AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03086599

Incorporation date

02/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1995)
dot icon16/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-02 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/02/2025
Appointment of Ms Lauren Christine Gwinnett as a director on 2025-02-25
dot icon13/02/2025
Termination of appointment of Tracey Ann Tuomey as a director on 2025-02-13
dot icon03/02/2025
Termination of appointment of Renu Kapur as a director on 2025-02-03
dot icon16/01/2025
Appointment of Tracey Ann Tuomey as a director on 2025-01-16
dot icon08/01/2025
Termination of appointment of Oluwatoyin Opeoluwa Akintoye as a director on 2024-11-13
dot icon06/12/2024
Appointment of Mrs Renu Kapur as a director on 2024-12-06
dot icon05/12/2024
Termination of appointment of Renu Kapur as a director on 2024-12-05
dot icon12/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon21/07/2023
Appointment of Ms Katharine Josephine O'connell as a director on 2023-06-29
dot icon21/07/2023
Appointment of Miss Oluwatoyin Opeoluwa Akintoye as a director on 2023-06-29
dot icon20/07/2023
Registered office address changed from 29a Osiers Road London SW18 1NL England to Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2023-07-20
dot icon20/07/2023
Termination of appointment of Hl Property and Asset Management Limited as a secretary on 2023-07-01
dot icon20/07/2023
Appointment of Dmg Property Management as a secretary on 2023-07-01
dot icon20/07/2023
Appointment of Mrs Renu Kapur as a director on 2023-06-29
dot icon20/07/2023
Termination of appointment of Ethel Boi Banya as a director on 2023-06-29
dot icon20/07/2023
Termination of appointment of Andrew Nathaniel Payne as a director on 2023-06-29
dot icon20/07/2023
Termination of appointment of Jennifer Joan Pugh as a director on 2023-06-29
dot icon20/07/2023
Termination of appointment of Andrew Claudius Williams as a director on 2023-06-29
dot icon08/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2023-03-13
dot icon21/03/2023
Appointment of Hl Property and Asset Management Limited as a secretary on 2023-03-13
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon31/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon14/01/2021
Secretary's details changed for Houston Lawrence Management Limited on 2021-01-05
dot icon06/01/2021
Appointment of Mrs Ethel Boi Banya as a director on 2020-12-21
dot icon05/01/2021
Registered office address changed from 6 Port House Square Rigger Row Battersea London SW11 3TY to 29a Osiers Road London SW18 1NL on 2021-01-05
dot icon04/01/2021
Appointment of Mr Andrew Nathaniel Payne as a director on 2020-12-20
dot icon04/01/2021
Termination of appointment of Alfred Hage as a director on 2020-12-20
dot icon04/01/2021
Termination of appointment of Sophie Broadwell as a director on 2020-12-21
dot icon04/01/2021
Appointment of Miss Jennifer Joan Pugh as a director on 2020-12-21
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon12/08/2019
Secretary's details changed for Houston Lawrence Management Limited on 2019-08-12
dot icon05/12/2018
Director's details changed for Mr Alfred Hage on 2018-12-01
dot icon05/12/2018
Director's details changed for Miss Sophie Broadwell on 2018-12-01
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon08/06/2018
Appointment of Houston Lawrence Management Ltd as a secretary on 2018-06-01
dot icon08/06/2018
Termination of appointment of Houston Lawrence Management Limited as a secretary on 2018-06-01
dot icon31/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/03/2018
Secretary's details changed for Mark David Cordery on 2018-03-22
dot icon22/03/2018
Termination of appointment of Emmanuel Ogedngbe as a director on 2017-11-28
dot icon30/11/2017
Director's details changed for Mr Andrew Cladius Williams on 2017-11-28
dot icon30/11/2017
Appointment of Mr Andrew Cladius Williams as a director on 2017-11-28
dot icon30/11/2017
Appointment of Miss Sophie Broadwell as a director on 2017-11-28
dot icon21/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon04/10/2016
Termination of appointment of Asma Khan as a director on 2016-10-04
dot icon30/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon22/10/2015
Appointment of Mr Alfred Hage as a director on 2015-09-30
dot icon14/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Annual return made up to 2015-08-02 no member list
dot icon19/09/2014
Termination of appointment of Jason Nigel Willacy Joseph as a director on 2014-09-01
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-02 no member list
dot icon27/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-08-02 no member list
dot icon10/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-08-02 no member list
dot icon25/11/2011
Termination of appointment of Adam Hatton as a director
dot icon10/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-02 no member list
