You are here: bizstats.co.uk > a-z index > 1 list > 11 list

118 The Avenue Wivenhoe Management Company Limited COLCHESTER


Founded in 2006, 118 The Avenue Wivenhoe Management Company, classified under reg no. 05902992 is an active company. Currently registered at Flat 3 The Avenue CO7 9PP, Colchester the company has been in the business for nineteen years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 4 directors, namely Kathleen S., Penelope M. and Elizabeth S. and others. Of them, Tracey L. has been with the company the longest, being appointed on 14 September 2009 and Kathleen S. has been with the company for the least time - from 2 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Clive K. who worked with the the company until 7 April 2017.

118 The Avenue Wivenhoe Management Company Limited Address / Contact

Office Address Flat 3 The Avenue
Office Address2 Wivenhoe
Town Colchester
Post code CO7 9PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05902992
Date of Incorporation Fri, 11th Aug 2006
Industry Residents property management
End of financial Year 31st August
Company age 19 years old
Account next due date Fri, 31st May 2024 (525 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Kathleen S.

Position: Director

Appointed: 02 December 2022

Penelope M.

Position: Director

Appointed: 29 September 2021

Elizabeth S.

Position: Director

Appointed: 17 May 2021

Tracey L.

Position: Director

Appointed: 14 September 2009

Antoinette S.

Position: Director

Appointed: 20 September 2016

Resigned: 01 December 2022

Janice S.

Position: Director

Appointed: 20 September 2016

Resigned: 11 December 2019

Louise D.

Position: Director

Appointed: 02 February 2011

Resigned: 17 May 2021

Charles S.

Position: Director

Appointed: 11 August 2006

Resigned: 02 February 2012

Clive K.

Position: Secretary

Appointed: 11 August 2006

Resigned: 07 April 2017

Kathleen C.

Position: Director

Appointed: 11 August 2006

Resigned: 20 September 2016

Melanie M.

Position: Director

Appointed: 11 August 2006

Resigned: 22 December 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 2006

Resigned: 11 August 2006

Jack W.

Position: Director

Appointed: 11 August 2006

Resigned: 15 August 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-31
Balance Sheet
Current Assets1342 184
Net Assets Liabilities1341 884
Other
Creditors 300
Net Current Assets Liabilities1341 884

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on August 31, 2024
filed on: 22nd, May 2025
Free Download (3 pages)

Company search