AVENUE FORTY TWO LIMITED

Register to unlock more data on OkredoRegister

AVENUE FORTY TWO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01254609

Incorporation date

13/04/1976

Size

Small

Contacts

Registered address

Registered address

165 Alder Road, Poole, Dorset BH12 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1976)
dot icon08/01/2026
Termination of appointment of Sharon Constandinos as a director on 2025-12-19
dot icon08/01/2026
Registered office address changed from 10 Exeter Road the Square Bournemouth BH2 5AN England to 165 Alder Road Poole Dorset BH12 4AN on 2026-01-08
dot icon08/01/2026
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2025-11-26
dot icon08/01/2026
Appointment of Bonita One Management Ltd as a secretary on 2026-01-08
dot icon12/11/2025
Confirmation statement made on 2025-10-30 with updates
dot icon09/01/2025
Accounts for a small company made up to 2024-08-31
dot icon01/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon15/08/2024
Appointment of Mrs Volga Lyons as a director on 2024-08-05
dot icon14/08/2024
Appointment of Mr Colin William Osborn as a director on 2024-08-01
dot icon09/08/2024
Termination of appointment of Anthony John Mellery-Pratt as a director on 2024-08-09
dot icon09/08/2024
Appointment of Ms Sharon Constandinos as a director on 2024-08-09
dot icon22/12/2023
Accounts for a small company made up to 2023-08-31
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon10/02/2023
Accounts for a small company made up to 2022-08-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with updates
dot icon02/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon31/01/2022
Termination of appointment of Peter Leslie Darley as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mr Anthony John Mellery-Pratt as a director on 2022-01-31
dot icon17/12/2021
Termination of appointment of John Edward Wilcox as a director on 2021-12-09
dot icon17/12/2021
Appointment of John Edward Wilcox as a director on 2021-12-09
dot icon06/12/2021
Termination of appointment of David Charles Muntzer as a director on 2021-12-01
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon22/10/2021
Director's details changed for Peter Leslie Darley on 2021-10-22
dot icon11/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/11/2020
Confirmation statement made on 2020-10-30 with updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon26/09/2019
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2019-09-25
dot icon26/09/2019
Registered office address changed from Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH to 10 Exeter Road the Square Bournemouth BH2 5AN on 2019-09-26
dot icon31/01/2019
Termination of appointment of Stephen Trevor Owens as a secretary on 2019-01-31
dot icon04/01/2019
Accounts for a dormant company made up to 2018-08-31
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon09/08/2018
Appointment of Mr David Charles Muntzer as a director on 2018-07-31
dot icon11/07/2018
Termination of appointment of Colin William Osborn as a director on 2018-07-11
dot icon29/11/2017
Accounts for a dormant company made up to 2017-08-31
dot icon30/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon17/01/2017
Accounts for a dormant company made up to 2016-08-31
dot icon07/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon25/11/2015
Accounts for a dormant company made up to 2015-08-31
dot icon10/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/02/2015
Accounts for a dormant company made up to 2014-08-31
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-08-31
dot icon21/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-08-31
dot icon29/11/2012
Termination of appointment of Michael Feltham as a director
dot icon16/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon14/12/2011
Total exemption full accounts made up to 2011-08-31
dot icon25/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-08-31
dot icon26/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon16/02/2010
Appointment of Colin William Osborn as a director
dot icon08/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for Peter Leslie Darley on 2009-10-29
dot icon27/11/2009
Director's details changed for Michael Feltham on 2009-10-29
dot icon17/08/2009
Appointment terminated director colin osborn
dot icon25/11/2008
Total exemption full accounts made up to 2008-08-31
dot icon11/11/2008
Return made up to 30/10/08; full list of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-08-31
dot icon02/11/2007
Return made up to 30/10/07; full list of members
dot icon05/02/2007
New director appointed
dot icon27/11/2006
Return made up to 30/10/06; full list of members
dot icon23/11/2006
Total exemption full accounts made up to 2006-08-31
dot icon24/11/2005
Return made up to 30/10/05; full list of members
dot icon24/11/2005
Total exemption full accounts made up to 2005-08-31
dot icon17/08/2005
Director resigned
