AVENUE CORPORATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVENUE CORPORATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07170228

Incorporation date

25/02/2010

Size

Micro Entity

Contacts

Registered address

Registered address

106 Princes Avenue, Kingsbury, London NW9 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2010)
dot icon09/04/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon09/04/2026
Micro company accounts made up to 2026-02-28
dot icon26/11/2025
Micro company accounts made up to 2025-02-28
dot icon27/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon27/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon18/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon23/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/04/2021
Notification of Seema Dutta as a person with significant control on 2020-03-01
dot icon08/04/2021
Confirmation statement made on 2021-02-25 with updates
dot icon08/04/2021
Cessation of Richard Charles Green as a person with significant control on 2020-03-01
dot icon17/02/2021
Micro company accounts made up to 2020-02-28
dot icon14/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-02-28
dot icon24/04/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon24/04/2019
Termination of appointment of Richard Charles Green as a director on 2018-12-16
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon29/11/2017
Micro company accounts made up to 2017-02-28
dot icon04/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon31/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon12/02/2015
Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue Kingsbury London NW9 9JD on 2015-02-12
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon22/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon22/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon01/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon12/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/12/2010
Termination of appointment of Ian Cockburn as a director
dot icon25/11/2010
Termination of appointment of Ian Cockburn as a director
dot icon24/05/2010
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon24/05/2010
Termination of appointment of John Docking as a director
dot icon24/05/2010
Appointment of Richard Charles Green as a director
dot icon24/05/2010
Appointment of Seema Dutta as a director
dot icon24/05/2010
Appointment of Ian Cockburn as a director
dot icon30/03/2010
Statement of capital following an allotment of shares on 2010-03-08
dot icon22/03/2010
Termination of appointment of John Docking as a director
dot icon22/03/2010
Termination of appointment of Cargil Management Services Limited as a secretary
dot icon15/03/2010
Registered office address changed from Msp Secretaries Limited 27/28 Eastcastle Street London W1W 8DH United Kingdom on 2010-03-15
dot icon25/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
214.00
-
0.00
-
-
2022
0
214.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
25/02/2010 - 18/03/2010
476
Cockburn, Ian
Director
25/02/2010 - 11/11/2010
3
Dutta, Seema
Director
25/02/2010 - Present
2
Green, Richard Charles
Director
25/02/2010 - 16/12/2018
3
Docking, John Christopher
Director
25/02/2010 - 18/03/2010
61

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 AVENUE CORPORATE MANAGEMENT LIMITED

AVENUE CORPORATE MANAGEMENT LIMITED is an(a) Active company incorporated on 25/02/2010 with the registered office located at 106 Princes Avenue, Kingsbury, London NW9 9JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE CORPORATE MANAGEMENT LIMITED?

toggle

AVENUE CORPORATE MANAGEMENT LIMITED is currently Active. It was registered on 25/02/2010 .

Where is AVENUE CORPORATE MANAGEMENT LIMITED located?

toggle

AVENUE CORPORATE MANAGEMENT LIMITED is registered at 106 Princes Avenue, Kingsbury, London NW9 9JD.

What does AVENUE CORPORATE MANAGEMENT LIMITED do?

toggle

AVENUE CORPORATE MANAGEMENT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for AVENUE CORPORATE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-02-25 with no updates.