dot icon04/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/09/2010
Annual return made up to 2010-08-02 no member list
dot icon01/09/2010
Director's details changed for Adam Nicholas Jonathan Hatton on 2010-08-02
dot icon01/09/2010
Director's details changed for Jason Nigel Willacy Joseph on 2010-08-02
dot icon01/09/2010
Director's details changed for Emmanuel Ogedngbe on 2010-08-02
dot icon01/09/2010
Director's details changed for Asma Khan on 2010-08-02
dot icon24/05/2010
Termination of appointment of Steve Eastwood as a director
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon28/08/2009
Annual return made up to 02/08/09
dot icon15/05/2009
Registered office changed on 15/05/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
dot icon15/05/2009
Appointment terminated secretary hertford company secretaries LIMITED
dot icon15/05/2009
Secretary appointed mark david cordery
dot icon27/03/2009
Director appointed jason nigel willacy joseph
dot icon27/02/2009
Director appointed adam nicholas jonathan hatton
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon15/08/2008
Annual return made up to 02/08/08
dot icon15/08/2008
Registered office changed on 15/08/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
dot icon07/08/2007
Annual return made up to 02/08/07
dot icon07/08/2007
Registered office changed on 07/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon20/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon14/08/2006
Annual return made up to 02/08/06
dot icon22/08/2005
Annual return made up to 02/08/05
dot icon26/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/01/2005
New director appointed
dot icon24/12/2004
New director appointed
dot icon25/08/2004
Annual return made up to 02/08/04
dot icon16/07/2004
Director resigned
dot icon05/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/03/2004
Director resigned
dot icon19/02/2004
New secretary appointed
dot icon19/02/2004
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon10/10/2003
Registered office changed on 10/10/03 from: unit 4 chapmans yard mill end standon ware hertfordshire SG11 1LR
dot icon08/09/2003
Annual return made up to 02/08/03
dot icon27/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon02/10/2002
Auditor's resignation
dot icon10/08/2002
Annual return made up to 02/08/02
dot icon14/08/2001
Annual return made up to 02/08/01
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon07/07/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Director resigned
dot icon01/05/2001
Secretary resigned
dot icon01/05/2001
New secretary appointed
dot icon12/04/2001
Registered office changed on 12/04/01 from: c/o retirement care group 3RD floor brandts court esltree way borehamwood hertfordshire WD6 1JH
dot icon27/10/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Annual return made up to 02/08/00
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon15/09/1999
Annual return made up to 02/08/99
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed
dot icon15/09/1999
New director appointed
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
Director resigned
dot icon26/08/1998
Full accounts made up to 1997-12-31
dot icon07/08/1998
Annual return made up to 02/08/98
dot icon14/08/1997
Annual return made up to 02/08/97
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon17/03/1997
New secretary appointed
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Secretary resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon14/08/1996
Annual return made up to 02/08/96
dot icon06/11/1995
Secretary resigned;new secretary appointed
dot icon27/10/1995
Director resigned;new director appointed
dot icon11/09/1995
Accounting reference date notified as 31/12
dot icon02/08/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOUSTON LAWRENCE MANAGEMENT LIMITED
Corporate Secretary
01/06/2018 - 13/03/2023
25
Hage, Alfred
Director
30/09/2015 - 20/12/2020
2
DMG PROPERTY MANAGEMENT
Corporate Secretary
01/07/2023 - Present
57
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
01/02/2004 - 27/04/2009
2306
Potter, Stephen Conrad
Director
02/08/1995 - 11/03/1997
50

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 AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 02/08/1995 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. 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 AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED?

toggle

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED is currently Active. It was registered on 02/08/1995 .

Where is AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED located?

toggle

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED do?

toggle

AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVERY DOWN (HITHER GREEN) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 16/03/2026: Total exemption full accounts made up to 2025-12-31.