AVENUE MANSIONS LIMITED

Register to unlock more data on OkredoRegister

AVENUE MANSIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01625032

Incorporation date

26/03/1982

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1982)
dot icon03/04/2026
Termination of appointment of Lucy Elizabeth Mary Roberts as a director on 2026-01-28
dot icon11/09/2025
Micro company accounts made up to 2024-12-25
dot icon29/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-25
dot icon02/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon14/07/2023
Termination of appointment of George William Laing Bishop as a director on 2023-07-13
dot icon18/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon27/03/2023
Micro company accounts made up to 2022-12-25
dot icon19/08/2022
Micro company accounts made up to 2021-12-25
dot icon22/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon01/04/2022
Appointment of Lucy Elizabeth Mary Roberts as a director on 2022-03-17
dot icon27/01/2022
Termination of appointment of Matthew James Hughes as a director on 2022-01-27
dot icon15/12/2021
Micro company accounts made up to 2020-12-25
dot icon15/06/2021
Second filing of Confirmation Statement dated 2021-04-16
dot icon26/05/2021
Confirmation statement made on 2021-04-16 with updates
dot icon24/05/2021
Termination of appointment of Karen Scott as a director on 2020-07-03
dot icon24/05/2021
Appointment of Gillian Studders as a director on 2020-11-20
dot icon11/01/2021
Director's details changed for Miss Rhia Jasmine Murray on 2021-01-05
dot icon14/12/2020
Appointment of Miss Rhia Jasmine Murray as a director on 2020-11-20
dot icon03/11/2020
Micro company accounts made up to 2019-12-25
dot icon01/06/2020
Termination of appointment of Guy Hamilton Lewis Thomas as a director on 2020-05-15
dot icon22/05/2020
Director's details changed for Mr John Robert Morley on 2020-04-16
dot icon22/05/2020
Director's details changed for Mr Rus Gandy on 2020-04-16
dot icon22/05/2020
Director's details changed for Mr Matthew James Hughes on 2019-04-16
dot icon22/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon22/05/2020
Director's details changed for Ms Francesca Valli on 2020-04-16
dot icon22/05/2020
Director's details changed for Karen Scott on 2020-04-16
dot icon21/05/2019
Micro company accounts made up to 2018-12-25
dot icon08/05/2019
Confirmation statement made on 2019-04-16 with updates
dot icon07/05/2019
Termination of appointment of Emma Campbell as a director on 2018-12-24
dot icon07/05/2019
Termination of appointment of Jonathan Peter Arthur as a director on 2018-12-24
dot icon25/05/2018
Micro company accounts made up to 2017-12-25
dot icon26/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon19/12/2017
Appointment of Ms Francesca Valli as a director on 2017-11-28
dot icon30/11/2017
Appointment of Mr Matthew James Hughes as a director on 2017-11-27
dot icon18/07/2017
Micro company accounts made up to 2016-12-25
dot icon12/05/2017
Registered office address changed from 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR to 3rd Floor 114a Cromwell Road London SW7 4AG on 2017-05-12
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon18/10/2016
Appointment of Mr Guy Hamilton Lewis Thomas as a director on 2016-10-10
dot icon12/10/2016
Appointment of Mr George William Laing Bishop as a director on 2016-10-10
dot icon22/04/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon10/03/2016
Total exemption full accounts made up to 2015-12-25
dot icon30/06/2015
Total exemption full accounts made up to 2014-12-25
dot icon01/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon24/11/2014
Appointment of Jonathan Peter Arthur as a director on 2014-06-30
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-25
dot icon25/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon16/05/2013
Termination of appointment of Caroline Smith as a director
dot icon16/05/2013
Total exemption full accounts made up to 2012-12-25
dot icon19/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon09/05/2012
Total exemption full accounts made up to 2011-12-25
dot icon03/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mrs Alice Wooledge Salmon Dunn-Meynell on 2011-12-16
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-12-22
dot icon04/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2010-12-25
dot icon19/07/2010
Accounts for a dormant company made up to 2009-12-25
dot icon26/04/2010
Director's details changed for Karen Scott on 2010-04-16
dot icon26/04/2010
Director's details changed for Emma Campbell on 2010-04-16
dot icon26/04/2010
Director's details changed for Mr Rus Gandy on 2010-04-16
dot icon26/04/2010
Director's details changed for Caroline Smith on 2010-04-16
dot icon26/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mrs Alice Wooledge Salmon Dunn-Meynell on 2010-04-16
dot icon10/06/2009
Accounts for a dormant company made up to 2008-12-25
dot icon07/05/2009
Return made up to 16/04/09; full list of members
dot icon29/10/2008
Return made up to 16/04/08; no change of members
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-25
dot icon12/02/2008
Secretary resigned
dot icon17/12/2007
New director appointed
dot icon17/06/2007
Return made up to 16/04/07; no change of members
dot icon21/05/2007
Full accounts made up to 2006-12-25
dot icon08/12/2006
Director resigned
dot icon05/10/2006
New director appointed
dot icon05/10/2006
New secretary appointed
dot icon05/10/2006
New director appointed
dot icon31/05/2006
Secretary resigned
dot icon15/05/2006
