AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319476

Incorporation date

29/06/1977

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1987)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/11/2025
Appointment of Ms Nell Frances Arabella Gibson/Ravenscroft as a director on 2024-06-03
dot icon11/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon30/10/2025
Termination of appointment of Ian Grant Anderson as a director on 2024-05-03
dot icon10/04/2025
Micro company accounts made up to 2024-06-30
dot icon12/11/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon10/11/2022
Termination of appointment of Leo James Murison as a director on 2021-04-21
dot icon10/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon12/04/2021
Appointment of Mr Leo James Murison as a director on 2021-03-05
dot icon30/10/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon03/07/2020
Appointment of Mr Steven Martin Barrett as a director on 2020-07-03
dot icon13/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon31/10/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon04/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2015
Annual return made up to 2015-10-29 no member list
dot icon27/10/2015
Registered office address changed from 2 London Road Horndean Waterlooville Hampshire PO8 0BZ England to C/O Gray Property Management 2 London Road Horndean Hants PO8 0BZ on 2015-10-27
dot icon26/10/2015
Appointment of Gray Property Management as a secretary on 2015-10-01
dot icon26/10/2015
Termination of appointment of Margaret Gray as a secretary on 2015-10-01
dot icon13/10/2015
Registered office address changed from C/O Gray Property Management 1 South Lane Clanfield Waterlooville Hants PO8 0RB to 2 London Road Horndean Waterlooville Hampshire PO8 0BZ on 2015-10-13
dot icon18/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon05/11/2014
Annual return made up to 2014-10-29 no member list
dot icon05/11/2014
Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB to C/O Gray Property Management 1 South Lane Clanfield Waterlooville Hants PO8 0RB on 2014-11-05
dot icon14/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Termination of appointment of Nathan Pride as a director
dot icon14/11/2013
Annual return made up to 2013-10-29 no member list
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon14/11/2012
Annual return made up to 2012-10-29 no member list
dot icon26/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Appointment of Mr Ian Grant Anderson as a director
dot icon15/11/2011
Annual return made up to 2011-10-29 no member list
dot icon12/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon08/11/2010
Annual return made up to 2010-10-29 no member list
dot icon09/09/2010
Termination of appointment of Victoria Gardner as a director
dot icon25/03/2010
Appointment of Nathan Pride as a director
dot icon17/11/2009
Annual return made up to 2009-10-29 no member list
dot icon17/11/2009
Director's details changed for Victoria Gardner on 2009-10-29
dot icon17/11/2009
Director's details changed for Janet Sybil Hutchinson on 2009-10-29
dot icon12/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/04/2009
Director appointed victoria gardner
dot icon13/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon06/11/2008
Secretary appointed margaret gray
dot icon30/10/2008
Annual return made up to 29/10/08
dot icon16/09/2008
Appointment terminated director and secretary daphne kelsey
dot icon05/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon14/11/2007
Annual return made up to 29/10/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon23/01/2007
Director resigned
dot icon19/12/2006
Annual return made up to 29/10/06
dot icon06/12/2006
Registered office changed on 06/12/06 from: 4 prince george street havant hants PO9 1BG
dot icon08/11/2005
Annual return made up to 29/10/05
dot icon07/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon19/11/2004
Annual return made up to 29/10/04
dot icon29/09/2004
Total exemption full accounts made up to 2004-06-30
dot icon21/11/2003
Annual return made up to 29/10/03
dot icon21/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon20/11/2002
Annual return made up to 29/10/02
dot icon08/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon20/09/2002
Director resigned
dot icon07/06/2002
New secretary appointed;new director appointed
dot icon07/06/2002
Secretary resigned
dot icon22/02/2002
New director appointed
dot icon15/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/01/2002
New director appointed
dot icon17/12/2001
New director appointed
dot icon09/11/2001
Annual return made up to 29/10/01
dot icon28/06/2001
Director resigned
dot icon12/02/2001
Full accounts made up to 2000-06-30
dot icon21/11/2000
Annual return made up to 29/10/00
dot icon23/12/1999
Full accounts made up to 1999-06-30
dot icon30/11/1999
Annual return made up to 29/10/99
dot icon04/06/1999
Secretary resigned;director resigned
dot icon04/06/1999
New secretary appointed
dot icon15/12/1998
Full accounts made up to 1998-06-30
dot icon19/11/1998
Annual return made up to 29/10/98
dot icon19/05/1998
New director appointed
dot icon30/12/1997
Full accounts made up to 1997-06-30
dot icon13/11/1997
Annual return made up to 29/10/97
dot icon26/11/1996
Annual return made up to 29/10/96
dot icon12/11/1996
Accounts for a small company made up to 1996-06-30
dot icon12/02/1996
Full accounts made up to 1995-06-30
dot icon05/12/1995
Annual return made up to 29/10/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Annual return made up to 29/10/94
dot icon02/12/1994
Full accounts made up to 1994-06-30
dot icon10/11/1994
Auditor's resignation
dot icon09/12/1993
Full accounts made up to 1993-06-30
dot icon16/11/1993
Annual return made up to 29/10/93
dot icon15/12/1992
Annual return made up to 29/10/92
dot icon22/10/1992
Full accounts made up to 1992-06-30
dot icon11/02/1992
Full accounts made up to 1991-06-30
dot icon04/01/1992
Annual return made up to 29/10/91
dot icon05/08/1991
Director resigned
dot icon15/11/1990
Full accounts made up to 1990-06-30
dot icon15/11/1990
Annual return made up to 29/10/90
dot icon31/01/1990
Full accounts made up to 1989-06-30
dot icon11/01/1990
Annual return made up to 06/12/89
dot icon20/07/1989
Full accounts made up to 1988-06-30
dot icon17/01/1989
Annual return made up to 27/12/88
dot icon11/10/1988
Director resigned
dot icon02/12/1987
Full accounts made up to 1987-06-30
dot icon03/03/1987
Full accounts made up to 1986-06-30
dot icon28/02/1987
Annual return made up to 11/12/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Murison, Leo James
Director
05/03/2021 - 21/04/2021
1
Barrett, Steven Martin
Director
03/07/2020 - Present
2
Anderson, Ian Grant
Director
16/05/2012 - 03/05/2024
-
Hutchinson, Janet Sybil
Director
28/03/2001 - Present
-
Gibson/Ravenscroft, Nell Frances Arabella
Director
03/06/2024 - Present
-

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 HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED

AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/06/1977 with the registered office located at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ. 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 HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED?

toggle

AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/06/1977 .

Where is AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED located?

toggle

AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED is registered at C/O Gray Property Management, 2 London Road, Horndean, Hants PO8 0BZ.

What does AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVENUE HOUSE (PETERSFIELD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.