AVENUE ELMERS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE ELMERS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02394293

Incorporation date

12/06/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Ashwood Place, Ashwood Road, Woking GU22 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1989)
dot icon02/12/2025
Total exemption full accounts made up to 2025-06-23
dot icon02/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon07/11/2024
Total exemption full accounts made up to 2024-06-23
dot icon03/08/2024
Confirmation statement made on 2023-08-18 with updates
dot icon03/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-06-23
dot icon12/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon14/11/2022
Registered office address changed from 1 Ashwood Road Woking GU22 7JR England to 1 Ashwood Place Ashwood Road Woking GU22 7JR on 2022-11-14
dot icon17/10/2022
Total exemption full accounts made up to 2022-06-23
dot icon29/08/2022
Registered office address changed from 1 Avenue Elmers Flat 11 Surbiton KT6 4SP England to 1 Ashwood Road Woking GU22 7JR on 2022-08-29
dot icon07/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-06-23
dot icon03/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2020-06-23
dot icon09/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon03/10/2019
Total exemption full accounts made up to 2019-06-23
dot icon07/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon08/01/2019
Total exemption full accounts made up to 2018-06-23
dot icon04/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-06-23
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon04/08/2017
Termination of appointment of Andrew Stephen Cuckson as a secretary on 2017-08-04
dot icon27/12/2016
Registered office address changed from Flat 3, 1 Avenue Elmers Surbiton KT6 4SP England to 1 Avenue Elmers Flat 11 Surbiton KT6 4SP on 2016-12-27
dot icon26/12/2016
Appointment of Mr Bruno Magaro as a secretary on 2016-12-26
dot icon26/12/2016
Appointment of Mr Bruno Magaro as a director on 2016-12-26
dot icon02/12/2016
Total exemption full accounts made up to 2016-06-23
dot icon06/09/2016
Termination of appointment of James Christian Nash as a secretary on 2016-09-05
dot icon05/09/2016
Termination of appointment of James Christian Nash as a director on 2016-09-05
dot icon05/09/2016
Appointment of Mr Andrew Stephen Cuckson as a secretary on 2016-09-05
dot icon04/09/2016
Registered office address changed from Flat 1, 1 Avenue Elmers Surbiton KT6 4SP England to Flat 3, 1 Avenue Elmers Surbiton KT6 4SP on 2016-09-04
dot icon04/09/2016
Registered office address changed from Flat 2 1 Avenue Elmers Surbiton Surrey KT6 4SP to Flat 1, 1 Avenue Elmers Surbiton KT6 4SP on 2016-09-04
dot icon13/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon17/02/2016
Total exemption full accounts made up to 2015-06-23
dot icon05/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon28/11/2014
Total exemption full accounts made up to 2014-06-23
dot icon10/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-06-23
dot icon05/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon14/11/2012
Total exemption full accounts made up to 2012-06-23
dot icon07/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon29/11/2011
Total exemption full accounts made up to 2011-06-23
dot icon22/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon19/01/2011
Appointment of Andrew Stephen Cuckson as a director
dot icon19/01/2011
Appointment of James Christian Nash as a director
dot icon19/01/2011
Appointment of James Christian Nash as a secretary
dot icon19/01/2011
Termination of appointment of John Lloyd as a director
dot icon19/01/2011
Termination of appointment of Colin Pearson as a director
dot icon19/01/2011
Termination of appointment of Colin Pearson as a secretary
dot icon19/01/2011
Registered office address changed from Mr C J Pearson, Flat 11, 1, Avenue Elmers, Surbiton, Surrey, KT6 4SP. on 2011-01-19
dot icon01/11/2010
Total exemption full accounts made up to 2010-06-23
dot icon16/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon20/10/2009
Total exemption full accounts made up to 2009-06-23
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon18/08/2009
Director's change of particulars / john lloyd / 01/08/2009
dot icon20/11/2008
Total exemption full accounts made up to 2008-06-23