dot icon07/12/2004
New director appointed
dot icon30/11/2004
Total exemption full accounts made up to 2004-08-31
dot icon18/11/2004
Return made up to 30/10/04; full list of members
dot icon18/11/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon11/12/2003
Total exemption full accounts made up to 2003-08-31
dot icon25/11/2003
Return made up to 30/10/03; full list of members
dot icon27/10/2003
Director resigned
dot icon23/09/2003
Director resigned
dot icon19/12/2002
New director appointed
dot icon17/12/2002
Director resigned
dot icon12/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon29/11/2002
Return made up to 30/10/02; full list of members
dot icon29/11/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon19/12/2001
Director resigned
dot icon13/11/2001
Total exemption full accounts made up to 2001-08-31
dot icon05/11/2001
Return made up to 30/10/01; full list of members
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon10/12/2000
New director appointed
dot icon27/11/2000
Return made up to 30/10/00; full list of members
dot icon23/11/2000
Registered office changed on 23/11/00 from: 50 parkstone road poole dorset BH15 2QB
dot icon23/11/2000
New secretary appointed
dot icon23/11/2000
Secretary resigned
dot icon20/11/2000
Full accounts made up to 2000-08-31
dot icon26/11/1999
Return made up to 30/10/99; full list of members
dot icon25/10/1999
Full accounts made up to 1999-08-31
dot icon23/03/1999
New director appointed
dot icon29/12/1998
Secretary resigned
dot icon29/12/1998
New secretary appointed
dot icon20/11/1998
Return made up to 30/10/98; full list of members
dot icon04/11/1998
Full accounts made up to 1998-08-31
dot icon29/10/1998
New director appointed
dot icon19/06/1998
Director resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
Return made up to 30/10/97; change of members
dot icon24/10/1997
Full accounts made up to 1997-08-31
dot icon03/10/1997
Full accounts made up to 1996-08-31
dot icon27/11/1996
Return made up to 30/10/96; change of members
dot icon26/04/1996
Full accounts made up to 1995-08-31
dot icon29/11/1995
Return made up to 30/10/95; full list of members
dot icon29/11/1995
New director appointed
dot icon31/08/1995
Secretary resigned
dot icon31/08/1995
New secretary appointed
dot icon12/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 30/10/94; change of members
dot icon23/09/1994
Director resigned;new director appointed
dot icon09/05/1994
Secretary resigned;new secretary appointed
dot icon10/01/1994
Full accounts made up to 1993-08-31
dot icon10/01/1994
Return made up to 30/10/93; no change of members
dot icon09/09/1993
Director resigned;new director appointed
dot icon17/06/1993
Director resigned
dot icon11/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon13/02/1993
Full accounts made up to 1992-08-31
dot icon17/11/1992
Return made up to 30/10/92; full list of members
dot icon01/11/1991
Accounts for a small company made up to 1991-08-31
dot icon01/11/1991
Return made up to 30/10/91; no change of members
dot icon14/12/1990
Accounts for a small company made up to 1990-08-31
dot icon14/12/1990
Return made up to 05/11/90; full list of members
dot icon22/11/1989
Return made up to 30/10/89; no change of members
dot icon17/11/1989
Accounts for a small company made up to 1989-08-31
dot icon24/11/1988
New director appointed
dot icon24/11/1988
Accounts for a small company made up to 1988-08-31
dot icon24/11/1988
Return made up to 31/10/88; full list of members
dot icon18/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1987
Accounts for a small company made up to 1987-08-31
dot icon05/11/1987
Return made up to 26/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/11/1986
Full accounts made up to 1986-08-31
dot icon13/04/1976
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
31/08/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONITA ONE MANAGEMENT LTD
Corporate Secretary
08/01/2026 - Present
29
Mellery Pratt, Anthony John
Director
31/01/2022 - 09/08/2024
15
Gleave, Egberdina Johanna
Director
27/05/1993 - 04/12/2002
-
Leonard, Irene Beatrice
Director
14/05/1998 - 09/11/2000
-
Leonard, Irene Beatrice
Director
10/11/2002 - 15/09/2003
-

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 FORTY TWO LIMITED

AVENUE FORTY TWO LIMITED is an(a) Active company incorporated on 13/04/1976 with the registered office located at 165 Alder Road, Poole, Dorset BH12 4AN. 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 FORTY TWO LIMITED?

toggle

AVENUE FORTY TWO LIMITED is currently Active. It was registered on 13/04/1976 .

Where is AVENUE FORTY TWO LIMITED located?

toggle

AVENUE FORTY TWO LIMITED is registered at 165 Alder Road, Poole, Dorset BH12 4AN.

What does AVENUE FORTY TWO LIMITED do?

toggle

AVENUE FORTY TWO LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVENUE FORTY TWO LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Sharon Constandinos as a director on 2025-12-19.