Avocet Mews Management Company Limited WOODBRIDGE


Avocet Mews Management Company started in year 1999 as Private Limited Company with registration number 03836393. The Avocet Mews Management Company company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Woodbridge at 13 Avocet Mews Avocet Mews. Postal code: IP12 2UA.

At present there are 3 directors in the the firm, namely Andrew G., John B. and Philip T.. In addition one secretary - Philip T. - is with the company. At present 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.

Avocet Mews Management Company Limited Address / Contact

Office Address 13 Avocet Mews Avocet Mews
Office Address2 Rendlesham
Town Woodbridge
Post code IP12 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03836393
Date of Incorporation Mon, 6th Sep 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Andrew G.

Position: Director

Appointed: 10 February 2022

Philip T.

Position: Secretary

Appointed: 20 September 2021

John B.

Position: Director

Appointed: 01 June 2016

Philip T.

Position: Director

Appointed: 01 February 2012

Emma F.

Position: Director

Appointed: 07 June 2023

Resigned: 28 February 2024

Martin P.

Position: Director

Appointed: 19 July 2004

Resigned: 07 September 2011

Jane S.

Position: Director

Appointed: 20 November 2001

Resigned: 01 June 2005

Craig W.

Position: Director

Appointed: 20 November 2001

Resigned: 26 April 2005

Vernon D.

Position: Secretary

Appointed: 20 November 2001

Resigned: 02 September 2021

Raewyn H.

Position: Director

Appointed: 20 November 2001

Resigned: 08 June 2016

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 September 1999

Resigned: 06 September 1999

John M.

Position: Director

Appointed: 06 September 1999

Resigned: 20 November 2001

Sharon M.

Position: Secretary

Appointed: 06 September 1999

Resigned: 20 November 2001

Philip S.

Position: Director

Appointed: 06 September 1999

Resigned: 20 November 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 September 1999

Resigned: 06 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we researched, there is John B. This PSC.

John B.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-052015-03-052016-03-052018-03-052019-03-052020-03-052021-03-052022-03-312023-03-31
Net Worth15 12916 76825 603      
Balance Sheet
Cash Bank On Hand   23 94116 59018 78522 29520 87926 214
Current Assets16 36019 08528 03431 72627 13724 40726 29723 28127 966
Debtors9 3727 6588 6067 78510 5475 6224 0022 4021 752
Net Assets Liabilities   28 37126 07921 46524 80420 00324 658
Other Debtors   41414141  
Cash Bank In Hand6 98811 42719 428      
Net Assets Liabilities Including Pension Asset Liability15 12916 76825 603      
Reserves/Capital
Called Up Share Capital414141      
Profit Loss Account Reserve15 08816 72725 562      
Shareholder Funds15 12916 76825 603      
Other
Administrative Expenses      25 14437 913 
Average Number Employees During Period    22   
Comprehensive Income Expense   -1 158-2 292-4 6143 339  
Creditors   3 3551 0582 9421 4933 2783 308
Gross Profit Loss      28 46733 110 
Net Current Assets Liabilities15 12916 76825 60328 37126 07921 46524 80420 00324 658
Operating Profit Loss      3 323-4 803 
Other Creditors   960960960960  
Other Interest Receivable Similar Income Finance Income      162 
Profit Loss   -1 158-2 292-4 6143 339  
Profit Loss On Ordinary Activities After Tax      3 339-4 801 
Profit Loss On Ordinary Activities Before Tax      3 339-4 801 
Total Assets Less Current Liabilities15 12916 76825 60328 37126 07921 46524 80420 00324 658
Trade Creditors Trade Payables   2 395981 9825333 278 
Trade Debtors Trade Receivables   7 74410 5065 5813 9612 402 
Turnover Revenue      28 46733 110 
Creditors Due Within One Year1 2312 3172 431      
Number Shares Allotted 4141      
Par Value Share 11      
Share Capital Allotted Called Up Paid414141      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
Free Download (11 pages)

Company search