AVEBURY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVEBURY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09814357

Incorporation date

07/10/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2015)
dot icon21/10/2025
Appointment of Mr Alan Mitchell as a director on 2025-10-20
dot icon20/10/2025
Termination of appointment of Liam Francis Scanlon as a director on 2025-10-20
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon20/09/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon23/06/2021
Registered office address changed from 29 Bath Road Old Town Swindon Wiltshire SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23
dot icon05/05/2021
Termination of appointment of Andrew Tuck as a director on 2021-04-26
dot icon02/03/2021
Termination of appointment of Cherry Jones as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Home from Home Property Management Swindon Limited as a secretary on 2021-03-01
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2020
Director's details changed for Mr Andrew Tuck on 2020-11-26
dot icon30/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with updates
dot icon02/05/2019
Micro company accounts made up to 2018-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon16/05/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Notification of a person with significant control statement
dot icon29/09/2017
Cessation of First Coldstream Flats Ltd as a person with significant control on 2016-10-25
dot icon29/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/02/2017
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom to 29 Bath Road Old Town Swindon Wiltshire SN1 4AS on 2017-02-24
dot icon10/02/2017
Memorandum and Articles of Association
dot icon16/01/2017
Resolutions
dot icon16/01/2017
Resolutions
dot icon12/01/2017
Cancellation of shares. Statement of capital on 2016-11-14
dot icon12/01/2017
Resolutions
dot icon12/01/2017
Purchase of own shares.
dot icon08/01/2017
Appointment of Mr Andrew Tuck as a director on 2016-12-21
dot icon08/01/2017
Termination of appointment of Suzanne Naomi Magnus as a director on 2016-12-22
dot icon08/01/2017
Termination of appointment of Alfred Joseph Yorke Magnus as a director on 2016-12-22
dot icon19/12/2016
Appointment of Mr Liam Scanlon as a director on 2016-12-16
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/09/2016
Current accounting period extended from 2016-10-31 to 2016-12-31
dot icon11/11/2015
Appointment of Mrs Suzanne Naomi Magnus as a director on 2015-10-07
dot icon03/11/2015
Appointment of Cherry Jones as a secretary on 2015-10-14
dot icon23/10/2015
Appointment of Mr Alfred Joseph Yorke Magnus as a director on 2015-10-07
dot icon08/10/2015
Termination of appointment of Graham Cowan as a director on 2015-10-07
dot icon07/10/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
24.26K
-
0.00
-
-
2022
0
13.50K
-
0.00
-
-
2022
0
13.50K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.50K £Descended-44.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
01/03/2021 - Present
73
Tuck, Andrew
Director
21/12/2016 - 26/04/2021
5
Cowan, Graham
Director
07/10/2015 - 07/10/2015
1089
Mr Alfred Joseph Yorke Magnus
Director
07/10/2015 - 22/12/2016
16
Magnus, Suzanne Naomi
Director
07/10/2015 - 22/12/2016
9

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+
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 AVEBURY HOUSE MANAGEMENT LIMITED

AVEBURY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 07/10/2015 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 2 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 AVEBURY HOUSE MANAGEMENT LIMITED?

toggle

AVEBURY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 07/10/2015 .

Where is AVEBURY HOUSE MANAGEMENT LIMITED located?

toggle

AVEBURY HOUSE MANAGEMENT LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does AVEBURY HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AVEBURY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/10/2025: Appointment of Mr Alan Mitchell as a director on 2025-10-20.