ALVASTON MANAGEMENT COMPANY LIMITED

ALVASTON MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameALVASTON MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07730136
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ALVASTON 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 ALVASTON MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    26 Springhill Road
    Begbroke
    OX5 1RX Kidlington
    Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ALVASTON MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ALVASTON MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToAug 05, 2026
    Next Confirmation Statement DueAug 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 05, 2025
    OverdueNo

    What are the latest filings for ALVASTON MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Registered office address changed from C/O Springhill Estate Management Ltd 10 Crendon Street High Wycombe Buckinghamshire HP13 6LW to 26 Springhill Road Begbroke Kidlington Oxford OX5 1RX on Jun 09, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Aug 05, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 05, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Appointment of Mr Jeremy Francis Mills as a director on May 04, 2023

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Aug 05, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Aug 05, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 05, 2018 with no updates

    3 pagesCS01

    Termination of appointment of James O'neill as a director on Dec 04, 2017

    1 pagesTM01

    Termination of appointment of Maria Debreczeny Heine as a director on Aug 05, 2017

    1 pagesTM01

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Heinrich Wilhelm Erich Ackermann as a director on Jan 14, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA

    Termination of appointment of Peter Harold Cannon as a director on Nov 25, 2016

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2015

    4 pagesAA

    Who are the officers of ALVASTON MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURWOOD, David
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxford
    England
    Director
    Springhill Road
    Begbroke
    OX5 1RX Kidlington
    26
    Oxford
    England
    United KingdomBritish181089870001
    GIOVANAZZI (FORMERLY QUINCEY), Antonia Claudia
    Rectory Avenue
    HP13 6GF High Wycombe
    3 Elvaston
    Buckinghamshire
    Director
    Rectory Avenue
    HP13 6GF High Wycombe
    3 Elvaston
    Buckinghamshire
    United KingdomBritish181965100002
    MILLS, Jeremy Francis
    Crendon Street
    HP13 6LW High Wycombe
    10
    England
    Director
    Crendon Street
    HP13 6LW High Wycombe
    10
    England
    EnglandBritish69629140016
    RENDELL, Alison
    Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    4
    Bucks
    Uk
    Director
    Bellridge Place
    Knotty Green
    HP9 2DN Beaconsfield
    4
    Bucks
    Uk
    United KingdomBritish118650210001
    ROWLES, Mark
    Vine Lane
    UB10 0NF Hillingdon
    Cedar House
    Middlesex
    United Kingdom
    Director
    Vine Lane
    UB10 0NF Hillingdon
    Cedar House
    Middlesex
    United Kingdom
    EnglandBritish155446400001
    WILDING, Sarah Louise
    Wooburn Green Lane
    HP9 1XE Beaconsfield
    Middle Barn
    Bucks
    United Kingdom
    Director
    Wooburn Green Lane
    HP9 1XE Beaconsfield
    Middle Barn
    Bucks
    United Kingdom
    EnglandBritish152811130001
    GEM ESTATE MANAGEMENT LIMITED
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Secretary
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03806980
    111066140012
    ACKERMANN, Heinrich Wilhelm Erich, Dr
    Rectory Avenue
    HP13 6GF High Wycombe
    2 Elvaston
    Bucks
    Uk
    Director
    Rectory Avenue
    HP13 6GF High Wycombe
    2 Elvaston
    Bucks
    Uk
    Great BritainGerman181921110001
    BALL, John Anthony
    255 Amersham Road
    Hazlemere
    HP15 7AX High Wycombe
    3 Ashwood Mansions
    Bucks
    United Kingdom
    Director
    255 Amersham Road
    Hazlemere
    HP15 7AX High Wycombe
    3 Ashwood Mansions
    Bucks
    United Kingdom
    United KingdomBritish180945260001
    BETTISON, Oliver Joseph Samuel
    Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Byeways
    Berkshire
    United Kingdom
    Director
    Parkers Lane
    Maidens Green
    RG42 6LE Bracknell
    Byeways
    Berkshire
    United Kingdom
    EnglandBritish15727370004
    CANNON, Peter Harold
    Warrendene Road
    Hughenden Valley
    HP14 4LX High Wycombe
    Kingsleigh
    Bucks
    England
    Director
    Warrendene Road
    Hughenden Valley
    HP14 4LX High Wycombe
    Kingsleigh
    Bucks
    England
    United KingdomBritish31804810001
    COTTER, Emma
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Director
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    IrelandIrish135960490001
    HEINE, Maria Debreczeny
    Rectory Av
    HP13 6GF High Wycombe
    23 Apt Elvaston
    Bucks
    Uk
    Director
    Rectory Av
    HP13 6GF High Wycombe
    23 Apt Elvaston
    Bucks
    Uk
    UkBritish181198660001
    O'NEILL, James
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    Director
    1 Dunhams Lane
    SG6 1GL Letchworth
    Gem House
    Hertfordshire
    EnglandBritish181366190001
    O'NEILL, Sean
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    Director
    1 Dunhams Lane
    SG6 1GL Letchworth Garden City
    Gem House
    Hertfordshire
    England
    IrelandIrish138371940001
    STEVENS, John Graham
    c/o Springhill Estate Management Ltd
    Crendon Street
    HP13 6LW High Wycombe
    10
    Buckinghamshire
    England
    Director
    c/o Springhill Estate Management Ltd
    Crendon Street
    HP13 6LW High Wycombe
    10
    Buckinghamshire
    England
    EnglandUk181090010001
    TURNER, James William
    Elvaston
    Rectory Avenue
    HP13 6GF High Wycombe
    16
    Bucks
    England
    Director
    Elvaston
    Rectory Avenue
    HP13 6GF High Wycombe
    16
    Bucks
    England
    EnglandBritish181089970001
    WALSH, Peter
    Lower Cippenham Lane
    SL1 5EA Slough
    144
    Berkshire
    United Kingdom
    Director
    Lower Cippenham Lane
    SL1 5EA Slough
    144
    Berkshire
    United Kingdom
    United KingdomBritish162109820001
    WILSON, Laurence Joseph
    Rectory Avenue
    HP13 6GF High Wycombe
    1 Elvaston
    Bucks
    United Kingdom
    Director
    Rectory Avenue
    HP13 6GF High Wycombe
    1 Elvaston
    Bucks
    United Kingdom
    United KingdomBritish180816610001

    What are the latest statements on persons with significant control for ALVASTON MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 05, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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