42 COLLEGE AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

42 COLLEGE AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04448095

Incorporation date

27/05/2002

Size

Dormant

Contacts

Registered address

Registered address

1 Montgomery Drive, Tavistock PL19 8JXCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2002)
dot icon28/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon07/08/2025
Cessation of Moya Ward as a person with significant control on 2025-07-06
dot icon07/08/2025
Termination of appointment of Moya Ward as a director on 2025-07-06
dot icon02/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon02/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon25/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon05/02/2023
Confirmation statement made on 2023-01-26 with updates
dot icon05/02/2023
Accounts for a dormant company made up to 2022-05-31
dot icon21/09/2022
Appointment of Ms Chloe Louise Brown as a director on 2022-09-16
dot icon20/09/2022
Notification of Chloe Louise Brown as a person with significant control on 2022-09-16
dot icon20/09/2022
Cessation of Andrew Michael Cott as a person with significant control on 2022-09-16
dot icon20/09/2022
Termination of appointment of Andrew Michael Cott as a director on 2022-09-16
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon26/01/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon24/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon17/09/2020
Registered office address changed from 1 Montgomery Drive Tavistock Devon PL18 8JX England to 1 Montgomery Drive Tavistock PL19 8JX on 2020-09-17
dot icon26/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon26/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon18/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon13/04/2018
Appointment of Mr Andrew Michael Cott as a director on 2018-04-10
dot icon12/04/2018
Notification of Andrew Michael Cott as a person with significant control on 2018-04-10
dot icon04/03/2018
Registered office address changed from Rose Cottage Berwick Road Stapleford Salisbury SP3 4LJ to 1 Montgomery Drive Tavistock Devon PL18 8JX on 2018-03-04
dot icon04/03/2018
Termination of appointment of Robin James Woolcott Bucknall as a director on 2018-02-14
dot icon04/03/2018
Cessation of Robin James Woolcott Bucknall as a person with significant control on 2018-02-14
dot icon06/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon07/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon01/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon19/06/2015
Director's details changed for Lt Colonel Robin James Woolcott Bucknall on 2014-08-31
dot icon19/06/2015
Registered office address changed from Beehive Cottage Berwick Road Stapleford Salisbury SP3 4LJ to Rose Cottage Berwick Road Stapleford Salisbury SP3 4LJ on 2015-06-19
dot icon04/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon04/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon20/01/2014
Appointment of Mrs Rachael Morris as a director
dot icon21/11/2013
Registered office address changed from 9 Fir Tree Avenue Haslemere Surrey GU27 1PL on 2013-11-21
dot icon21/11/2013
Termination of appointment of Brian Baker as a secretary
dot icon21/11/2013
Termination of appointment of Brian Baker as a director
dot icon08/11/2013
Accounts for a dormant company made up to 2013-05-31
dot icon30/10/2013
Director's details changed for Lt Colonel Robin James Woolcott Bucknall on 2013-06-01
dot icon13/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon28/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon24/01/2012
Accounts for a dormant company made up to 2011-05-31
dot icon23/05/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon06/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon04/06/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon04/06/2010
Secretary's details changed for Mr Brian John Baker on 2010-05-23
dot icon04/06/2010
Director's details changed for Brian Baker on 2010-05-23
dot icon04/06/2010
Director's details changed for Lt Colonel Robin James Woolcott Bucknall on 2010-05-23
dot icon03/06/2010
Director's details changed for Moya Ward on 2010-05-23
dot icon14/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon08/06/2009
Return made up to 23/05/09; full list of members
dot icon08/06/2009
Director's change of particulars / robin bucknall / 02/01/2009
dot icon10/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon13/06/2008
Return made up to 23/05/08; full list of members
dot icon19/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon23/05/2007
Return made up to 23/05/07; full list of members
dot icon05/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon10/08/2006
New director appointed
dot icon15/06/2006
Return made up to 23/05/06; full list of members
dot icon06/02/2006
Director resigned
dot icon11/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon07/09/2005
New director appointed
dot icon26/05/2005
Return made up to 23/05/05; full list of members
dot icon24/05/2005
New director appointed
dot icon01/03/2005
Director's particulars changed
dot icon01/03/2005
Director resigned
dot icon01/03/2005
Registered office changed on 01/03/05 from: flat 2 42 college avenue plymouth devon PL4 7AN
dot icon19/01/2005
Accounts for a dormant company made up to 2004-05-31
dot icon18/06/2004
Return made up to 27/05/04; full list of members
dot icon18/06/2004
New director appointed
dot icon05/12/2003
Accounts for a dormant company made up to 2003-05-31
dot icon02/12/2003
Resolutions
dot icon02/12/2003
Secretary resigned
dot icon02/12/2003
New secretary appointed
dot icon23/09/2003
New director appointed
dot icon14/08/2003
Return made up to 27/05/03; full list of members
dot icon26/04/2003
New director appointed
dot icon26/04/2003
New secretary appointed;new director appointed
dot icon07/03/2003
Registered office changed on 07/03/03 from: 75 high street great dunmow essex CM6 1AE
dot icon27/05/2002
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
31/05/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cott, Andrew Michael
Director
10/04/2018 - 16/09/2022
-
Brown, Chloe Louise
Director
16/09/2022 - Present
-
Ward, Moya
Director
03/08/2006 - 06/07/2025
-
Morris, Rachael
Director
21/11/2013 - Present
-
Cross, David Cecil
Director
27/12/2002 - 01/02/2005
2

Persons with Significant Control

6
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 42 COLLEGE AVENUE MANAGEMENT LIMITED

42 COLLEGE AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/05/2002 with the registered office located at 1 Montgomery Drive, Tavistock PL19 8JX. 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 42 COLLEGE AVENUE MANAGEMENT LIMITED?

toggle

42 COLLEGE AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 27/05/2002 .

Where is 42 COLLEGE AVENUE MANAGEMENT LIMITED located?

toggle

42 COLLEGE AVENUE MANAGEMENT LIMITED is registered at 1 Montgomery Drive, Tavistock PL19 8JX.

What does 42 COLLEGE AVENUE MANAGEMENT LIMITED do?

toggle

42 COLLEGE AVENUE MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 42 COLLEGE AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-26 with no updates.