PIXMORE AVENUE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

PIXMORE AVENUE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06710250

Incorporation date

29/09/2008

Size

Dormant

Contacts

Registered address

Registered address

C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2008)
dot icon29/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon13/10/2025
Appointment of Dr Sarah Choudhury as a director on 2025-03-17
dot icon25/04/2025
Appointment of Jfm Block Management Ltd as a secretary on 2024-10-11
dot icon25/04/2025
Termination of appointment of Jfm Block & Estate Management as a secretary on 2024-10-11
dot icon14/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon14/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon23/10/2023
Registered office address changed from C/O Jfm Block & Estate Management College Road Harrow HA1 1BQ England to C/O Jfm Block & Estate Management 130 College Road Middlesex House Harrow HA1 1BQ on 2023-10-23
dot icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon23/02/2023
Appointment of Mr Ryan Murphy as a director on 2023-02-16
dot icon30/01/2023
Termination of appointment of Laura Newbury as a director on 2023-01-30
dot icon17/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon05/07/2022
Termination of appointment of Gem Estate Management Limited as a secretary on 2022-07-01
dot icon05/07/2022
Registered office address changed from Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH United Kingdom to C/O Jfm Block & Estate Management College Road Harrow HA1 1BQ on 2022-07-05
dot icon05/07/2022
Appointment of Jfm Block & Estate Management as a secretary on 2022-07-01
dot icon09/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/12/2021
Appointment of Mr Robert Fairhead as a director on 2021-12-06
dot icon08/10/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon01/10/2021
Appointment of Mrs Julie Riley as a director on 2021-10-01
dot icon18/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/10/2020
Appointment of Ms Laura Newbury as a director on 2020-09-19
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon20/04/2020
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Bucks SL8 5QH on 2020-04-20
dot icon12/03/2020
Termination of appointment of Harry Barber as a director on 2020-03-12
dot icon26/02/2020
Termination of appointment of Santiago Betancor as a director on 2020-02-26
dot icon13/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon27/12/2019
Termination of appointment of Roger Coates as a director on 2019-12-16
dot icon07/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon26/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon08/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon12/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon29/06/2017
Termination of appointment of Luke Edward Watts as a director on 2017-06-27
dot icon03/04/2017
Appointment of Mr Rafael Goncalves as a director on 2017-03-24
dot icon09/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/02/2017
Appointment of Mrs Stella Elizabeth Coker as a director on 2017-02-22
dot icon13/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon11/07/2016
Termination of appointment of Toni Yuk-Yin Cheng as a director on 2016-07-08
dot icon26/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-29 no member list
dot icon03/08/2015
Appointment of Toni Yuk-Yin Cheng as a director on 2015-07-23
dot icon27/07/2015
Termination of appointment of Monika Parul as a director on 2015-07-27
dot icon27/07/2015
Appointment of Santiago Betancor as a director on 2015-07-17
dot icon20/07/2015
Termination of appointment of Matthew Christensen as a director on 2015-07-20
dot icon14/07/2015
Termination of appointment of Leslie Phillip Allan as a director on 2015-07-14
dot icon08/06/2015
Termination of appointment of Adam Jon Bailey as a director on 2015-06-08
dot icon16/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/04/2015
Current accounting period shortened from 2015-09-30 to 2015-06-30
dot icon02/02/2015
Termination of appointment of Michael Raymond Gifkins as a director on 2015-02-02
dot icon28/01/2015
Appointment of Ruth Harrington as a director on 2015-01-14
dot icon17/12/2014
Appointment of Leslie Phillip Allan as a director on 2014-12-01
dot icon21/11/2014
Appointment of Harry Barber as a director on 2014-11-12
dot icon21/11/2014
Appointment of Adam Jon Bailey as a director on 2014-11-12
dot icon03/11/2014
Appointment of Gem Estate Management Limited as a secretary on 2014-10-28
dot icon31/10/2014
Termination of appointment of Keith Butterworth as a director on 2014-06-15
dot icon22/10/2014
Appointment of Roger Coates as a director on 2014-10-13
dot icon21/10/2014
Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL England to Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL on 2014-10-21
dot icon15/10/2014
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY to Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL on 2014-10-15
dot icon15/10/2014
Termination of appointment of Keith Butterworth as a director on 2014-06-15
dot icon09/10/2014
Annual return made up to 2014-09-29 no member list
dot icon01/08/2014
Appointment of Dr Michael Raymond Gifkins as a director on 2014-04-30
dot icon04/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon29/05/2014
Appointment of Luke Edward Watts as a director
dot icon29/05/2014
Appointment of Matthew Christensen as a director
dot icon29/05/2014
Appointment of William Wheeler as a director
dot icon29/05/2014
Appointment of Keith Butterworth as a director
dot icon29/05/2014
Appointment of Monika Parul as a director
dot icon29/05/2014
Termination of appointment of Geoffrey Robson as a director
dot icon09/10/2013
Annual return made up to 2013-09-29 no member list
dot icon18/09/2013
Registered office address changed from 36 St Ann Street Salisbury Wiltshire SP1 2DP on 2013-09-18
dot icon08/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon05/10/2012
Annual return made up to 2012-09-29 no member list
dot icon13/06/2012
Appointment of Mr Geoffrey Robson as a director
dot icon13/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/06/2012
Registered office address changed from 25 Bancroft Hitchin Hertfordshire SG5 1JW on 2012-06-01
dot icon01/06/2012
Termination of appointment of Simon Cousins as a director
dot icon01/06/2012
Termination of appointment of James Halliday as a director
dot icon01/06/2012
Termination of appointment of Robert Day as a director
dot icon08/11/2011
Annual return made up to 2011-09-29 no member list
dot icon31/10/2011
Appointment of Robert Day as a director
dot icon27/10/2011
Termination of appointment of Thomas Piper as a director
dot icon04/03/2011
Accounts for a dormant company made up to 2010-09-30
dot icon17/01/2011
Appointment of Simon Mark Cousins as a director
dot icon17/01/2011
Termination of appointment of Ian Goldsmith as a director
dot icon26/10/2010
Annual return made up to 2010-09-29 no member list
dot icon25/09/2010
Appointment of Ian David Goldsmith as a director
dot icon25/09/2010
Termination of appointment of Adrian Hicks as a secretary
dot icon21/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-29 no member list
dot icon31/07/2009
Director's change of particulars / thomas piper / 28/07/2009
dot icon13/02/2009
Appointment terminated secretary timothy sellers
dot icon13/02/2009
Secretary appointed adrian hicks
dot icon13/02/2009
Resolutions
dot icon29/09/2008
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
30/06/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
-
2022
-
0.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JFM BLOCK & ESTATE MANAGEMENT
Corporate Secretary
01/07/2022 - 11/10/2024
56
Goncalves, Rafael
Director
24/03/2017 - 19/01/2023
3
Choudhury, Sarah, Dr
Director
17/03/2025 - Present
4
Newbury, Laura
Director
18/09/2020 - 29/01/2023
-
Murphy, Ryan
Director
16/02/2023 - 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 PIXMORE AVENUE MANAGEMENT COMPANY LIMITED

PIXMORE AVENUE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/09/2008 with the registered office located at C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQ. There are currently 8 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 PIXMORE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

PIXMORE AVENUE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/09/2008 .

Where is PIXMORE AVENUE MANAGEMENT COMPANY LIMITED located?

toggle

PIXMORE AVENUE MANAGEMENT COMPANY LIMITED is registered at C/O Jfm Block & Estate Management 130 College Road, Middlesex House, Harrow HA1 1BQ.

What does PIXMORE AVENUE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for PIXMORE AVENUE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a dormant company made up to 2025-06-30.