Avenue House Management Company Limited CAVERSHAM


Founded in 1983, Avenue House Management Company, classified under reg no. 01701071 is an active company. Currently registered at Avenue House RG4 7EF, Caversham the company has been in the business for fourty one years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

Currently there are 3 directors in the the firm, namely Andrew C., Barbara A. and Craig W.. In addition one secretary - Greg H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avenue House Management Company Limited Address / Contact

Office Address Avenue House
Office Address2 Upper Warren Avenue
Town Caversham
Post code RG4 7EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01701071
Date of Incorporation Mon, 21st Feb 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Greg H.

Position: Secretary

Appointed: 26 October 2019

Andrew C.

Position: Director

Appointed: 26 March 2018

Barbara A.

Position: Director

Appointed: 22 October 2016

Craig W.

Position: Director

Appointed: 15 December 2010

Susan S.

Position: Secretary

Appointed: 23 April 2012

Resigned: 22 February 2023

Sarah H.

Position: Secretary

Appointed: 11 March 2009

Resigned: 23 April 2012

Kevin T.

Position: Director

Appointed: 11 March 2009

Resigned: 01 July 2010

Neil B.

Position: Director

Appointed: 25 January 2006

Resigned: 11 March 2009

Simon H.

Position: Secretary

Appointed: 25 January 2006

Resigned: 11 February 2009

Peter M.

Position: Director

Appointed: 26 January 2004

Resigned: 22 October 2016

David A.

Position: Secretary

Appointed: 26 January 2004

Resigned: 25 January 2006

Andrew E.

Position: Director

Appointed: 31 March 2002

Resigned: 26 January 2004

Andrew E.

Position: Secretary

Appointed: 31 March 2002

Resigned: 26 January 2004

Ruth A.

Position: Director

Appointed: 31 March 2002

Resigned: 25 January 2006

Matthew T.

Position: Director

Appointed: 30 June 2000

Resigned: 31 March 2002

Matthew T.

Position: Secretary

Appointed: 30 June 2000

Resigned: 31 March 2002

Katherine B.

Position: Director

Appointed: 01 March 1999

Resigned: 31 March 2002

Kevin T.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 June 2000

Kevin T.

Position: Director

Appointed: 01 March 1999

Resigned: 30 June 2000

Hooman M.

Position: Director

Appointed: 17 May 1996

Resigned: 01 March 1999

Peter M.

Position: Secretary

Appointed: 14 January 1995

Resigned: 01 March 1999

Helen S.

Position: Director

Appointed: 11 December 1992

Resigned: 17 May 1996

Robin C.

Position: Director

Appointed: 18 January 1992

Resigned: 14 January 1995

Peter M.

Position: Director

Appointed: 18 January 1992

Resigned: 11 December 1992

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Susan S. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Greg H. This PSC has significiant influence or control over the company,. Moving on, there is Craig W., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Susan S.

Notified on 22 February 2023
Nature of control: significiant influence or control

Greg H.

Notified on 22 February 2023
Nature of control: significiant influence or control

Craig W.

Notified on 22 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Current Assets6 7138 10111 23714 5691 9536 4297 46814 847
Net Assets Liabilities13 95115 22118 40521 7379 04113 51714 55622 295
Other
Accrued Liabilities Deferred Income435435435435435435435435
Average Number Employees During Period   33333
Creditors210328280280360360360 
Fixed Assets7 8837 8837 8837 8837 8837 8837 8837 883
Net Current Assets Liabilities6 5037 77310 95714 2891 5936 0697 10814 847
Total Assets Less Current Liabilities14 38615 65618 84022 1729 47613 95214 99122 730

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/09/30
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements