AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05374844

Incorporation date

24/02/2005

Size

Dormant

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2005)
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon14/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon26/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-24 with no updates
dot icon07/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon27/09/2021
Termination of appointment of Linda Stephanie Kemeny as a director on 2021-09-24
dot icon21/09/2021
Termination of appointment of Stephen Cork as a director on 2021-07-09
dot icon08/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon15/12/2020
Appointment of Mr Deyan Cankov Georgiev as a director on 2020-12-07
dot icon27/10/2020
Appointment of Mr Stephen Cork as a director on 2020-10-19
dot icon26/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon05/06/2020
Registered office address changed from C/O C/O Huggins Edwards & Sharp 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-05
dot icon29/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon01/03/2019
Termination of appointment of Huggins Edwards & Sharp as a secretary on 2019-02-28
dot icon12/12/2018
Appointment of Hes Estate Management Ltd as a secretary on 2018-12-01
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/03/2018
Confirmation statement made on 2018-02-24 with no updates
dot icon04/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/03/2017
Confirmation statement made on 2017-02-24 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-02-24 no member list
dot icon29/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/03/2015
Annual return made up to 2015-02-24 no member list
dot icon03/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon09/08/2014
Termination of appointment of Simon Obank as a director on 2014-08-07
dot icon17/03/2014
Annual return made up to 2014-02-24 no member list
dot icon04/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/03/2013
Annual return made up to 2013-02-24 no member list
dot icon03/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/05/2012
Appointment of Mr Simon Obank as a director
dot icon03/05/2012
Termination of appointment of Oliver Hurlbatt as a director
dot icon02/05/2012
Termination of appointment of Christine Hillier as a director
dot icon17/03/2012
Annual return made up to 2012-02-24 no member list
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/06/2011
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 2011-06-09
dot icon09/06/2011
Appointment of Huggins Edwards & Sharp as a secretary
dot icon09/06/2011
Termination of appointment of Linda Kemeny as a secretary
dot icon19/05/2011
Annual return made up to 2011-02-24 no member list
dot icon18/05/2011
Termination of appointment of Susan Wesbter as a director
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon03/06/2010
Appointment of Mrs Christine Elizabeth Hillier as a director
dot icon19/03/2010
Annual return made up to 2010-02-24 no member list
dot icon19/03/2010
Director's details changed for Susan Barbara Wesbter on 2010-02-24
dot icon19/03/2010
Director's details changed for Craig Leiper on 2010-02-24
dot icon19/03/2010
Director's details changed for Oliver Robin Hurlbatt on 2010-02-24
dot icon17/11/2009
Resolutions
dot icon17/11/2009
Appointment of Oliver Robin Hurlbatt as a director
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/06/2009
Registered office changed on 11/06/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon07/04/2009
Appointment terminated director and secretary hertford company secretaries LIMITED
dot icon06/04/2009
Appointment terminated director cpm asset management LIMITED
dot icon06/04/2009
Director appointed craig leiper
dot icon06/04/2009
Director appointed susan barbara wesbter
dot icon06/04/2009
Director and secretary appointed linda stephanie kemeny
dot icon26/02/2009
Annual return made up to 24/02/09
dot icon26/02/2009
Director's change of particulars / cpm asset management LIMITED / 24/02/2009
dot icon26/02/2009
Registered office changed on 26/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Annual return made up to 24/02/08
dot icon27/02/2008
Registered office changed on 27/02/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Annual return made up to 24/02/07
dot icon13/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2006
Resolutions
dot icon24/02/2006
Annual return made up to 24/02/06
dot icon16/03/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon24/02/2005
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
31/12/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
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
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
30/11/2018 - Present
226
GENKH GATEWAY, LLC
Corporate Secretary
07/06/2011 - 27/02/2019
1422
Leiper, Craig
Director
05/03/2009 - Present
5
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
23/02/2005 - 04/03/2009
2305
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Director
23/02/2005 - 04/03/2009
2305

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 AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/02/2005 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 3 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 AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED?

toggle

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/02/2005 .

Where is AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED located?

toggle

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED do?

toggle

AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVANT GARDE (WEST MOLESEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-24 with no updates.