AVEBURY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVEBURY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03345652

Incorporation date

04/04/1997

Size

Dormant

Contacts

Registered address

Registered address

Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DACopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1997)
dot icon18/12/2025
Accounts for a dormant company made up to 2025-08-31
dot icon22/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon07/04/2025
Appointment of Mr Peter Philbey as a director on 2025-04-07
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon16/12/2024
Termination of appointment of Olga Marguerite Carr as a director on 2024-12-16
dot icon26/09/2024
Appointment of Mrs Mollie Christine Vincent as a director on 2024-09-26
dot icon23/09/2024
Termination of appointment of Peter Bernard Frank Vincent as a director on 2024-09-23
dot icon16/08/2024
Termination of appointment of Howard Anthony Filer as a director on 2024-08-08
dot icon20/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon06/11/2023
Appointment of Mrs Hazel May Morgan as a director on 2023-11-06
dot icon31/10/2023
Termination of appointment of Eleanor Joy Keddie as a director on 2023-10-31
dot icon08/08/2023
Appointment of Mrs Jacqueline Nobbs as a director on 2023-07-17
dot icon22/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon02/09/2022
Termination of appointment of Giuseppe Pecorelli as a director on 2022-08-11
dot icon02/09/2022
Termination of appointment of Neva Mary Joy Prescott as a director on 2022-08-11
dot icon26/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon07/09/2021
Appointment of Mr Jack Treagus as a director on 2021-08-07
dot icon03/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/01/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/06/2019
Appointment of Mr Robert Michael Walker as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of John Leslie Miles as a director on 2019-06-14
dot icon14/06/2019
Termination of appointment of Peter Bernard Frank Vincent as a director on 2019-06-14
dot icon16/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon27/03/2018
Micro company accounts made up to 2017-08-31
dot icon12/03/2018
Appointment of Mr Peter Bernard Frank Vincent as a director on 2018-03-05
dot icon05/10/2017
Registered office address changed from Victoria House South Street Farnham Surrey GU9 7QU England to Victoria House 178 - 180 Fleet Road Fleet Hampshire GU51 4DA on 2017-10-05
dot icon04/10/2017
Appointment of Itsyourplace Ltd as a secretary on 2017-09-01
dot icon04/10/2017
Termination of appointment of Claire Mcgurk as a secretary on 2017-08-31
dot icon17/05/2017
Appointment of Mr Peter Bernard Frank Vincent as a director on 2017-04-26
dot icon17/05/2017
Termination of appointment of Barbara Jean Belgrove as a director on 2017-04-26
dot icon26/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon01/03/2017
Appointment of Mrs Olga Marguerite Carr as a director on 2017-01-24
dot icon28/02/2017
Appointment of Mr Jeremy Colin Gamul Edwards as a director on 2017-01-24
dot icon28/02/2017
Appointment of Mr Howard James Dale as a director on 2017-01-26
dot icon23/02/2017
Total exemption small company accounts made up to 2016-08-31
dot icon18/11/2016
Termination of appointment of Jocelyn Dorothy Archer as a director on 2016-07-28
dot icon19/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon19/04/2016
Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Victoria House South Street Farnham Surrey GU9 7QU on 2016-04-19
dot icon16/02/2016
Termination of appointment of William Blair Carr as a director on 2015-12-01
dot icon05/01/2016
Total exemption full accounts made up to 2015-08-31
dot icon03/01/2016
Appointment of Robert William Merrick as a director on 2015-11-19
dot icon24/07/2015
Termination of appointment of Betty Jones as a director on 2015-07-24
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Jacqueline Slater as a director on 2015-02-26
dot icon28/12/2014
Total exemption full accounts made up to 2014-08-31
dot icon25/11/2014
Appointment of Anthony Victor Rowed as a director on 2014-11-18
dot icon10/09/2014
Termination of appointment of Peggy Iris Rooker as a director on 2014-09-01
dot icon04/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon11/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon11/04/2014
Director's details changed for Jacqueline Slater on 2014-04-11
dot icon26/03/2014
Appointment of Mr Giuseppe Pecorelli as a director
dot icon26/03/2014
Appointment of David Malcolm Fisher as a director
dot icon26/03/2014
Appointment of Leslie Charles Howard as a director
dot icon26/03/2014
Appointment of Howard Anthony Filer as a director
dot icon05/03/2014
Termination of appointment of Roderick Jones as a director
dot icon05/03/2014
Termination of appointment of John Lidstone as a director
dot icon23/12/2013
Termination of appointment of Linda Pinkham as a director
dot icon11/09/2013
Termination of appointment of Doris Thompson as a director
dot icon12/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon12/04/2013
Director's details changed for Mrs Linda Ann Berg Pinkham on 2013-04-12
dot icon15/02/2013
Total exemption full accounts made up to 2012-08-31
dot icon08/02/2013
Appointment of Jacqueline Slater as a director
dot icon07/02/2013
Appointment of Mr Roderick George Thomas Jones as a director
dot icon04/02/2013
Termination of appointment of Geoffrey Slater as a director
dot icon12/11/2012
Termination of appointment of Trevor Stealey as a director
dot icon19/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon04/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon04/04/2012
Director's details changed for Neva Mary Joy Prescott on 2012-04-04
dot icon04/04/2012
Director's details changed for Clifford Edgar Arthur Nursey on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Eleanor Joy Keddie on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Doris Gwendoline Thompson on 2012-04-04
dot icon04/04/2012
Director's details changed for Mr Trevor Dowlesland Stealey on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Peggy Iris Rooker on 2012-04-04
dot icon04/04/2012
Director's details changed for Mr John Leslie Miles on 2012-04-04
dot icon04/04/2012
Director's details changed for Brigadier Geoffrey Robert Slater on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Betty Jones on 2012-04-04
dot icon04/04/2012
Director's details changed for Mr John Barrie Joseph Lidstone on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Jocelyn Dorothy Archer on 2012-04-04
dot icon04/04/2012
Director's details changed for Mrs Barbara Jean Belgrove on 2012-04-04
dot icon04/04/2012
Director's details changed for Mr William Blair Carr on 2012-04-04
dot icon03/04/2012
Appointment of Neva Mary Joy Prescott as a director
dot icon12/08/2011
Termination of appointment of David Hicks as a director
dot icon15/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon20/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon13/12/2010
Appointment of Clifford Edgar Arthur Nursey as a director
dot icon06/12/2010
Termination of appointment of Nicholas Miller as a director
dot icon23/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon23/04/2010
Director's details changed for William Blair Carr on 2010-04-01
dot icon23/04/2010
Director's details changed for Barbara Jean Belgrove on 2010-04-01
dot icon23/04/2010
Director's details changed for John Leslie Miles on 2010-04-01
dot icon23/04/2010
Director's details changed for Brigadier Geoffrey Robert Slater on 2010-04-01
dot icon23/04/2010
Director's details changed for Doris Gwendoline Thompson on 2010-04-01
dot icon23/04/2010
Director's details changed for John Barrie Joseph Lidstone on 2010-04-01
dot icon14/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon13/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/08/2008
Return made up to 01/04/08; change of members
dot icon23/01/2008
New director appointed
dot icon07/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon06/12/2007
Director resigned
dot icon28/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon20/04/2007
Return made up to 01/04/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-08-31
dot icon18/10/2006
New director appointed
dot icon12/10/2006
New director appointed
dot icon05/10/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon14/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2005
New director appointed
dot icon10/11/2005
Director resigned
dot icon05/07/2005
Registered office changed on 05/07/05 from: coltwood house 2 tongham road runfold farnham surrey GU10 1PH
dot icon26/04/2005
Return made up to 01/04/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon20/05/2004
Return made up to 01/04/04; full list of members
dot icon06/03/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon14/01/2004
Director resigned
dot icon09/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon12/09/2003
New director appointed
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
Registered office changed on 08/07/03 from: 21A the borough farnham surrey GU9 7NQ
dot icon08/07/2003
Secretary resigned
dot icon07/04/2003
Return made up to 01/04/03; no change of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-08-31
dot icon15/05/2002
Return made up to 01/04/02; change of members
dot icon08/02/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/01/2002
New director appointed
dot icon23/01/2002
Director resigned
dot icon07/07/2001
Return made up to 01/04/01; full list of members
dot icon07/07/2001
Ad 08/09/98-09/02/99 £ si 2@5
dot icon03/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon08/02/2001
New director appointed
dot icon23/01/2001
Director resigned
dot icon04/07/2000
Accounts for a small company made up to 1999-08-31
dot icon08/05/2000
Return made up to 01/04/00; full list of members
dot icon08/05/2000
New director appointed
dot icon08/05/2000
Director resigned
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Secretary resigned
dot icon09/12/1999
Registered office changed on 09/12/99 from: yockley cottage the maultway camberley surrey GU15 1QF
dot icon21/10/1999
New director appointed
dot icon21/10/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon27/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New director appointed
dot icon10/04/1999
New secretary appointed
dot icon10/04/1999
Registered office changed on 10/04/99 from: 3 jenner road guildford surrey GU1 3AQ
dot icon10/04/1999
Return made up to 01/04/99; no change of members
dot icon04/02/1999
Accounts for a small company made up to 1998-08-31
dot icon03/09/1998
Ad 01/05/98-28/08/98 £ si 5@5=25 £ ic 27/52
dot icon21/04/1998
Return made up to 04/04/98; full list of members
dot icon07/04/1998
Ad 30/01/98-13/03/98 £ si 2@5=10 £ ic 17/27
dot icon16/03/1998
Accounting reference date extended from 30/04/98 to 31/08/98
dot icon29/01/1998
Ad 17/11/97-26/01/98 £ si 3@5=15 £ ic 2/17
dot icon11/06/1997
Particulars of mortgage/charge
dot icon07/06/1997
Particulars of mortgage/charge
dot icon15/04/1997
Secretary resigned
dot icon04/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

