30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00928857

Incorporation date

14/03/1968

Size

Dormant

Contacts

Registered address

Registered address

C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon18/03/2026
Appointment of Mrs Joanne Frances Bashford as a director on 2026-03-18
dot icon19/01/2026
Termination of appointment of David Roy Legg as a director on 2026-01-19
dot icon30/10/2025
Termination of appointment of Martin Arthur Nash as a director on 2025-10-30
dot icon28/08/2025
Appointment of Mr David Roy Legg as a director on 2025-08-28
dot icon28/08/2025
Appointment of Mrs Shona Louise Bostock as a director on 2025-08-28
dot icon18/08/2025
Termination of appointment of Bernard Kelly as a director on 2025-08-13
dot icon10/07/2025
Confirmation statement made on 2025-07-03 with updates
dot icon08/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/05/2025
Appointment of Mr Martin Arthur Nash as a director on 2025-05-02
dot icon10/04/2025
Termination of appointment of Albert Sydney Eric Sydney-Smith as a director on 2024-12-14
dot icon03/10/2024
Appointment of Ms Catalina Giorgiana Dumitriu as a director on 2024-10-03
dot icon04/07/2024
Confirmation statement made on 2024-07-03 with updates
dot icon01/07/2024
Termination of appointment of Kathleen Mary Poynton as a director on 2024-07-01
dot icon30/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-03 with updates
dot icon04/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon04/07/2022
Director's details changed for Mr Albert Sydney Eric Sydney-Smith on 2022-07-03
dot icon20/06/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/01/2022
Termination of appointment of Stephen Joseph Flatt as a director on 2022-01-05
dot icon13/07/2021
Appointment of Mr Stephen Joseph Flatt as a director on 2021-07-13
dot icon05/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon02/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/08/2020
Accounts for a dormant company made up to 2020-03-31
dot icon15/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-05-01
dot icon15/07/2020
Termination of appointment of J W T (South) Ltd as a secretary on 2020-05-01
dot icon06/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon14/01/2020
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to C/O Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2020-01-14
dot icon18/07/2019
Appointment of Mr Albert Sydney Eric Sydney-Smith as a director on 2019-06-21
dot icon09/07/2019
Accounts for a dormant company made up to 2019-03-31
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/07/2019
Termination of appointment of Peter Llewellyn as a director on 2019-07-03
dot icon30/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/11/2017
Micro company accounts made up to 2017-03-31
dot icon11/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon11/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/08/2016
Appointment of Mr Bernard Kelly as a director on 2016-07-08
dot icon24/08/2016
Appointment of Mrs Kathleen Mary Poynton as a director on 2016-07-08
dot icon24/08/2016
Termination of appointment of Howard Charles Cunningham-Smith as a director on 2016-08-23
dot icon24/08/2016
Termination of appointment of Harold Allan Jerams as a director on 2016-08-23
dot icon13/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon06/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon28/07/2015
Secretary's details changed for J W T (South) Ltd on 2015-07-03
dot icon22/07/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon25/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/08/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon12/08/2013
Director's details changed for Peter Llewellyn on 2013-07-31
dot icon29/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/07/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom on 2013-07-03
dot icon19/09/2012
Appointment of Mr Harold Allan Jerams as a director
dot icon18/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 2012-03-27
dot icon27/03/2012
Termination of appointment of John Woodhouse as a secretary
dot icon27/03/2012
Appointment of J W T (South) Ltd as a secretary
dot icon06/10/2011
Termination of appointment of Peter Simmons as a director
dot icon18/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon06/08/2010
Appointment of Mr Howard Charles Cunningham-Smith as a director
dot icon03/08/2010
Appointment of Mr Peter Derek Simmons as a director
dot icon27/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon13/07/2010
Termination of appointment of Barbara Mason as a director
dot icon24/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2009
Appointment terminated director peter simmons
dot icon07/07/2009
Return made up to 03/07/09; full list of members
dot icon01/07/2009
Secretary's change of particulars / john woodhouse / 01/07/2009
dot icon08/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2008
Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon20/08/2008
Director appointed peter derek simmons
dot icon12/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/07/2008
Return made up to 03/07/08; full list of members
dot icon04/08/2007
Director resigned
dot icon27/07/2007
New director appointed
dot icon23/07/2007
Return made up to 03/07/07; full list of members
dot icon24/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/05/2007
Director resigned
dot icon07/12/2006
New director appointed
dot icon31/07/2006
Return made up to 03/07/06; change of members
dot icon12/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/07/2006
Director resigned
dot icon20/10/2005
Full accounts made up to 2005-03-31
dot icon08/08/2005
New director appointed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon20/07/2005
