Avebury Management Company Limited FLEET


Avebury Management Company started in year 1997 as Private Limited Company with registration number 03345652. The Avebury Management Company company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Fleet at Victoria House. Postal code: GU51 4DA.

The company has 14 directors, namely Hazel M., Jacqueline N. and Jack T. and others. Of them, Clifford N. has been with the company the longest, being appointed on 6 December 2010 and Hazel M. has been with the company for the least time - from 6 November 2023. Currently 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.

Avebury Management Company Limited Address / Contact

Office Address Victoria House
Office Address2 178 - 180 Fleet Road
Town Fleet
Post code GU51 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03345652
Date of Incorporation Fri, 4th Apr 1997
Industry Residents property management
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Hazel M.

Position: Director

Appointed: 06 November 2023

Jacqueline N.

Position: Director

Appointed: 17 July 2023

Jack T.

Position: Director

Appointed: 07 August 2021

Robert W.

Position: Director

Appointed: 14 June 2019

Peter V.

Position: Director

Appointed: 05 March 2018

Itsyourplace Limited

Position: Corporate Secretary

Appointed: 01 September 2017

Howard D.

Position: Director

Appointed: 26 January 2017

Jeremy E.

Position: Director

Appointed: 24 January 2017

Olga C.

Position: Director

Appointed: 24 January 2017

Robert M.

Position: Director

Appointed: 19 November 2015

Anthony R.

Position: Director

Appointed: 18 November 2014

David F.

Position: Director

Appointed: 19 March 2014

Leslie H.

Position: Director

Appointed: 19 March 2014

Howard F.

Position: Director

Appointed: 19 March 2014

Clifford N.

Position: Director

Appointed: 06 December 2010

Peter V.

Position: Director

Appointed: 26 April 2017

Resigned: 14 June 2019

Giuseppe P.

Position: Director

Appointed: 19 March 2014

Resigned: 11 August 2022

Roderick J.

Position: Director

Appointed: 30 January 2013

Resigned: 18 February 2014

Jacqueline S.

Position: Director

Appointed: 30 January 2013

Resigned: 26 February 2015

Neva P.

Position: Director

Appointed: 28 March 2012

Resigned: 11 August 2022

David H.

Position: Director

Appointed: 30 November 2007

Resigned: 15 July 2011

William C.

Position: Director

Appointed: 08 August 2007

Resigned: 01 December 2015

Anthony J.

Position: Director

Appointed: 04 August 2006

Resigned: 30 November 2007

Peggy R.

Position: Director

Appointed: 07 July 2006

Resigned: 01 September 2014

Eleanor K.

Position: Director

Appointed: 28 October 2005

Resigned: 31 October 2023

Gordon T.

Position: Director

Appointed: 29 January 2004

Resigned: 28 October 2005

Keith M.

Position: Director

Appointed: 17 November 2003

Resigned: 07 July 2006

Claire M.

Position: Secretary

Appointed: 30 June 2003

Resigned: 31 August 2017

Geoffrey S.

Position: Director

Appointed: 13 May 2003

Resigned: 30 January 2013

Daphne R.

Position: Director

Appointed: 27 December 2001

Resigned: 14 November 2003

John R.

Position: Director

Appointed: 16 June 2000

Resigned: 26 December 2001

John M.

Position: Director

Appointed: 26 February 2000

Resigned: 14 June 2019

Simon L.

Position: Secretary

Appointed: 07 December 1999

Resigned: 30 June 2003

Barbara B.

Position: Director

Appointed: 10 October 1999

Resigned: 26 April 2017

Linda P.

Position: Director

Appointed: 17 February 1999

Resigned: 18 December 2013

Marianne P.

Position: Director

Appointed: 17 February 1999

Resigned: 16 June 2000

Trevor S.

Position: Director

Appointed: 17 February 1999

Resigned: 24 October 2012

John L.

Position: Director

Appointed: 17 February 1999

Resigned: 19 February 2014

Margaret J.

Position: Director

Appointed: 17 February 1999

Resigned: 26 February 2000

Sandra P.

Position: Director

Appointed: 17 February 1999

Resigned: 08 August 2007

Howard B.

Position: Secretary

Appointed: 17 February 1999

Resigned: 07 December 1999

Anthony B.

Position: Director

Appointed: 17 February 1999

Resigned: 29 August 1999

Nicholas M.

Position: Director

Appointed: 17 February 1999

Resigned: 21 September 2010

Doris T.

Position: Director

Appointed: 17 February 1999

Resigned: 28 August 2013

Betty J.

Position: Director

Appointed: 17 February 1999

Resigned: 24 July 2015

Robert C.

Position: Director

Appointed: 17 February 1999

Resigned: 28 January 2004

Betty B.

Position: Director

Appointed: 17 February 1999

Resigned: 04 August 2006

Jocelyn A.

Position: Director

Appointed: 17 February 1999

Resigned: 28 July 2016

Peter S.

Position: Secretary

Appointed: 04 April 1997

Resigned: 17 February 1999

Charles P.

Position: Director

Appointed: 04 April 1997

Resigned: 17 February 1999

Bryan D.

Position: Director

Appointed: 04 April 1997

Resigned: 17 February 1999

Seymour Macintyre Limited

Position: Secretary

Appointed: 04 April 1997

Resigned: 04 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand707070707070
Reserves/Capital
Called Up Share Capital      
Shareholder Funds      
Other
Total Assets Less Current Liabilities707070707070
Average Number Employees During Period  14141513
Administrative Expenses      
Cash Bank      
Cost Sales      
Gross Profit Loss      
Number Shares Allotted      
Operating Profit Loss      
Other Interest Receivable Similar Income      
Par Value Share      
Share Capital Allotted Called Up Paid      
Turnover Gross Operating Revenue      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 22nd, May 2023
Free Download (6 pages)

Company search

Advertisements