Return made up to 16/04/06; full list of members
dot icon20/04/2006
Full accounts made up to 2005-12-25
dot icon02/03/2006
New secretary appointed
dot icon10/02/2006
Director resigned
dot icon17/10/2005
Secretary resigned;director resigned
dot icon25/06/2005
Full accounts made up to 2004-12-25
dot icon15/06/2005
Return made up to 16/04/05; full list of members
dot icon01/04/2005
Registered office changed on 01/04/05 from: 3A carlton road new malden surrey KT3 3AJ
dot icon19/01/2005
New director appointed
dot icon13/08/2004
Full accounts made up to 2003-12-25
dot icon23/04/2004
Return made up to 16/04/04; full list of members
dot icon06/11/2003
New director appointed
dot icon26/07/2003
Return made up to 16/04/03; full list of members
dot icon23/06/2003
Full accounts made up to 2002-12-25
dot icon22/05/2003
Registered office changed on 22/05/03 from: lanterns lodge bridge lane london SW11 3AD
dot icon22/07/2002
Full accounts made up to 2001-12-25
dot icon10/05/2002
Return made up to 16/04/02; full list of members
dot icon06/03/2002
Certificate of change of name
dot icon27/01/2002
New secretary appointed
dot icon27/09/2001
Full accounts made up to 2000-12-25
dot icon06/07/2001
Registered office changed on 06/07/01 from: scotts 4A disraeli road putney london SW15 2DS
dot icon22/05/2001
Return made up to 16/04/01; full list of members
dot icon29/01/2001
Registered office changed on 29/01/01 from: 4 dovedale studios 465 battersea park road london SW11 4LR
dot icon05/10/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon06/09/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 1999-12-25
dot icon07/06/2000
Return made up to 16/04/00; full list of members
dot icon17/06/1999
Return made up to 16/04/99; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-25
dot icon26/10/1998
Registered office changed on 26/10/98 from: the old bank 24 battersea park road london SW11 4HY
dot icon15/09/1998
Full accounts made up to 1997-12-25
dot icon09/09/1998
Return made up to 16/04/98; full list of members
dot icon30/07/1997
Full accounts made up to 1996-12-25
dot icon30/04/1997
New director appointed
dot icon21/04/1997
Return made up to 16/04/97; full list of members
dot icon20/03/1997
New director appointed
dot icon19/01/1997
Full accounts made up to 1995-12-25
dot icon03/01/1997
Return made up to 16/04/96; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-25
dot icon12/05/1995
New director appointed
dot icon20/04/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Accounts for a small company made up to 1993-12-25
dot icon22/06/1994
Return made up to 16/04/94; full list of members
dot icon19/05/1994
New director appointed
dot icon09/05/1994
New director appointed
dot icon11/10/1993
Full accounts made up to 1992-12-25
dot icon07/07/1993
Return made up to 16/04/93; full list of members
dot icon05/10/1992
Full accounts made up to 1991-12-25
dot icon25/08/1992
Return made up to 16/04/92; full list of members
dot icon25/11/1991
Registered office changed on 25/11/91 from: studio k south bank business centre 140 battersea park road london SW11 4NB
dot icon06/09/1991
Full accounts made up to 1990-12-25
dot icon07/07/1991
Return made up to 16/04/91; full list of members
dot icon02/07/1991
New director appointed
dot icon04/10/1990
Full accounts made up to 1989-12-25
dot icon13/07/1990
Return made up to 31/12/89; full list of members
dot icon13/07/1990
Return made up to 16/04/90; full list of members
dot icon02/03/1990
Full accounts made up to 1988-12-25
dot icon15/02/1990
New director appointed
dot icon31/01/1990
Return made up to 06/12/88; full list of members
dot icon21/02/1989
New director appointed
dot icon06/12/1988
Full accounts made up to 1987-12-25
dot icon06/12/1988
Return made up to 02/11/87; full list of members
dot icon03/03/1988
New director appointed
dot icon19/10/1987
Full accounts made up to 1985-12-25
dot icon19/10/1987
Full accounts made up to 1986-12-25
dot icon14/10/1987
Director resigned;new director appointed
dot icon26/11/1986
Dissolution discontinued
dot icon08/11/1986
Full accounts made up to 1984-12-25
dot icon08/11/1986
New secretary appointed
dot icon08/11/1986
Return made up to 07/04/86; full list of members
dot icon28/10/1986
First gazette
dot icon12/07/1982
Miscellaneous
dot icon26/03/1982
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
25/12/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
25/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
28.73K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valli, Francesca
Director
28/11/2017 - Present
5
Dunn-Meynell, Alice Wooledge Salmon
Director
17/01/2000 - Present
-
Murray, Rhia Jasmine
Director
20/11/2020 - Present
1
Bishop, George William Laing
Director
10/10/2016 - 13/07/2023
-
Roberts, Lucy Elizabeth Mary
Director
17/03/2022 - 28/01/2026
2

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 MANSIONS LIMITED

AVENUE MANSIONS LIMITED is an(a) Active company incorporated on 26/03/1982 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There are currently 4 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 MANSIONS LIMITED?

toggle

AVENUE MANSIONS LIMITED is currently Active. It was registered on 26/03/1982 .

Where is AVENUE MANSIONS LIMITED located?

toggle

AVENUE MANSIONS LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does AVENUE MANSIONS LIMITED do?

toggle

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

What is the latest filing for AVENUE MANSIONS LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Lucy Elizabeth Mary Roberts as a director on 2026-01-28.