ATHERVILLE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ATHERVILLE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00828720

Incorporation date

25/11/1964

Size

Micro Entity

Contacts

Registered address

Registered address

9 Fennels Way, Flackwell Heath, High Wycombe HP10 9BXCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1964)
dot icon20/10/2025
Micro company accounts made up to 2025-06-30
dot icon10/07/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Cessation of Divyesh Manek as a person with significant control on 2025-05-30
dot icon22/03/2025
Termination of appointment of Divyesh Manek as a director on 2025-03-21
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon13/12/2024
Micro company accounts made up to 2024-06-30
dot icon17/05/2024
Withdrawal of a person with significant control statement on 2024-05-17
dot icon17/05/2024
Notification of Divyesh Manek as a person with significant control on 2024-04-25
dot icon17/05/2024
Notification of David Simon Petrook as a person with significant control on 2024-04-25
dot icon17/05/2024
Notification of Stephen Benjamin Joseph Queah as a person with significant control on 2024-04-25
dot icon07/03/2024
Micro company accounts made up to 2023-06-30
dot icon11/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon15/07/2022
Memorandum and Articles of Association
dot icon15/07/2022
Resolutions
dot icon29/06/2022
Resolutions
dot icon22/03/2022
Micro company accounts made up to 2021-06-30
dot icon11/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/06/2021
Appointment of Mr Stephen Benjamin Joseph Queah as a director on 2020-09-16
dot icon15/06/2021
Appointment of Mr Divyesh Manek as a director on 2020-09-16
dot icon11/01/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon25/06/2020
Micro company accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon18/10/2019
Registered office address changed from 126a High Street Ruislip Middlesex HA4 8LL to 9 Fennels Way Flackwell Heath High Wycombe HP10 9BX on 2019-10-18
dot icon17/10/2019
Termination of appointment of Christopher James Brown as a secretary on 2019-10-17
dot icon27/06/2019
Compulsory strike-off action has been discontinued
dot icon26/06/2019
Micro company accounts made up to 2018-06-30
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon20/04/2019
Compulsory strike-off action has been discontinued
dot icon17/04/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon19/02/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2018
Termination of appointment of Stephen Benjamin Joseph Queah as a director on 2018-07-01
dot icon22/03/2018
Micro company accounts made up to 2017-06-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon07/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-11-30 no member list
dot icon07/04/2015
Full accounts made up to 2014-06-30
dot icon29/01/2015
Appointment of Mr Christopher James Brown as a secretary on 2015-01-29
dot icon23/01/2015
Termination of appointment of Christopher James Brown as a secretary on 2015-01-23
dot icon02/12/2014
Annual return made up to 2014-11-30 no member list
dot icon28/04/2014
Full accounts made up to 2013-06-30
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon10/04/2013
Full accounts made up to 2012-06-30
dot icon30/11/2012
Annual return made up to 2012-11-30 no member list
dot icon30/11/2012
Director's details changed for Stephen Benjamin Joseph Queah on 2012-11-30
dot icon30/03/2012
Full accounts made up to 2011-06-30
dot icon27/03/2012
Termination of appointment of Kusum Manek as a director
dot icon22/12/2011
Annual return made up to 2011-11-30
dot icon07/10/2011
Appointment of Mr. David Simon Petrook as a director
dot icon18/03/2011
Full accounts made up to 2010-06-30
dot icon06/12/2010
Annual return made up to 2010-11-30
dot icon25/09/2010
Termination of appointment of Gertrude Lee as a director
dot icon22/02/2010
Full accounts made up to 2009-06-30
dot icon28/01/2010
Annual return made up to 2009-11-30
dot icon01/04/2009
Full accounts made up to 2008-06-30
dot icon13/01/2009
Annual return made up to 30/11/08
dot icon02/01/2008
Director resigned
dot icon21/12/2007
Annual return made up to 30/11/07
dot icon08/11/2007
Full accounts made up to 2007-06-30
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon21/12/2006
Annual return made up to 30/11/06
dot icon10/03/2006
Full accounts made up to 2005-06-30
dot icon11/01/2006
Annual return made up to 30/11/05
dot icon06/05/2005
Full accounts made up to 2004-06-30