dot icon28/08/2008
Return made up to 02/08/08; change of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-06-23
dot icon10/09/2007
Return made up to 02/08/07; change of members
dot icon20/12/2006
Total exemption full accounts made up to 2006-06-23
dot icon30/08/2006
Return made up to 02/08/06; full list of members
dot icon28/11/2005
Total exemption full accounts made up to 2005-06-23
dot icon05/09/2005
Return made up to 02/08/05; full list of members
dot icon21/01/2005
Total exemption full accounts made up to 2004-06-23
dot icon13/09/2004
Return made up to 02/08/04; full list of members
dot icon14/12/2003
Full accounts made up to 2003-06-23
dot icon03/09/2003
Return made up to 02/08/03; full list of members
dot icon19/11/2002
Full accounts made up to 2002-06-23
dot icon29/08/2002
Return made up to 02/08/02; full list of members
dot icon13/11/2001
Full accounts made up to 2001-06-23
dot icon23/08/2001
Return made up to 02/08/01; full list of members
dot icon20/11/2000
Full accounts made up to 2000-06-23
dot icon30/08/2000
Return made up to 02/08/00; change of members
dot icon23/11/1999
Full accounts made up to 1999-06-23
dot icon26/08/1999
Return made up to 02/08/99; change of members
dot icon20/11/1998
Full accounts made up to 1998-06-23
dot icon24/08/1998
Return made up to 02/08/98; full list of members
dot icon10/11/1997
Full accounts made up to 1997-06-23
dot icon28/08/1997
Return made up to 02/08/97; change of members
dot icon05/12/1996
Full accounts made up to 1996-06-23
dot icon19/09/1996
Return made up to 02/08/96; change of members
dot icon19/09/1996
Director resigned
dot icon21/11/1995
Full accounts made up to 1995-06-23
dot icon30/08/1995
Return made up to 02/08/95; full list of members
dot icon14/11/1994
Full accounts made up to 1994-06-23
dot icon04/09/1994
Return made up to 02/08/94; full list of members
dot icon26/11/1993
Full accounts made up to 1993-06-23
dot icon06/09/1993
Return made up to 02/08/93; full list of members
dot icon26/10/1992
Full accounts made up to 1992-06-23
dot icon03/09/1992
Return made up to 02/08/92; full list of members
dot icon27/11/1991
Full accounts made up to 1991-06-23
dot icon27/11/1991
Registered office changed on 27/11/91 from: haredon house london road north cheam surrey SM39BS
dot icon04/09/1991
Return made up to 02/08/91; change of members
dot icon11/07/1991
Director resigned
dot icon05/03/1991
New director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Director resigned;new director appointed
dot icon05/03/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/12/1990
Ad 20/11/90--------- £ si 1@10=10 £ ic 150/160
dot icon15/08/1990
Ad 02/08/90--------- £ si 2@10 £ si [email protected]
dot icon15/08/1990
Full accounts made up to 1990-06-23
dot icon15/08/1990
Return made up to 02/08/90; full list of members
dot icon29/06/1990
Ad 26/04/90-25/05/90 £ si 10@10=100 £ ic 20/120
dot icon06/09/1989
Accounting reference date notified as 23/06
dot icon12/06/1989
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
23/06/2025
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.57K
-
0.00
12.38K
-
2022
0
6.46K
-
0.00
7.49K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cuckson, Andrew Stephen
Director
23/12/2010 - Present
2
Nash, James Christian
Director
22/12/2010 - 04/09/2016
1
Magaro, Bruno
Director
26/12/2016 - Present
2
Magaro, Bruno
Secretary
25/12/2016 - Present
-
Cuckson, Andrew Stephen
Secretary
04/09/2016 - 03/08/2017
-

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+
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 AVENUE ELMERS MANAGEMENT COMPANY LIMITED

AVENUE ELMERS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/06/1989 with the registered office located at 1 Ashwood Place, Ashwood Road, Woking GU22 7JR. There are currently 3 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 AVENUE ELMERS MANAGEMENT COMPANY LIMITED?

toggle

AVENUE ELMERS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/06/1989 .

Where is AVENUE ELMERS MANAGEMENT COMPANY LIMITED located?

toggle

AVENUE ELMERS MANAGEMENT COMPANY LIMITED is registered at 1 Ashwood Place, Ashwood Road, Woking GU22 7JR.

What does AVENUE ELMERS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVENUE ELMERS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/12/2025: Total exemption full accounts made up to 2025-06-23.