AVIOR MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVIOR MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06020787

Incorporation date

06/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

17 Dukes Ride, Crowthorne, Berkshire RG45 6LZCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon20/11/2025
Confirmation statement made on 2025-11-20 with updates
dot icon28/07/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with updates
dot icon17/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon05/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon15/10/2019
Particulars of variation of rights attached to shares
dot icon15/10/2019
Memorandum and Articles of Association
dot icon27/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon28/08/2015
Termination of appointment of Charles Blair Ritchie Sinton as a director on 2015-08-26
dot icon05/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon09/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2013
Termination of appointment of Alexandra Sinton as a director
dot icon25/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon22/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon01/11/2011
Appointment of Marion Bennett as a director
dot icon27/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Charles Blair Ritchie Sinton on 2009-11-01
dot icon14/12/2009
Director's details changed for Alexandra Helen Ritchie Sinton on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Graeme Patrick Howard on 2009-11-01
dot icon03/08/2009
Appointment terminated secretary peter dunthorne
dot icon24/07/2009
Registered office changed on 24/07/2009 from "sorbon", aylesbury end beaconsfield buckinghamshire HP9 1LW
dot icon24/07/2009
Secretary appointed neville john temple pedersen
dot icon03/07/2009
Secretary appointed peter richard dunthorne
dot icon04/06/2009
Director appointed charles blair ritchie sinton
dot icon04/06/2009
Director appointed alexandra helen ritchie sinton
dot icon04/06/2009
Director appointed graeme patrick howard
dot icon04/06/2009
Appointment terminated secretary robert askin
dot icon04/06/2009
Appointment terminated director donald tucker
dot icon04/06/2009
Appointment terminated director graham lloyd
dot icon29/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 06/12/08; full list of members
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 06/12/07; full list of members
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
New secretary appointed
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
Director resigned
dot icon06/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, Graeme Patrick
Director
29/05/2009 - Present
20
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/12/2006 - 06/12/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
06/12/2006 - 06/12/2006
36021
Lloyd, Graham Ernest
Director
06/12/2006 - 29/05/2009
111
Tucker, Donald Anthony
Director
06/12/2006 - 29/05/2009
286

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVIOR MANAGEMENT COMPANY LIMITED

AVIOR MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/2006 with the registered office located at 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ. 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 AVIOR MANAGEMENT COMPANY LIMITED?

toggle

AVIOR MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/2006 .

Where is AVIOR MANAGEMENT COMPANY LIMITED located?

toggle

AVIOR MANAGEMENT COMPANY LIMITED is registered at 17 Dukes Ride, Crowthorne, Berkshire RG45 6LZ.

What does AVIOR MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVIOR MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-20 with updates.