AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04490688

Incorporation date

19/07/2002

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dukes Ride, Crowthorne, Berks RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2002)
dot icon29/04/2026
Micro company accounts made up to 2025-09-30
dot icon02/01/2026
Termination of appointment of Caroline Angela Aiken as a director on 2025-09-30
dot icon21/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon28/05/2025
Appointment of Mr Basant Jaiswal as a director on 2025-05-20
dot icon29/01/2025
Micro company accounts made up to 2024-09-30
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon23/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon22/11/2021
Termination of appointment of Simon Alvis as a director on 2021-11-19
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/07/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon22/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/12/2019
Secretary's details changed for Neville John Temple on 2019-12-01
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon19/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon07/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon29/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/07/2015
Annual return made up to 2015-07-19 no member list
dot icon04/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/07/2014
Annual return made up to 2014-07-19 no member list
dot icon21/05/2014
Total exemption full accounts made up to 2013-09-30
dot icon19/07/2013
Annual return made up to 2013-07-19 no member list
dot icon20/06/2013
Director's details changed for Yarim Shamsan on 2013-06-20
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/09/2012
Appointment of Yarim Shamsan as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/07/2012
Annual return made up to 2012-07-19 no member list
dot icon10/04/2012
Termination of appointment of Joanna Platt as a director
dot icon20/07/2011
Annual return made up to 2011-07-19 no member list
dot icon15/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Termination of appointment of Michael Eastwood as a director
dot icon19/08/2010
Termination of appointment of Gilbert Kerruish as a secretary
dot icon19/08/2010
Termination of appointment of Gilbert Kerruish as a director
dot icon19/08/2010
Appointment of Neville John Temple as a secretary
dot icon20/07/2010
Director's details changed for Gilbert Peter Kerruish on 2009-11-01
dot icon20/07/2010
Annual return made up to 2010-07-19 no member list
dot icon19/07/2010
Director's details changed for Joanna Platt on 2009-11-01
dot icon19/07/2010
Director's details changed for Michael Grant Eastwood on 2009-11-01
dot icon19/07/2010
Director's details changed for Dr Simon Alvis on 2009-11-01
dot icon19/07/2010
Director's details changed for Caroline Angela Aiken on 2009-11-01
dot icon13/07/2010
Termination of appointment of Ashish Walia as a director
dot icon19/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon09/02/2010
Appointment of Ashish Walia as a director
dot icon21/07/2009
Annual return made up to 19/07/09
dot icon27/04/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/03/2009
Appointment terminated director stephen kerruish
dot icon21/10/2008
Registered office changed on 21/10/2008 from 39 prospect street caversham reading berkshire RG4 8JB
dot icon30/07/2008
Annual return made up to 19/07/08
dot icon01/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon14/05/2008
Resolutions
dot icon14/04/2008
Director appointed michael grant eastwood
dot icon27/03/2008
Director appointed dr simon alvis
dot icon18/02/2008
Director resigned
dot icon11/09/2007
Annual return made up to 19/07/07
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon04/07/2007
New director appointed
dot icon31/03/2007
Director resigned
dot icon24/10/2006
Director resigned
dot icon27/07/2006
Annual return made up to 19/07/06
dot icon26/06/2006
Full accounts made up to 2005-09-30
dot icon03/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon15/02/2006
New director appointed
dot icon13/10/2005
Director's particulars changed
dot icon06/10/2005
Registered office changed on 06/10/05 from: 39 prospect street caversham reading berkshire RG4 8JB
dot icon06/10/2005
Secretary resigned
dot icon06/10/2005
New secretary appointed
dot icon28/07/2005
Annual return made up to 19/07/05
dot icon05/05/2005
Full accounts made up to 2004-09-30
dot icon11/10/2004
New director appointed
dot icon03/08/2004
Annual return made up to 19/07/04
dot icon14/07/2004
Full accounts made up to 2003-09-30
dot icon14/07/2004
Director resigned
dot icon24/05/2004
Accounting reference date extended from 31/07/03 to 30/09/03
dot icon19/03/2004
New secretary appointed
dot icon09/03/2004
New director appointed
dot icon04/03/2004
New secretary appointed
dot icon04/03/2004
New secretary appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Secretary resigned;director resigned
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Director resigned
dot icon22/09/2003
Annual return made up to 19/07/03
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon04/08/2002
New secretary appointed;new director appointed
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Director resigned
dot icon04/08/2002
New director appointed
dot icon04/08/2002
Secretary resigned;director resigned
dot icon19/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shamsan, Yarim
Director
01/09/2012 - Present
1
Jaiswal, Basant
Director
20/05/2025 - Present
-
Aiken, Caroline Angela
Director
30/01/2006 - 30/09/2025
-

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+
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 HEIGHTS MANAGEMENT COMPANY LIMITED

AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/2002 with the registered office located at 17 Dukes Ride, Crowthorne, Berks RG45 6LZ. There are currently 2 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 HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/2002 .

Where is AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED is registered at 17 Dukes Ride, Crowthorne, Berks RG45 6LZ.

What does AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-09-30.