dot icon25/11/2004
Annual return made up to 30/11/04
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon07/04/2004
Annual return made up to 30/11/03
dot icon16/03/2004
Registered office changed on 16/03/04 from: 1ST floor 84 fetter lane london EC4A 1EQ
dot icon24/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon10/07/2003
Director resigned
dot icon10/07/2003
New director appointed
dot icon26/06/2003
Registered office changed on 26/06/03 from: 1A shenley avenue ruislip manor middlesex HA4 6BP
dot icon06/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon07/01/2003
Annual return made up to 30/11/02
dot icon07/01/2003
Full accounts made up to 2002-06-30
dot icon30/05/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon22/02/2002
Annual return made up to 30/11/01
dot icon22/02/2002
New director appointed
dot icon22/02/2002
Registered office changed on 22/02/02 from: 9 st. Johns court 11 st johns road harrow middx. HA1 2EQ
dot icon22/02/2002
Full accounts made up to 2001-06-30
dot icon23/02/2001
Annual return made up to 30/11/00
dot icon20/11/2000
Accounts for a small company made up to 2000-06-30
dot icon21/03/2000
Full accounts made up to 1999-06-30
dot icon10/12/1999
Annual return made up to 30/11/99
dot icon04/02/1999
Full accounts made up to 1998-06-30
dot icon04/12/1998
Annual return made up to 30/11/98
dot icon19/03/1998
New director appointed
dot icon19/03/1998
Director resigned
dot icon12/01/1998
Full accounts made up to 1997-06-30
dot icon05/01/1998
Annual return made up to 30/11/97
dot icon12/05/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-06-30
dot icon09/01/1997
Annual return made up to 30/11/96
dot icon14/12/1995
Annual return made up to 30/11/95
dot icon11/09/1995
Full accounts made up to 1995-06-30
dot icon16/06/1995
Accounts for a small company made up to 1994-06-30
dot icon07/06/1995
Annual return made up to 15/12/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/01/1994
Annual return made up to 15/12/93
dot icon01/12/1993
Accounts for a small company made up to 1993-06-30
dot icon09/02/1993
Full accounts made up to 1992-06-30
dot icon31/01/1993
Annual return made up to 31/12/92
dot icon05/08/1992
Registered office changed on 05/08/92 from: 7 st johns court st johns road harrow middlesex HA1 2EQ
dot icon06/05/1992
Full accounts made up to 1991-06-30
dot icon25/03/1992
Annual return made up to 31/12/91
dot icon14/06/1991
Full accounts made up to 1990-06-30
dot icon14/06/1991
Director resigned;new director appointed
dot icon14/06/1991
Annual return made up to 31/12/90
dot icon01/05/1990
Full accounts made up to 1989-06-30
dot icon01/05/1990
Annual return made up to 31/12/89
dot icon10/05/1989
Full accounts made up to 1988-06-30
dot icon30/11/1988
Annual return made up to 18/11/88
dot icon11/07/1988
Full accounts made up to 1987-06-30
dot icon25/11/1987
Annual return made up to 11/11/87
dot icon14/07/1987
Full accounts made up to 1986-06-30
dot icon12/11/1986
Accounts for a dormant company made up to 1985-12-28
dot icon12/11/1986
Annual return made up to 10/11/86
dot icon12/11/1986
Director resigned
dot icon07/05/1986
Secretary resigned;new secretary appointed
dot icon03/05/1986
Full accounts made up to 1985-06-30
dot icon25/11/1964
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
01/06/2026
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
11.34K
-
0.00
-
-
2022
0
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Petrook, David Simon
Director
27/09/2011 - Present
6
Brown, Christopher James
Secretary
05/01/2004 - 23/01/2015
-
Manek, Divyesh
Director
16/09/2020 - 21/03/2025
-
Queah, Stephen Benjamin Joseph
Director
16/09/2020 - Present
-

Persons with Significant Control

5
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 ATHERVILLE MANAGEMENT COMPANY LIMITED

ATHERVILLE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/11/1964 with the registered office located at 9 Fennels Way, Flackwell Heath, High Wycombe HP10 9BX. 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 ATHERVILLE MANAGEMENT COMPANY LIMITED?

toggle

ATHERVILLE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/11/1964 .

Where is ATHERVILLE MANAGEMENT COMPANY LIMITED located?

toggle

ATHERVILLE MANAGEMENT COMPANY LIMITED is registered at 9 Fennels Way, Flackwell Heath, High Wycombe HP10 9BX.

What does ATHERVILLE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for ATHERVILLE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/10/2025: Micro company accounts made up to 2025-06-30.