Avenue Court (st Georges) Management Company Limited BRISTOL


Founded in 2003, Avenue Court (st Georges) Management Company, classified under reg no. 04783931 is an active company. Currently registered at 40 Newton Green BS48 4RF, Bristol the company has been in the business for 21 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Ben J. and Nicky O.. In addition one secretary - Nicky O. - is with the firm. At the moment 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.

Avenue Court (st Georges) Management Company Limited Address / Contact

Office Address 40 Newton Green
Office Address2 Nailsea
Town Bristol
Post code BS48 4RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04783931
Date of Incorporation Mon, 2nd Jun 2003
Industry Residents property management
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (18 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Nicky O.

Position: Secretary

Appointed: 13 December 2013

Ben J.

Position: Director

Appointed: 01 July 2012

Nicky O.

Position: Director

Appointed: 01 July 2012

Matthew W.

Position: Secretary

Appointed: 25 August 2006

Resigned: 13 December 2013

Dean P.

Position: Director

Appointed: 25 August 2006

Resigned: 03 September 2007

Christopher P.

Position: Secretary

Appointed: 20 December 2004

Resigned: 25 September 2006

Matthew W.

Position: Director

Appointed: 20 December 2004

Resigned: 31 October 2013

Lee C.

Position: Director

Appointed: 20 December 2004

Resigned: 06 September 2016

Christopher P.

Position: Director

Appointed: 20 December 2004

Resigned: 01 December 2005

Gavin W.

Position: Director

Appointed: 20 October 2004

Resigned: 25 August 2006

Anthony P.

Position: Director

Appointed: 16 June 2003

Resigned: 20 December 2004

Richard M.

Position: Secretary

Appointed: 16 June 2003

Resigned: 20 December 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2003

Resigned: 04 June 2003

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2003

Resigned: 04 June 2003

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we established, there is Nichola O. The abovementioned PSC has significiant influence or control over the company,.

Nichola O.

Notified on 15 March 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth2 6502 791      
Balance Sheet
Current Assets2 8502 9913 7693 6163 4663 6183 4782 526
Net Assets Liabilities 2 7913 5693 4163 2663 4183 2782 326
Net Assets Liabilities Including Pension Asset Liability2 6502 791      
Reserves/Capital
Shareholder Funds2 6502 791      
Other
Average Number Employees During Period     111
Creditors 200200200200200200200
Net Current Assets Liabilities2 6502 7913 5693 4163 2663 4183 2782 326
Total Assets Less Current Liabilities2 6502 7913 5693 4163 2663 4183 2782 326
Creditors Due Within One Year200200      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-06-30
filed on: 6th, March 2023
Free Download (3 pages)

Company search

Advertisements