AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10056788

Incorporation date

11/03/2016

Size

Dormant

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Herts HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon30/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon05/11/2025
Appointment of Mr Christopher Charles Owen as a director on 2025-11-03
dot icon05/11/2025
Appointment of Mr Bilal Joha as a director on 2025-11-03
dot icon04/11/2025
Appointment of Mr Edward James Rhodes as a director on 2025-11-03
dot icon04/11/2025
Appointment of Ms Janani Paramananthan as a director on 2025-11-03
dot icon04/11/2025
Termination of appointment of Neil Gavin Foster as a director on 2025-11-04
dot icon04/11/2025
Termination of appointment of Jonathan Paul Smith as a director on 2025-11-04
dot icon02/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/08/2024
Accounts for a dormant company made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon31/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon20/06/2022
Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
dot icon10/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon24/08/2021
Accounts for a dormant company made up to 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon13/01/2020
Termination of appointment of Francis Michael Dickinson as a director on 2020-01-13
dot icon13/01/2020
Termination of appointment of Colin Marshall as a director on 2020-01-13
dot icon13/01/2020
Termination of appointment of Ali Salman Maruf as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mr Neil Gavin Foster as a director on 2020-01-13
dot icon13/01/2020
Appointment of Mr Jonathan Paul Smith as a director on 2020-01-13
dot icon11/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon12/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Appointment of Mr Ali Salman Maruf as a director on 2018-06-20
dot icon20/06/2018
Termination of appointment of Mark Charles Gregory as a director on 2018-06-20
dot icon14/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon06/03/2018
Notification of a person with significant control statement
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon01/03/2018
Appointment of Mr Francis Dickinson as a director on 2018-03-01
dot icon01/03/2018
Termination of appointment of Peter Barry Knights as a director on 2018-03-01
dot icon14/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon26/06/2017
Appointment of Mr Colin Marshall as a director on 2017-06-26
dot icon04/05/2017
Termination of appointment of Philip Edward Pearson as a director on 2017-05-04
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon30/11/2016
Appointment of Mr Philip Edward Pearson as a director on 2016-11-30
dot icon14/06/2016
Appointment of Mr Peter Barry Knights as a director on 2016-05-27
dot icon14/06/2016
Termination of appointment of Stuart James Wallace as a director on 2016-05-27
dot icon11/03/2016
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
10/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
0.00
-
-
2023
-
0.00
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LTD
Corporate Secretary
11/03/2016 - Present
197
Foster, Neil Gavin
Director
13/01/2020 - 04/11/2025
241
Smith, Jonathan Paul
Director
13/01/2020 - 04/11/2025
337
Dickinson, Francis Michael
Director
01/03/2018 - 13/01/2020
27
Marshall, Colin
Director
26/06/2017 - 13/01/2020
43

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+
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 AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED

AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/2016 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Herts HP2 7DN. 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 AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED?

toggle

AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/03/2016 .

Where is AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED located?

toggle

AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Herts HP2 7DN.

What does AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVEDIS (RUISLIP) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-10 with no updates.