THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED
Overview
Company Name | THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 06734184 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED located?
Registered Office Address | Queensway House 11 Queensway BH25 5NR New Milton Hampshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Gareth Russell Jacob on Apr 29, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor David Thomas as a director on Sep 05, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Dec 07, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Appointment of Mr Gareth Russell Jacob as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Laidlow as a director on Nov 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Edward Laidlow as a director on Jun 13, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Fairfield Company Secretaries Limited on Jul 01, 2021 | 1 pages | CH04 | ||
Registered office address changed from The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on Jun 15, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Termination of appointment of Hank Andrew Craig Smith as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Termination of appointment of Ian Greg Chapman as a director on Jan 14, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Appointment of Mr Ian Greg Chapman as a director on Feb 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Nicholas Charles Moore as a director on Feb 18, 2020 | 1 pages | TM01 | ||
Registered office address changed from Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD to The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU on Feb 13, 2020 | 1 pages | AD01 | ||
Termination of appointment of Daniel Harry Browne as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Who are the officers of THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INNOVUS COMPANY SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 117377690004 | ||||||||||
JACOB, Gareth Russell | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Managing Director | 303523150001 | ||||||||
ELLIS, Adrian Peter John | Secretary | 17 Ormonde Road GU7 2EU Godalming Surrey | British | 116679670001 | ||||||||||
BLOWERS, Kim Margaret | Director | 74 Sunnybank Road GU14 9NW Farnborough Hampshire | British | Conveyancer | 62167200001 | |||||||||
BROWNE, Daniel Harry | Director | Tempsford Hall SG19 2BD Sandy Lysander House Bedfordshire | England | British | Land Director | 195668990001 | ||||||||
CHAPMAN, Ian Greg | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | United Kingdom | British | Finance Director | 262715780001 | ||||||||
ELLIS, Adrian Peter John | Director | 17 Ormonde Road GU7 2EU Godalming Surrey | United Kingdom | British | Conveyancing Executive | 116679670001 | ||||||||
LAIDLOW, Mark Edward | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Head Of Land | 267189410001 | ||||||||
LAUGHARNE, Richard James | Director | Beech House 26 Rectory Road RG40 1DN Wokingham Berkshire | United Kingdom | British | Solicitor | 65085660001 | ||||||||
MOORE, Nicholas Charles | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | United Kingdom | British | Managing Director | 277811200001 | ||||||||
SMITH, Hank Andrew Craig | Director | Hyde Hall Farm Sandon SG9 0RU Buntingford The Maltings Hertfordshire England | England | British | Construction Director | 195669260001 | ||||||||
THOMAS, Trevor David | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England | England | British | Director | 160256210001 |
Who are the persons with significant control of THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bellwinch Homes Limited | Apr 06, 2016 | Tempsford Hall SG19 2BD Sandy Tempsford Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0