Aveley Village (thurrock) Management Company Limited YORK


Aveley Village (thurrock) Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08652420. The Aveley Village (thurrock) Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in York at Persimmon House. Postal code: YO19 4FE.

The firm has 4 directors, namely Mohammed A., Matthew A. and Richard H. and others. Of them, Luke A. has been with the company the longest, being appointed on 26 November 2018 and Mohammed A. has been with the company for the least time - from 25 March 2024. 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.

Aveley Village (thurrock) Management Company Limited Address / Contact

Office Address Persimmon House
Office Address2 Fulford
Town York
Post code YO19 4FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08652420
Date of Incorporation Thu, 15th Aug 2013
Industry Residents property management
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mohammed A.

Position: Director

Appointed: 25 March 2024

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 July 2022

Matthew A.

Position: Director

Appointed: 01 November 2020

Richard H.

Position: Director

Appointed: 15 October 2020

Luke A.

Position: Director

Appointed: 26 November 2018

James I.

Position: Secretary

Appointed: 14 August 2020

Resigned: 08 July 2022

Melanie H.

Position: Secretary

Appointed: 11 September 2017

Resigned: 14 August 2020

Jason A.

Position: Director

Appointed: 01 January 2017

Resigned: 26 November 2018

Damian S.

Position: Director

Appointed: 01 August 2016

Resigned: 31 December 2016

James F.

Position: Director

Appointed: 06 July 2015

Resigned: 15 October 2020

Daniel R.

Position: Director

Appointed: 06 July 2015

Resigned: 31 July 2016

Philip S.

Position: Director

Appointed: 01 July 2014

Resigned: 14 August 2020

Terence B.

Position: Director

Appointed: 01 February 2014

Resigned: 30 June 2014

Norman S.

Position: Director

Appointed: 15 August 2013

Resigned: 06 July 2015

Duncan J.

Position: Director

Appointed: 15 August 2013

Resigned: 01 January 2014

Ercan M.

Position: Secretary

Appointed: 15 August 2013

Resigned: 02 August 2017

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Persimmon Homes Limited from York, England. The abovementioned PSC is classified as "a company limited by shares", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Persimmon Homes Limited

Persimmon House Fulford, York, YO19 4FE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Registrar Of Companies Companies House
Registration number 4108747
Notified on 6 April 2016
Ceased on 8 May 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Accounts for a dormant company made up to 31st August 2022
filed on: 30th, March 2023
Free Download (2 pages)

Company search

Advertisements