennington, Oxford, England, OX1 5QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
129a, The Avenue, Kennington, Oxford, England, OX1 5QZ | Secretary | 29 August 2017 | Active |
127 The Avenue, Kennington, Oxford, OX1 5QZ | Director | 21 August 2006 | Active |
129, The Avenue, Kennington, Oxford, England, OX1 5QZ | Director | 29 August 2017 | Active |
127a, The Avenue, Kennington, Oxford, England, OX1 5QZ | Director | 02 November 2023 | Active |
55 Knowle Avenue, Fareham, PO17 5LU | Secretary | 15 December 1998 | Active |
129 The Avenue, Kennington, Oxford, OX1 5QZ | Secretary | 01 April 2006 | Active |
122 London Road, Headington, Oxford, OX3 9AG | Secretary | 19 November 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 19 November 1996 | Active |
Flat 129a, The Avenue, Kennington, Oxford, Great Britain, OX1 5QZ | Director | 21 August 2006 | Active |
131 Kennington Road, Kennington, Oxford, OX1 5PE | Director | 15 December 1998 | Active |
206, Upper Road, Kennington, Oxford, England, OX1 5LR | Director | 21 August 2006 | Active |
122 London Road, Headington, Oxford, OX3 9AG | Director | 19 November 1996 | Active |
127a, The Avenue, Kennington, Oxford, England, OX1 5QZ | Director | 17 November 2014 | Active |
55 Knowle Avenue, Fareham, PO17 5LU | Director | 15 December 1998 | Active |
Miss Maysa Mustafa | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129, The Avenue, Oxford, England, OX1 5QZ |
Nature of control | : |
|
Mr Kevin John Robinson | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127a, The Avenue, Oxford, England, OX1 5QZ |
Nature of control | : |
|
Mr Ashley Derek Walton | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129a, The Avenue, Oxford, England, OX1 5QZ |
Nature of control | : |
|
Mr Matthew Paul Long | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 127, The Avenue, Oxford, England, OX1 5QZ |
Nature of control | : |
|
Mrs Debra Hampton | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 129a, The Avenue, Oxford, England, OX1 5QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2022-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-29 | Officers | Termination secretary company with name termination date. | Download |
2017-08-29 | Officers | Appoint person secretary company with name date. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.