19 EARLS AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

19 EARLS AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05656319

Incorporation date

16/12/2005

Size

Dormant

Contacts

Registered address

Registered address

19c Earls Avenue, Folkestone, Kent CT20 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2005)
dot icon15/03/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon09/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon30/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon23/12/2024
Director's details changed for Mr Aneil Saraf on 2024-12-23
dot icon23/12/2024
Director's details changed for Mr Adam Grist on 2024-12-23
dot icon23/12/2024
Director's details changed for Lisa Marie Lamoon on 2024-12-23
dot icon08/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon22/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/01/2023
Notification of a person with significant control statement
dot icon30/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon29/12/2022
Cessation of Lisa Marie Lamoon as a person with significant control on 2022-12-28
dot icon04/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon27/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon17/12/2020
Appointment of Mr Aneil Saraf as a director on 2020-01-19
dot icon17/12/2020
Appointment of Dr Charlotte Vrinten as a director on 2020-01-19
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon30/09/2019
Director's details changed for Laureana Thorn on 2019-09-27
dot icon27/09/2019
Director's details changed for Laureana Thorn on 2019-09-27
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon19/12/2016
Termination of appointment of Christopher Ryan as a director on 2016-07-31
dot icon29/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon18/03/2015
Director's details changed for Lisa Marie Lamoon on 2014-10-11
dot icon27/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Adam Grist as a director
dot icon17/03/2014
Termination of appointment of James Little as a director
dot icon07/03/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon27/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon14/02/2013
Registered office address changed from 19C Earls Avenue Folkestone Kent CT20 2HG United Kingdom on 2013-02-14
dot icon14/02/2013
Registered office address changed from 11 Tattershall Drive Nottingham NG7 1BX United Kingdom on 2013-02-14
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon03/04/2012
Termination of appointment of James Little as a secretary
dot icon03/04/2012
Appointment of Lisa Marie Lamoon as a secretary
dot icon03/04/2012
Director's details changed for Lisa Marie Lamoon on 2011-12-01
dot icon03/04/2012
Registered office address changed from 19 Earls Avenue Folkestone Kent CT20 2HG England on 2012-04-03
dot icon28/06/2011
Registered office address changed from Flat C 17 Earls Avenue Folkestone Kent CT20 2HG England on 2011-06-28
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Registered office address changed from 19 Earls Avenue Folkestone Kent CT20 2NR on 2011-03-02
dot icon18/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr James Little on 2010-09-30
dot icon30/09/2010
Secretary's details changed for Mr James Little on 2010-09-30
dot icon18/09/2010
Termination of appointment of Martin Wigg as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/07/2010
Registered office address changed from the Garden Flat 19 Earls Avenue Folkestone Kent CT20 2HG on 2010-07-16
dot icon19/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon18/02/2010
Director's details changed for Laureana Thorn on 2009-12-16
dot icon18/02/2010
Director's details changed for Martin Wigg on 2009-12-16
dot icon18/02/2010
Director's details changed for Christopher Ryan on 2009-12-16
dot icon18/02/2010
Director's details changed for Mr James Little on 2009-12-16
dot icon18/02/2010
Director's details changed for Lisa Marie Lamoon on 2009-12-16
dot icon22/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 16/12/08; full list of members
dot icon20/01/2009
Secretary's change of particulars / james little / 15/12/2008
dot icon01/10/2008
Secretary appointed mr james little
dot icon01/10/2008
Appointment terminated secretary andrew williams
dot icon23/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/06/2008
Ad 27/02/08\gbp si 14641@1=14641\gbp ic 4/14645\
dot icon12/06/2008
Gbp nc 110/16557\27/02/08
dot icon12/03/2008
Return made up to 16/12/07; full list of members
dot icon03/03/2008
Secretary appointed mr andrew williams
dot icon01/03/2008
Appointment terminated secretary olga little
dot icon11/12/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 16/12/06; full list of members
dot icon26/03/2007
Ad 16/12/06--------- £ si 5@1=5 £ ic 2/7
dot icon28/12/2005
Secretary resigned
dot icon16/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
4
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grist, Adam
Director
11/03/2014 - Present
9
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/12/2005 - 16/12/2005
99600
Little, James
Director
16/12/2005 - 11/03/2014
5
Vrinten, Charlotte, Dr
Director
19/01/2020 - Present
-
Thorn, Laureana
Director
16/12/2005 - Present
-

Persons with Significant Control

1
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 19 EARLS AVENUE MANAGEMENT COMPANY LIMITED

19 EARLS AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/12/2005 with the registered office located at 19c Earls Avenue, Folkestone, Kent CT20 2HG. There are currently 6 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 19 EARLS AVENUE MANAGEMENT COMPANY LIMITED?

toggle

19 EARLS AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/12/2005 .

Where is 19 EARLS AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

19 EARLS AVENUE MANAGEMENT COMPANY LIMITED is registered at 19c Earls Avenue, Folkestone, Kent CT20 2HG.

What does 19 EARLS AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

19 EARLS AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 19 EARLS AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/03/2026: Confirmation statement made on 2025-12-16 with no updates.