AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10515755

Incorporation date

07/12/2016

Size

Dormant

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2016)
dot icon11/12/2025
Appointment of Mr Ashley Owen Meares as a director on 2025-10-03
dot icon11/12/2025
Termination of appointment of Steven Mark Appleby as a director on 2025-10-03
dot icon11/12/2025
Director's details changed for Mr Alex Paul Jordan on 2025-11-01
dot icon11/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon23/04/2025
Appointment of Mr Steven Mark Appleby as a director on 2025-04-09
dot icon23/04/2025
Termination of appointment of Emma Louise Stoner as a director on 2025-04-09
dot icon11/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon17/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon20/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/12/2021
Termination of appointment of Nathan Stevenson as a director on 2021-12-23
dot icon23/12/2021
Appointment of Mr Alex Paul Jordan as a director on 2021-12-23
dot icon09/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/05/2021
Notification of Linden Limited as a person with significant control on 2021-05-07
dot icon13/05/2021
Withdrawal of a person with significant control statement on 2021-05-13
dot icon12/05/2021
Termination of appointment of Craig Colin Covell as a director on 2021-05-07
dot icon20/04/2021
Termination of appointment of Emma Louise Lane as a director on 2021-04-13
dot icon20/04/2021
Termination of appointment of Ginette James as a director on 2021-04-13
dot icon20/04/2021
Appointment of Gateley Secretaries Limited as a secretary on 2021-04-13
dot icon20/04/2021
Appointment of Craig Colin Covell as a director on 2021-04-13
dot icon20/04/2021
Appointment of Miss Emma Louise Stoner as a director on 2021-04-13
dot icon20/04/2021
Appointment of Nathan Stevenson as a director on 2021-04-13
dot icon21/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/01/2020
Registered office address changed from 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL United Kingdom to One Eleven Edmund Street Birmingham West Midlands B3 2HJ on 2020-01-28
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon15/07/2019
Termination of appointment of Andrew William Wilson as a secretary on 2019-07-12
dot icon06/03/2019
Accounts for a dormant company made up to 2018-12-31
dot icon06/03/2019
Appointment of Miss Emma Louise Lane as a director on 2019-02-21
dot icon06/03/2019
Termination of appointment of Thomas Sebastian Moore as a director on 2019-02-18
dot icon07/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon07/01/2019
Registered office address changed from 2nd Floor 3000 Cathedral Hill Guildford GU2 7YB United Kingdom to 2nd Floor, 3000 Cathedral Square Cathedral Hill Guildford Surrey GU2 7YL on 2019-01-07
dot icon10/04/2018
Notification of a person with significant control statement
dot icon10/04/2018
Cessation of Darren Edward Maddox as a person with significant control on 2018-04-09
dot icon10/04/2018
Appointment of Mr Thomas Sebastian Moore as a director on 2018-04-09
dot icon10/04/2018
Appointment of Mrs Ginette James as a director on 2018-04-09
dot icon10/04/2018
Termination of appointment of Darren Edward Maddox as a director on 2018-04-09
dot icon23/01/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/12/2016
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
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
0.00
-
-
2022
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATELEY SECRETARIES LIMITED
Corporate Secretary
13/04/2021 - Present
502
Jordan, Alex Paul
Director
23/12/2021 - Present
24
Stoner, Emma Louise
Director
13/04/2021 - 09/04/2025
11
Maddox, Darren Edward
Director
07/12/2016 - 09/04/2018
82
Lane, Emma Louise
Director
21/02/2019 - 13/04/2021
1

Persons with Significant Control

2
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 HILL RESIDENTS MANAGEMENT COMPANY LIMITED

AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/12/2016 with the registered office located at One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ. 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 AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/12/2016 .

Where is AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED is registered at One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ.

What does AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVERY HILL RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Ashley Owen Meares as a director on 2025-10-03.