UKBizDB.co.uk

THE AVENUE NUMBER 4 MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Avenue Number 4 Management Company Limited. The company was founded 18 years ago and was given the registration number 05530005. The firm's registered office is in HIGH WYCOMBE. You can find them at Gate House, Turnpike Road, High Wycombe, Buckinghamshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE AVENUE NUMBER 4 MANAGEMENT COMPANY LIMITED
Company Number:05530005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Gate House, Turnpike Road, High Wycombe, Buckinghamshire, HP12 3NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary16 January 2012Active
Taylor Wimpey Midlands, Unit 2 Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director13 July 2022Active
Unit 2, Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director04 December 2020Active
Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR

Secretary01 December 2009Active
78 Long Drive, South Ruislip, HA4 0HP

Secretary08 August 2005Active
5 Dove Close, Sandbach, CW11 1SY

Director08 January 2009Active
Unit 2, Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director21 June 2016Active
Unit 2, Tournament Court, Edgehill Drive, Warwick, United Kingdom, CV34 6LG

Director24 March 2020Active
2 Dark Lane, Stoke Heath, Bromsgrove, B60 3BH

Director08 August 2005Active
18, Brightwell Crescent, Dorridge, Solihull, B93 8HF

Director08 January 2009Active
4 Great Hockings Lane, Webheath, Redditch, B97 5WL

Director08 August 2005Active

People with Significant Control

Taylor Wimpey Developments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gate House, Turnpike Road, High Wycombe, United Kingdom, HP12 3NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Officers

Appoint person director company with name date.

Download
2022-07-13Officers

Termination director company with name termination date.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type dormant.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-14Address

Move registers to sail company with new address.

Download
2021-06-10Address

Change sail address company with old address new address.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-20Accounts

Accounts with accounts type dormant.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type dormant.

Download
2018-09-05Address

Move registers to sail company with new address.

Download
2018-09-05Address

Change sail address company with old address new address.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type dormant.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.