Return made up to 03/07/05; change of members
dot icon02/06/2005
Director resigned
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 03/07/04; full list of members
dot icon19/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon29/11/2003
Registered office changed on 29/11/03 from: landsowne house christchurch road the lansdowne bournemouth dorset BH1 3JW
dot icon29/11/2003
New secretary appointed
dot icon29/11/2003
Secretary resigned
dot icon19/07/2003
Return made up to 03/07/03; full list of members
dot icon11/06/2003
Full accounts made up to 2003-03-31
dot icon05/06/2003
New director appointed
dot icon31/03/2003
Full accounts made up to 2002-03-31
dot icon29/01/2003
Director resigned
dot icon29/07/2002
Return made up to 03/07/02; change of members
dot icon04/01/2002
Full accounts made up to 2001-03-31
dot icon10/07/2001
Return made up to 03/07/01; change of members
dot icon14/04/2001
Secretary resigned
dot icon14/04/2001
New secretary appointed
dot icon14/04/2001
Registered office changed on 14/04/01 from: 13 sunset lodge the avenue poole dorset BH13 6HG
dot icon22/01/2001
New director appointed
dot icon22/01/2001
Director resigned
dot icon22/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon15/08/2000
New director appointed
dot icon03/08/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Return made up to 03/07/00; full list of members
dot icon03/08/2000
New director appointed
dot icon21/04/2000
Secretary resigned;director resigned
dot icon21/04/2000
Registered office changed on 21/04/00 from: 23 sunset lodge 30-32 the avenue poole dorset BH13 6HG
dot icon21/04/2000
New secretary appointed;new director appointed
dot icon19/04/2000
Director resigned
dot icon24/03/2000
New director appointed
dot icon23/09/1999
Auditor's resignation
dot icon26/07/1999
New secretary appointed
dot icon26/07/1999
Return made up to 03/07/99; full list of members
dot icon14/07/1999
Full accounts made up to 1999-03-31
dot icon11/06/1999
Registered office changed on 11/06/99 from: 6 branksome hall 13 burton road poole dorset BH13 6DT
dot icon13/05/1999
Director resigned
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon13/05/1999
New director appointed
dot icon23/04/1999
Director resigned
dot icon14/07/1998
Full accounts made up to 1998-03-31
dot icon14/07/1998
Return made up to 03/07/98; full list of members
dot icon17/07/1997
Full accounts made up to 1997-03-31
dot icon17/07/1997
Return made up to 03/07/97; full list of members
dot icon12/07/1996
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 03/07/96; full list of members
dot icon09/08/1995
Return made up to 12/07/95; full list of members
dot icon14/07/1995
Full accounts made up to 1995-03-31
dot icon19/07/1994
Full accounts made up to 1994-03-31
dot icon19/07/1994
Return made up to 12/07/94; full list of members
dot icon25/05/1994
Director resigned;new director appointed
dot icon23/07/1993
Full accounts made up to 1993-03-31
dot icon23/07/1993
Return made up to 12/07/93; full list of members
dot icon05/06/1993
New director appointed
dot icon23/07/1992
Full accounts made up to 1992-03-31
dot icon23/07/1992
Return made up to 12/07/92; change of members
dot icon30/07/1991
Full accounts made up to 1991-03-31
dot icon30/07/1991
Return made up to 12/07/91; full list of members
dot icon29/07/1991
New director appointed
dot icon29/07/1991
New director appointed
dot icon13/03/1991
Registered office changed on 13/03/91 from: 26 sunset lodge 30-32 the avenue brauksome park poole dorset BH13 6HG
dot icon13/03/1991
Director resigned
dot icon13/03/1991
New director appointed
dot icon26/11/1990
Director resigned;new director appointed
dot icon13/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 12/07/90; full list of members
dot icon26/03/1990
Director resigned
dot icon10/08/1989
Director resigned;new director appointed
dot icon27/07/1989
Full accounts made up to 1989-03-31
dot icon27/07/1989
Return made up to 14/07/89; full list of members
dot icon01/08/1988
Full accounts made up to 1988-03-31
dot icon01/08/1988
Return made up to 08/07/88; full list of members
dot icon15/07/1988
New director appointed
dot icon11/04/1988
Full accounts made up to 1987-03-31
dot icon04/11/1987
Director resigned;new director appointed
dot icon04/11/1987
Director resigned;new director appointed
dot icon04/09/1987
Return made up to 10/07/87; full list of members
dot icon15/05/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Full accounts made up to 1986-03-31
dot icon07/11/1986
Return made up to 11/07/86; full list of members
dot icon25/06/1986
Secretary resigned;new secretary appointed
dot icon09/06/1986
New director appointed
dot icon13/05/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/05/2020 - Present
228
J W T (SOUTH) LTD
Corporate Secretary
27/03/2012 - 01/05/2020
173
Bostock, Shona Louise
Director
28/08/2025 - Present
4
Flatt, Stephen Joseph
Director
13/07/2021 - 05/01/2022
-
Woodhouse, John Andrew
Secretary
01/11/2003 - 27/03/2012
77

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 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED

30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/03/1968 with the registered office located at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 4 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 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/03/1968 .

Where is 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED is registered at C/O Hawthorn House, 1 Lowther Gardens, Bournemouth BH8 8NF.

What does 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 30 & 32 THE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Appointment of Mrs Joanne Frances Bashford as a director on 2026-03-18.