38 The Avenue Management Limited CHIGWELL


Founded in 1985, 38 The Avenue Management, classified under reg no. 01885171 is an active company. Currently registered at 182a Manford Way IG7 4DG, Chigwell the company has been in the business for 39 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Stephen S., Brian O. and Sally O.. Of them, Stephen S., Brian O., Sally O. have been with the company the longest, being appointed on 30 August 2016. At the moment 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.

38 The Avenue Management Limited Address / Contact

Office Address 182a Manford Way
Town Chigwell
Post code IG7 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01885171
Date of Incorporation Tue, 12th Feb 1985
Industry Residents property management
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Manage My Block Ltd

Position: Corporate Secretary

Appointed: 12 October 2023

Stephen S.

Position: Director

Appointed: 30 August 2016

Brian O.

Position: Director

Appointed: 30 August 2016

Sally O.

Position: Director

Appointed: 30 August 2016

John P.

Position: Secretary

Appointed: 01 November 2017

Resigned: 12 October 2023

Caroline K.

Position: Director

Appointed: 26 November 2015

Resigned: 25 October 2016

Peter W.

Position: Secretary

Appointed: 14 November 2015

Resigned: 03 August 2016

Scott G.

Position: Director

Appointed: 11 November 2015

Resigned: 25 October 2016

Claire H.

Position: Secretary

Appointed: 09 June 2010

Resigned: 12 November 2015

Peter W.

Position: Director

Appointed: 16 July 2004

Resigned: 26 November 2015

Suzanne N.

Position: Secretary

Appointed: 28 June 2002

Resigned: 25 May 2010

Daniel C.

Position: Director

Appointed: 27 May 2002

Resigned: 01 March 2013

Jennifer R.

Position: Secretary

Appointed: 28 April 1999

Resigned: 01 January 2003

John H.

Position: Director

Appointed: 01 July 1997

Resigned: 01 June 2006

Mark R.

Position: Director

Appointed: 11 March 1997

Resigned: 31 August 1998

Penny L.

Position: Secretary

Appointed: 01 November 1994

Resigned: 01 January 1998

James K.

Position: Director

Appointed: 30 October 1993

Resigned: 01 September 1996

Patricia J.

Position: Secretary

Appointed: 30 October 1993

Resigned: 12 March 1995

James K.

Position: Secretary

Appointed: 08 October 1992

Resigned: 31 October 1993

John H.

Position: Director

Appointed: 31 May 1991

Resigned: 31 October 1993

Florence F.

Position: Secretary

Appointed: 31 May 1991

Resigned: 08 October 1992

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Brian M. The abovementioned PSC has significiant influence or control over the company,.

Brian M.

Notified on 26 October 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 30th June 2022
filed on: 21st, March 2023
Free Download (2 pages)

Company search