AVENUE COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVENUE COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286386

Incorporation date

19/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon30/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon14/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon23/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/09/2022
Director's details changed for Mr Martin Gerard O'connor on 2022-09-22
dot icon23/09/2022
Director's details changed for Mr Anthonio Daniele Marazzi on 2022-09-22
dot icon23/09/2022
Director's details changed for Mr Richard Sidney Jacobs on 2022-09-22
dot icon23/09/2022
Director's details changed for Mr Paul Marazzi on 2022-09-23
dot icon14/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon19/01/2022
Termination of appointment of Sophia Marazzi as a director on 2022-01-19
dot icon14/01/2022
Appointment of Bawtrys Estate Management as a secretary on 2022-01-05
dot icon14/01/2022
Termination of appointment of Lawrence Vacher Llp as a secretary on 2022-01-05
dot icon14/01/2022
Registered office address changed from Congress House Suite 2, Third Floor 14 Lyon Road Harrow HA1 2EN England to Bawtrys Estate Management Suite 3 109 High Street Hemel Hempstead HP1 3AH on 2022-01-14
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon21/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon23/01/2020
Appointment of Mr Paul Marazzi as a director on 2020-01-13
dot icon22/01/2020
Registered office address changed from C/O Lawrence Vacher Llp Metroline House 118 College Road Harrow Middlesex HA1 1BQ to Congress House Suite 2, Third Floor 14 Lyon Road Harrow HA1 2EN on 2020-01-22
dot icon08/01/2020
Resolutions
dot icon08/01/2020
Statement of company's objects
dot icon23/12/2019
Secretary's details changed for Lawrence Vacher Llp on 2019-12-12
dot icon20/11/2019
Termination of appointment of Paolo Simone Marazzi as a director on 2019-11-12
dot icon25/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon08/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Appointment of Lawrence Vacher Llp as a secretary on 2017-11-22
dot icon23/01/2018
Termination of appointment of Richard Sidney Jacobs as a secretary on 2017-11-22
dot icon04/07/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon14/02/2017
Appointment of Mr Martin Gerard O'connor as a director on 2017-02-01
dot icon07/07/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Appointment of Mr Paolo Simone Marazzi as a director on 2015-09-15
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon24/06/2015
Registered office address changed from 6 Avenue Court Farm Avenue London NW2 2PT England to C/O Lawrence Vacher Llp Metroline House 118 College Road Harrow Middlesex HA1 1BQ on 2015-06-24
dot icon12/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/12/2014
Registered office address changed from 6 Farm Avenue London NW2 2PT England to 6 Avenue Court Farm Avenue London NW2 2PT on 2014-12-30
dot icon03/11/2014
Registered office address changed from 6 Farm Avenue London NW2 2PT England to 6 Farm Avenue London NW2 2PT on 2014-11-03
dot icon03/11/2014
Registered office address changed from 10 Avenue Court Farm Avenue London NW2 2PT to 6 Farm Avenue London NW2 2PT on 2014-11-03
dot icon02/09/2014
Appointment of Mr Anthonio Daniele Marazzi as a director on 2014-08-01
dot icon29/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon29/07/2014
Termination of appointment of Wendy Pamela Turner as a director on 2014-07-07
dot icon29/07/2014
Appointment of Miss Sophia Marazzi as a director on 2013-07-10
dot icon20/05/2014
Termination of appointment of Martin O'connor as a director
dot icon31/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/07/2013
Termination of appointment of Michael Goldberg as a director
dot icon03/07/2013
Termination of appointment of Michael Goldberg as a director
dot icon25/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon12/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon04/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon20/04/2011
Accounts for a dormant company made up to 2010-06-30
dot icon25/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon25/06/2010
Director's details changed for Martin Gerard O'connor on 2010-06-19
dot icon25/06/2010
Director's details changed for Wendy Pamela Turner on 2010-06-19
dot icon25/06/2010
Director's details changed for Mr Michael David Goldberg on 2010-06-19
dot icon25/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon21/09/2009
Return made up to 19/06/09; full list of members
dot icon14/05/2009
Accounts for a dormant company made up to 2008-06-30
dot icon18/07/2008
Return made up to 19/06/08; full list of members
dot icon18/07/2008
Director appointed mr michael david goldberg
dot icon14/07/2008
Director appointed martin gerard o'connor
dot icon30/01/2008
Ad 19/06/07--------- £ si 10@1=10 £ ic 1/11
dot icon18/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
Secretary resigned
dot icon18/07/2007
Registered office changed on 18/07/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon19/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
BAWTRYS ESTATE MANAGEMENT
Corporate Secretary
05/01/2022 - Present
61
Marazzi, Paul
Director
13/01/2020 - Present
3
Jacobs, Richard Sidney
Director
19/06/2007 - Present
2
Marazzi, Anthonio Daniele
Director
01/08/2014 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/06/2007 - 19/06/2007
10049

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AVENUE COURT RESIDENTS' ASSOCIATION LIMITED

AVENUE COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

AVENUE COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 19/06/2007 .

Where is AVENUE COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

AVENUE COURT RESIDENTS' ASSOCIATION LIMITED is registered at Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead HP1 3AH.

What does AVENUE COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

AVENUE COURT RESIDENTS' ASSOCIATION LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVENUE COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 30/09/2025: Confirmation statement made on 2025-09-17 with no updates.