34 THE AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 THE AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05442168

Incorporation date

03/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

34 The Avenue, London, W13 8LPCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2005)
dot icon24/04/2026
Confirmation statement made on 2026-04-11 with no updates
dot icon24/02/2026
Micro company accounts made up to 2025-05-27
dot icon20/07/2025
Notification of Anna Parnanzini as a person with significant control on 2025-07-20
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon05/02/2025
Appointment of Mrs Susana Pires Teles Amaral as a director on 2025-02-05
dot icon05/02/2025
Termination of appointment of Danny Lopes Amaral as a director on 2025-02-05
dot icon14/01/2025
Appointment of Mrs Anna Maria Parnanzini as a director on 2025-01-12
dot icon23/12/2024
Termination of appointment of Slobodan Bajic as a director on 2024-12-17
dot icon30/09/2024
Micro company accounts made up to 2024-05-27
dot icon20/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon09/02/2024
Micro company accounts made up to 2023-05-31
dot icon22/11/2023
Termination of appointment of Allan Findlay as a director on 2023-02-14
dot icon18/10/2023
Withdrawal of a person with significant control statement on 2023-10-18
dot icon18/10/2023
Notification of Kieran Reed as a person with significant control on 2023-10-18
dot icon30/05/2023
Micro company accounts made up to 2022-05-27
dot icon23/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon28/02/2023
Previous accounting period shortened from 2022-05-31 to 2022-05-27
dot icon13/05/2022
Confirmation statement made on 2022-05-03 with updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon04/05/2020
Director's details changed for Keiran Reed on 2020-04-01
dot icon04/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon07/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon20/05/2016
Appointment of Mr Danny Lopes Amaral as a director on 2016-04-01
dot icon13/04/2016
Termination of appointment of Jonathan Jee as a director on 2016-04-01
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon29/05/2015
Director's details changed for Allan Findlay on 2009-10-01
dot icon29/05/2015
Director's details changed for Keiran Reed on 2009-10-01
dot icon29/05/2015
Director's details changed for Bandana Kaur Batra on 2009-10-01
dot icon09/04/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/04/2015
Secretary's details changed for Keiran Reed on 2014-02-15
dot icon06/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon23/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/01/2011
Termination of appointment of Peter Clark as a director
dot icon18/01/2011
Termination of appointment of Jessica Gee as a director
dot icon18/01/2011
Appointment of Jonathan Jee as a director
dot icon19/07/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon31/07/2009
Return made up to 03/05/09; full list of members
dot icon03/06/2009
Return made up to 03/05/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon29/10/2008
Appointment terminate, director allan cochrane logged form
dot icon29/10/2008
Director appointed jessica gee
dot icon29/10/2008
Director appointed peter leonard clark
dot icon29/10/2008
Director appointed bandana kaur batra
dot icon29/10/2008
Appointment terminate, director rosemary cochrane logged form
dot icon11/09/2008
Total exemption small company accounts made up to 2007-05-31
dot icon01/07/2008
Appointment terminated director rosemary cochrane
dot icon01/07/2008
Return made up to 03/05/07; full list of members
dot icon01/07/2008
Appointment terminated director allan cochrane
dot icon20/02/2007
Director resigned
dot icon16/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon28/09/2006
Return made up to 03/05/06; full list of members
dot icon16/05/2005
Secretary resigned
dot icon03/05/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
27/05/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
27/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/05/2025
dot iconNext account date
27/05/2026
dot iconNext due on
27/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
7.70K
-
0.00
11.36K
-
2022
0
8.16K
-
0.00
-
-
2023
0
8.18K
-
0.00
-
-
2023
0
8.18K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.18K £Ascended0.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bajic, Slobodan
Director
03/05/2005 - 17/12/2024
2
Reed, Kieran
Director
03/05/2005 - Present
2
Reed, Kieran
Secretary
03/05/2005 - Present
-
Amaral, Danny Lopes
Director
01/04/2016 - 05/02/2025
-
Batra, Bandana Kaur
Director
08/09/2007 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 34 THE AVENUE MANAGEMENT COMPANY LIMITED

34 THE AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/05/2005 with the registered office located at 34 The Avenue, London, W13 8LP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 34 THE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

34 THE AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/05/2005 .

Where is 34 THE AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

34 THE AVENUE MANAGEMENT COMPANY LIMITED is registered at 34 The Avenue, London, W13 8LP.

What does 34 THE AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for 34 THE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-11 with no updates.