Avington House Management Company Limited SOUTHAMPTON


Founded in 1995, Avington House Management Company, classified under reg no. 03069717 is an active company. Currently registered at 73-75 Denfords Property SO15 1RJ, Southampton the company has been in the business for twenty nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

There is a single director in the company at the moment - Janet Q., appointed on 20 August 2008. In addition, a secretary was appointed - Paul D., appointed on 1 July 2008. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avington House Management Company Limited Address / Contact

Office Address 73-75 Denfords Property
Office Address2 Management, Millbrook Road East
Town Southampton
Post code SO15 1RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069717
Date of Incorporation Mon, 19th Jun 1995
Industry Residents property management
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Janet Q.

Position: Director

Appointed: 20 August 2008

Paul D.

Position: Secretary

Appointed: 01 July 2008

Susan M.

Position: Director

Appointed: 20 August 2008

Resigned: 26 September 2012

Suzanne T.

Position: Director

Appointed: 25 October 2000

Resigned: 26 February 2007

James B.

Position: Secretary

Appointed: 25 September 1996

Resigned: 21 December 2007

Deborah T.

Position: Director

Appointed: 25 September 1996

Resigned: 22 September 2000

James B.

Position: Director

Appointed: 25 September 1996

Resigned: 21 December 2007

Sherwin Oliver Solicitors

Position: Secretary

Appointed: 19 June 1995

Resigned: 13 November 1996

Leslie S.

Position: Director

Appointed: 19 June 1995

Resigned: 26 September 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 June 1995

Resigned: 19 June 1995

Roger G.

Position: Director

Appointed: 19 June 1995

Resigned: 26 September 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302020-06-30
Balance Sheet
Current Assets2 0181 7042 427
Net Assets Liabilities161104569
Other
Version Production Software   
Accrued Liabilities Not Expressed Within Creditors Subtotal  682
Creditors1 8571 6001 426
Net Current Assets Liabilities1611041 251
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  250
Total Assets Less Current Liabilities1611041 251

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-06-30
filed on: 14th, December 2023
Free Download (5 pages)

Company search

Advertisements