UKBizDB.co.uk

THE AVONDALE ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Avondale Road Management Company Limited. The company was founded 24 years ago and was given the registration number 03991699. The firm's registered office is in . You can find them at 20 Avondale Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE AVONDALE ROAD MANAGEMENT COMPANY LIMITED
Company Number:03991699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2000
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:20 Avondale Road, London, SW14 8PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Avondale Road, Mortlake, London, SW14 8PT

Secretary08 June 2000Active
20 Avondale Road, Mortlake, London, SW14 8PT

Director08 June 2000Active
20 Avondale Road, London, SW14 8PT

Director08 May 2019Active
20 Avondale Road, London, SW14 8PT

Director22 March 2024Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 May 2000Active
18 Avondale Road, Mortlake, London, SW14 8PT

Director30 September 2002Active
18, Avondale Road, Mortlake, London, SW14 8PT

Director11 June 2007Active
18 Avondale Road, London, SW14 8PT

Director08 June 2000Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 May 2000Active

People with Significant Control

Mr Benjamin William Holloway
Notified on:22 March 2024
Status:Active
Date of birth:March 1993
Nationality:British
Address:20 Avondale Road, SW14 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus Stephen Dell
Notified on:08 May 2019
Status:Active
Date of birth:October 1986
Nationality:British
Address:20 Avondale Road, SW14 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alexander Newman-Burke
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Address:20 Avondale Road, SW14 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Alexandra Cheung
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:20 Avondale Road, SW14 8PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-04-05Officers

Appoint person director company with name date.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-19Accounts

Accounts with accounts type dormant.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Persons with significant control

Notification of a person with significant control.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-03-26Officers

Termination director company with name termination date.

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download
2019-03-26Persons with significant control

Cessation of a person with significant control.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-03-24Accounts

Accounts with accounts type dormant.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.