AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585383

Incorporation date

08/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Willmott House 12 Blacks Road, Hammersmith, London W6 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon20/01/2026
Termination of appointment of Carolina Campello as a director on 2025-06-16
dot icon20/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Micro company accounts made up to 2024-03-31
dot icon10/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon18/03/2024
Micro company accounts made up to 2023-03-31
dot icon14/02/2024
Appointment of Miss Lucy Krelle as a director on 2024-02-14
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon30/08/2023
Termination of appointment of Elizabeth Titilayo Ranson as a director on 2023-08-30
dot icon01/02/2023
Termination of appointment of Stephen Philip Silver as a director on 2023-02-01
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/09/2022
Director's details changed for Ms Carolina Campello on 2022-09-06
dot icon06/09/2022
Director's details changed for Mr Stephen Philip Silver on 2022-09-06
dot icon06/09/2022
Registered office address changed from Willmotts 12 Blacks Road Hammersmith London W6 9EU to Willmott House 12 Blacks Road Hammersmith London W6 9EU on 2022-09-06
dot icon06/09/2022
Director's details changed for Elizabeth Titilayo Ranson on 2022-09-06
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/08/2021
Confirmation statement made on 2021-01-05 with updates
dot icon11/11/2020
Confirmation statement made on 2020-08-14 with updates
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon21/09/2018
Appointment of Mr Stephen Philip Silver as a director on 2018-09-21
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon11/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon03/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon17/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/03/2014
Director's details changed for Elizabeth Titilayo Ranson on 2014-03-12
dot icon12/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of Margaret Roy as a director
dot icon28/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon28/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon05/08/2011
Appointment of Ms Carolina Campello as a director
dot icon11/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/11/2009
Register(s) moved to registered inspection location
dot icon18/11/2009
Register inspection address has been changed
dot icon18/11/2009
Director's details changed for Margaret Ellen Roy on 2009-11-08
dot icon18/11/2009
Secretary's details changed for Willmotts (Ealing) Limited on 2009-11-08
dot icon18/11/2009
Director's details changed for Elizabeth Titilayo Ranson on 2009-11-08
dot icon03/08/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/04/2009
Director appointed margaret ellen roy
dot icon11/12/2008
Return made up to 08/11/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon19/09/2008
Appointment terminated director marie roussety
dot icon18/09/2008
Secretary's change of particulars / willmotts ealing LIMITED / 16/09/2008
dot icon07/07/2008
Appointment terminated director brian roy
dot icon21/11/2007
Return made up to 08/11/07; change of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/08/2007
Director resigned
dot icon24/11/2006
Return made up to 08/11/06; full list of members
dot icon31/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/11/2005
Return made up to 08/11/05; change of members
dot icon22/07/2005
Amended accounts made up to 2004-03-31
dot icon13/04/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon08/03/2005
New director appointed
dot icon12/01/2005
Return made up to 08/11/04; no change of members
dot icon19/11/2004
Registered office changed on 19/11/04 from: 262/272 field end road eastcote middlesex HA4 9NH
dot icon08/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/09/2004
Accounting reference date extended from 30/11/03 to 31/03/04
dot icon17/05/2004
New secretary appointed
dot icon30/01/2004
Return made up to 08/11/03; full list of members
dot icon27/08/2003
New director appointed
dot icon07/08/2003
Secretary resigned
dot icon07/07/2003
Resolutions
dot icon16/11/2002
Director resigned
dot icon08/11/2002
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
31/03/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
23.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ranson, Elizabeth Titilayo
Director
15/02/2005 - 30/08/2023
-
Campello, Carolina
Director
15/07/2011 - 16/06/2025
3
Silver, Stephen Philip
Director
21/09/2018 - 01/02/2023
-
WILLMOTTS (EALING) LIMITED
Corporate Secretary
21/04/2004 - Present
21
SWIFT INCORPORATIONS LIMITED
Nominee Director
08/11/2002 - 08/11/2002
99600

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 AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at Willmott House 12 Blacks Road, Hammersmith, London W6 9EU. 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 AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/11/2002 .

Where is AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Willmott House 12 Blacks Road, Hammersmith, London W6 9EU.

What does AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Termination of appointment of Carolina Campello as a director on 2025-06-16.