10 THE AVENUE MANAGEMENT COMPANY LTD

Register to unlock more data on OkredoRegister

10 THE AVENUE MANAGEMENT COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI069602

Incorporation date

16/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2008)
dot icon12/03/2026
Cessation of Muriel Mccullins as a person with significant control on 2026-03-12
dot icon12/03/2026
Micro company accounts made up to 2025-06-30
dot icon12/03/2026
Notification of a person with significant control statement
dot icon21/11/2025
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH Northern Ireland to Charles White (Ni) Ltd 561 Upper Newtownards Road Belfast Belfast BT4 3LP on 2025-11-21
dot icon19/06/2025
Termination of appointment of Brian Christopher Yardley as a director on 2025-06-18
dot icon19/06/2025
Appointment of Mr Thomas Robert Benjamin Downing as a director on 2025-06-18
dot icon17/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon20/02/2025
Micro company accounts made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-06-30
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon01/03/2023
Micro company accounts made up to 2022-06-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-06-30
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon10/03/2021
Micro company accounts made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon18/02/2020
Micro company accounts made up to 2019-06-30
dot icon11/11/2019
Appointment of Mr Brian Christopher Yardley as a director on 2019-10-29
dot icon11/11/2019
Termination of appointment of Muriel Mccullins as a director on 2019-10-29
dot icon18/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-06-30
dot icon18/06/2018
Confirmation statement made on 2018-06-16 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-06-30
dot icon16/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Registered office address changed from C/O Charles White Ltd Scottish Provident Building 7 Donegal Square West Belfast Co Antrim BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 2015-08-24
dot icon02/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon06/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/09/2012
Appointment of Mrs Muriel Mccullins as a director
dot icon20/09/2012
Termination of appointment of Craig Mccracken as a director
dot icon20/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/11/2011
Appointment of Charles White Ltd as a secretary
dot icon15/11/2011
Registered office address changed from 515-517 Ormeau Road Belfast BT7 3GU on 2011-11-15
dot icon15/11/2011
Termination of appointment of Andrew Jack as a secretary
dot icon21/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon27/09/2009
16/06/09 annual return shuttle
dot icon20/09/2009
30/06/09 annual accts
dot icon28/02/2009
Return of allot of shares
dot icon03/07/2008
Change of dirs/sec
dot icon03/07/2008
Change of dirs/sec
dot icon16/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.62K
-
0.00
-
-
2022
0
1.23K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccracken, Craig
Director
16/06/2008 - 20/09/2012
15
Mrs Muriel Mccullins
Director
20/09/2012 - 29/10/2019
1
CHARLES WHITE LTD
Corporate Secretary
15/11/2011 - Present
13
CS DIRECTOR SERVICES LIMITED
Corporate Director
16/06/2008 - 16/06/2008
3187
Jack, Andrew Robert
Secretary
16/06/2008 - 15/11/2011
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 THE AVENUE MANAGEMENT COMPANY LTD

10 THE AVENUE MANAGEMENT COMPANY LTD is an(a) Active company incorporated on 16/06/2008 with the registered office located at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 THE AVENUE MANAGEMENT COMPANY LTD?

toggle

10 THE AVENUE MANAGEMENT COMPANY LTD is currently Active. It was registered on 16/06/2008 .

Where is 10 THE AVENUE MANAGEMENT COMPANY LTD located?

toggle

10 THE AVENUE MANAGEMENT COMPANY LTD is registered at Charles White (Ni) Ltd 561 Upper Newtownards Road, Belfast, Belfast BT4 3LP.

What does 10 THE AVENUE MANAGEMENT COMPANY LTD do?

toggle

10 THE AVENUE MANAGEMENT COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 THE AVENUE MANAGEMENT COMPANY LTD?

toggle

The latest filing was on 12/03/2026: Cessation of Muriel Mccullins as a person with significant control on 2026-03-12.