14
2023
change arrow icon0 % *

* during past year

Cash in Bank

£70.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
-
-
0.00
70.00
-
2022
13
-
-
0.00
70.00
-
2023
14
-
-
0.00
70.00
-
2023
14
-
-
0.00
70.00
-

Employees

2023

Employees

14 Ascended8 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

70.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prescott, Neva Mary Joy
Director
28/03/2012 - 11/08/2022
1
Pecorelli, Giuseppe
Director
19/03/2014 - 11/08/2022
4
Treagus, Jack
Director
07/08/2021 - Present
1
James, Margaret
Director
17/02/1999 - 26/02/2000
-
ITSYOURPLACE LTD
Corporate Secretary
01/09/2017 - Present
70

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AVEBURY MANAGEMENT COMPANY LIMITED

AVEBURY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/04/1997 with the registered office located at Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DA. There are currently 14 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AVEBURY MANAGEMENT COMPANY LIMITED?

toggle

AVEBURY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/04/1997 .

Where is AVEBURY MANAGEMENT COMPANY LIMITED located?

toggle

AVEBURY MANAGEMENT COMPANY LIMITED is registered at Victoria House, 178 - 180 Fleet Road, Fleet, Hampshire GU51 4DA.

What does AVEBURY MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does AVEBURY MANAGEMENT COMPANY LIMITED have?

toggle

AVEBURY MANAGEMENT COMPANY LIMITED had 14 employees in 2023.

What is the latest filing for AVEBURY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/12/2025: Accounts for a dormant company made up to 2025-08-31.