Avenue Gardens Management Company Limited DERBY


Avenue Gardens Management Company started in year 2007 as Private Limited Company with registration number 06322136. The Avenue Gardens Management Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Derby at 49 Queen Street. Postal code: DE1 3DE. Since 2007-08-06 Avenue Gardens Management Company Limited is no longer carrying the name Gotelee's 502.

The company has 4 directors, namely Amanda Y., Clive G. and David R. and others. Of them, Susan S. has been with the company the longest, being appointed on 10 July 2009 and Amanda Y. has been with the company for the least time - from 15 July 2019. 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 Gardens Management Company Limited Address / Contact

Office Address 49 Queen Street
Town Derby
Post code DE1 3DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06322136
Date of Incorporation Tue, 24th Jul 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Amanda Y.

Position: Director

Appointed: 15 July 2019

Clive G.

Position: Director

Appointed: 16 May 2010

David R.

Position: Director

Appointed: 25 November 2009

Susan S.

Position: Director

Appointed: 10 July 2009

Karl W.

Position: Director

Appointed: 13 April 2017

Resigned: 16 March 2021

Robin H.

Position: Director

Appointed: 04 January 2010

Resigned: 10 April 2017

Ian W.

Position: Director

Appointed: 10 July 2009

Resigned: 12 June 2012

G&g Nominees Limited

Position: Secretary

Appointed: 13 November 2007

Resigned: 11 May 2009

Joseph B.

Position: Director

Appointed: 13 November 2007

Resigned: 11 May 2009

Robert J.

Position: Director

Appointed: 13 November 2007

Resigned: 11 May 2009

Victoria J.

Position: Director

Appointed: 24 July 2007

Resigned: 13 November 2007

G&g Nominees Limited

Position: Director

Appointed: 24 July 2007

Resigned: 13 November 2007

Victoria J.

Position: Secretary

Appointed: 24 July 2007

Resigned: 13 November 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is David R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Robin H. This PSC has significiant influence or control over the company,.

David R.

Notified on 8 May 2017
Nature of control: significiant influence or control

Robin H.

Notified on 24 July 2016
Ceased on 7 July 2018
Nature of control: significiant influence or control

Company previous names

Gotelee's 502 August 6, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-31
Balance Sheet
Debtors4 3033 4453 5962 9083 794781
Net Assets Liabilities  20202020
Other Debtors  20202020
Net Assets Liabilities Including Pension Asset Liability121220   
Reserves/Capital
Called Up Share Capital121220   
Other
Creditors  3 5762 8883 774761
Net Current Assets Liabilities121220202020
Capital Employed121220   
Creditors Due Within One Year4 2913 4333 576   
Number Shares Allotted 1220   
Par Value Share 11   
Share Capital Allotted Called Up Paid121220   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, March 2023
Free Download (6 pages)

Company search

Advertisements