AVEBURY ROAD MANAGEMENT LTD

Register to unlock more data on OkredoRegister

AVEBURY ROAD MANAGEMENT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08687813

Incorporation date

12/09/2013

Size

Dormant

Contacts

Registered address

Registered address

Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QECopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2013)
dot icon13/01/2026
Accounts for a dormant company made up to 2025-09-30
dot icon03/10/2025
Confirmation statement made on 2025-09-26 with updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-09-30
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon20/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon15/08/2023
Registered office address changed from Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to Suite 75, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-08-15
dot icon15/08/2023
Secretary's details changed for Property Stop Estate Management Ltd on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Michael Tyrone Bradburn on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Iain Peter Hutchinson on 2023-08-15
dot icon15/08/2023
Director's details changed for Mr Andrew Ian Neagus on 2023-08-15
dot icon15/08/2023
Director's details changed for Miss Charlotte Pritchard on 2023-08-15
dot icon18/05/2023
Accounts for a dormant company made up to 2022-09-30
dot icon03/03/2023
Registered office address changed from 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE England to Suite 91, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 2023-03-03
dot icon16/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon19/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/05/2022
Appointment of Miss Charlotte Pritchard as a director on 2022-05-25
dot icon25/05/2022
Appointment of Property Stop Estate Management Ltd as a secretary on 2022-05-25
dot icon25/05/2022
Registered office address changed from 14B Avebury Road Westcliff on Sea Southend on Sea Essex SS0 7AE to 12 Kingsdale Business Centre Regina Road Chelmsford CM1 1PE on 2022-05-25
dot icon14/02/2022
Termination of appointment of Phillip James Finney as a director on 2022-02-14
dot icon28/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon27/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with updates
dot icon09/07/2019
Notification of a person with significant control statement
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/06/2019
Statement of capital following an allotment of shares on 2018-03-20
dot icon05/10/2018
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA United Kingdom to 14B Avebury Road Westcliff on Sea Southend on Sea Essex SS0 7AE on 2018-10-05
dot icon05/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon10/04/2018
Cessation of Michael Tyrone Bradburn as a person with significant control on 2018-03-20
dot icon10/04/2018
Cessation of Iain Peter Hutchinson as a person with significant control on 2018-03-20
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-03-20
dot icon10/04/2018
Appointment of Mr Andrew Ian Neagus as a director on 2018-03-20
dot icon10/04/2018
Appointment of Mr Phillip James Finney as a director on 2018-03-20
dot icon05/03/2018
Resolutions
dot icon18/09/2017
Notification of Michael Tyrone Bradburn as a person with significant control on 2016-04-06
dot icon18/09/2017
Confirmation statement made on 2017-09-12 with updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/06/2017
Registered office address changed from 218 New London Road Chelmsford CM2 9AE to 29a Crown Street Brentwood Essex CM14 4BA on 2017-06-26
dot icon26/06/2017
Director's details changed for Mr Michael Tyrone Bradburn on 2017-06-15
dot icon26/06/2017
Director's details changed for Mr Iain Peter Hutchinson on 2017-06-15
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon19/09/2016
Appointment of Mr Michael Tyrone Bradburn as a director on 2016-09-06
dot icon12/03/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon03/03/2015
Certificate of change of name
dot icon20/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon17/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon16/09/2014
Termination of appointment of Anthony Richard Rowell as a director on 2014-09-11
dot icon16/09/2014
Appointment of Mr Iain Hutchinson as a director on 2014-09-11
dot icon16/09/2014
Termination of appointment of Denise Elaine Rowell as a director on 2014-09-11
dot icon12/09/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
2.28K
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowell, Anthony Richard
Director
12/09/2013 - 11/09/2014
3
Hutchinson, Iain Peter
Director
11/09/2014 - Present
42
Bradburn, Michael Tyrone
Director
06/09/2016 - Present
50
Neagus, Andrew Ian
Director
20/03/2018 - Present
1
Rowell, Denise Elaine
Director
12/09/2013 - 11/09/2014
2

Persons with Significant Control

2
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 ROAD MANAGEMENT LTD

AVEBURY ROAD MANAGEMENT LTD is an(a) Active company incorporated on 12/09/2013 with the registered office located at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE. There are currently 5 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 ROAD MANAGEMENT LTD?

toggle

AVEBURY ROAD MANAGEMENT LTD is currently Active. It was registered on 12/09/2013 .

Where is AVEBURY ROAD MANAGEMENT LTD located?

toggle

AVEBURY ROAD MANAGEMENT LTD is registered at Suite 75, Waterhouse Business Centre, 2 Cromar Way, Chelmsford CM1 2QE.

What does AVEBURY ROAD MANAGEMENT LTD do?

toggle

AVEBURY ROAD MANAGEMENT LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVEBURY ROAD MANAGEMENT LTD?

toggle

The latest filing was on 13/01/2026: Accounts for a dormant company made up to 2025-09-30.