Aveline Court Management Limited LEIGHTON BUZZARD


Founded in 2000, Aveline Court Management, classified under reg no. 04068970 is an active company. Currently registered at 48 Billington Road LU7 4TH, Leighton Buzzard the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

There is a single director in the firm at the moment - Martin A., appointed on 10 August 2004. In addition, a secretary was appointed - Martin A., appointed on 1 January 2005. 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.

Aveline Court Management Limited Address / Contact

Office Address 48 Billington Road
Town Leighton Buzzard
Post code LU7 4TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04068970
Date of Incorporation Mon, 11th Sep 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Martin A.

Position: Secretary

Appointed: 01 January 2005

Martin A.

Position: Director

Appointed: 10 August 2004

Pamela W.

Position: Director

Appointed: 05 October 2006

Resigned: 31 July 2008

Edward A.

Position: Director

Appointed: 01 May 2003

Resigned: 30 November 2006

Everett Collins & Loosley Limited

Position: Secretary

Appointed: 01 May 2003

Resigned: 01 January 2005

Lorraine M.

Position: Director

Appointed: 01 May 2003

Resigned: 10 August 2004

Mark B.

Position: Director

Appointed: 01 May 2003

Resigned: 20 July 2003

Lee T.

Position: Director

Appointed: 01 May 2003

Resigned: 03 June 2004

Mark L.

Position: Secretary

Appointed: 11 September 2000

Resigned: 01 May 2003

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

Richard H.

Position: Director

Appointed: 11 September 2000

Resigned: 01 May 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats established, there is Martin A. This PSC has significiant influence or control over this company,.

Martin A.

Notified on 1 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets2 7921 7847 7927 4687 1029 610
Net Assets Liabilities2 2501 0096 0165 2685 9048 169
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 7351 8811 8741 5731 5991 625
Average Number Employees During Period 11111
Creditors382439821 449521913
Net Current Assets Liabilities3 9852 8907 8906 8417 5039 794
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5751 5451808229221 097
Total Assets Less Current Liabilities3 9852 8907 8906 8417 5039 794

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2022
filed on: 6th, September 2023
Free Download (3 pages)

Company search