The Avery Hill Management Company Limited MARDEN


The Avery Hill Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05017347. The The Avery Hill Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Marden at Suite 7 Aspect House. Postal code: TN12 9QJ.

The firm has 2 directors, namely Andrew M., Penelope B.. Of them, Andrew M., Penelope B. have been with the company the longest, being appointed on 21 September 2011. 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.

The Avery Hill Management Company Limited Address / Contact

Office Address Suite 7 Aspect House
Office Address2 Pattenden Lane
Town Marden
Post code TN12 9QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05017347
Date of Incorporation Fri, 16th Jan 2004
Industry Residents property management
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Dmg Property Management

Position: Corporate Secretary

Appointed: 14 December 2011

Andrew M.

Position: Director

Appointed: 21 September 2011

Penelope B.

Position: Director

Appointed: 21 September 2011

Penelope B.

Position: Director

Appointed: 20 August 2010

Resigned: 16 January 2011

Alan P.

Position: Director

Appointed: 15 December 2006

Resigned: 03 May 2011

Jennifer P.

Position: Director

Appointed: 17 January 2006

Resigned: 11 August 2014

Ian C.

Position: Director

Appointed: 08 November 2005

Resigned: 14 December 2006

Penelope B.

Position: Director

Appointed: 20 December 2004

Resigned: 16 January 2010

Andrew M.

Position: Secretary

Appointed: 20 December 2004

Resigned: 16 January 2012

Daniel D.

Position: Director

Appointed: 16 January 2004

Resigned: 16 January 2004

Paula G.

Position: Secretary

Appointed: 16 January 2004

Resigned: 28 July 2005

Daniel D.

Position: Nominee Secretary

Appointed: 16 January 2004

Resigned: 16 January 2004

John D.

Position: Director

Appointed: 16 January 2004

Resigned: 28 July 2005

Daniel D.

Position: Nominee Director

Appointed: 16 January 2004

Resigned: 16 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 23614 72116 741   
Current Assets4 73215 87517 88110 768  
Debtors1 4961 1541 14010 76817 81519 283
Net Assets Liabilities1 8434 3135 9774 6267 81312 031
Other Debtors   8 99316 70118 010
Other
Accrued Liabilities 204223201  
Creditors2 88911 56211 9046 14210 0027 252
Other Creditors1 0267651 3666011 2171 122
Prepayments396454340355364393
Trade Creditors Trade Payables1 86310 59310 3155 3408 7856 130
Trade Debtors Trade Receivables1 1007008001 420750880

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements