AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED - CHESHAM
Company Profile | Company Filings |
Overview
AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED is a Private Limited Company from CHESHAM ENGLAND and has the status: Active.
AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED was incorporated 45 years ago on 14/06/1978 and has the registered number: 01373375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED was incorporated 45 years ago on 14/06/1978 and has the registered number: 01373375. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
AVENUE HOUSE (CHESHAM) MANAGEMENT LIMITED - CHESHAM
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
UNIT 7A WATERSIDE BUSINESS PARK
CHESHAM
BUCKINGHAMSHIRE
HP5 1PE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN PAUL REYNOLDS | May 1964 | British | Director | 2014-10-22 | CURRENT |
MR JONATHAN PAUL REYNOLDS | Secretary | 2018-05-10 | CURRENT | ||
MARIE MCVEIGH | Mar 1976 | British | Director | 2008-10-14 | CURRENT |
NEIL ANDREW ROGERS | Sep 1973 | British | Director | 1996-10-24 UNTIL 2000-11-08 | RESIGNED |
PRUDENCE ELIZABETH WOOD | Dec 1927 | British | Director | 1996-10-24 UNTIL 2004-03-05 | RESIGNED |
JANE ELIZABETH BRAMWELL | May 1954 | British | Secretary | 2004-03-05 UNTIL 2009-04-30 | RESIGNED |
MRS ELSIE MAUD CHILDS | Apr 1921 | British | Secretary | RESIGNED | |
JEAN ANGELA SLATER | British | Secretary | 2011-02-28 UNTIL 2018-05-10 | RESIGNED | |
PRUDENCE ELIZABETH WOOD | Dec 1927 | British | Secretary | 1998-11-03 UNTIL 2004-03-05 | RESIGNED |
PRUDENCE ELIZABETH WOOD | Dec 1927 | British | Director | 2006-11-22 UNTIL 2018-01-02 | RESIGNED |
MRS ANNIE ELIZABETH JEFCOATE | Aug 1913 | British | Director | RESIGNED | |
MRS ANNELIE MARIE WHITFIELD | Apr 1962 | British | Director | 2004-03-05 UNTIL 2007-11-14 | RESIGNED |
MRS LILIAN EVA TANSLEY | Sep 1917 | British | Director | RESIGNED | |
EDNA SAUNDERS | Jul 1923 | British | Director | 2004-03-05 UNTIL 2005-11-07 | RESIGNED |
MR DAVID JAMES BURGESS | Jan 1948 | British | Director | RESIGNED | |
MISS CHRISTINE JEAN PAYNE | Mar 1952 | British | Director | RESIGNED | |
SHEELAGH MCHARDY | Mar 1967 | British | Director | 2007-11-14 UNTIL 2008-07-23 | RESIGNED |
STUART ANTHONY MCGOWAN | Oct 1974 | British | Director | 2002-09-02 UNTIL 2004-03-05 | RESIGNED |
ELIZABETH ANN FOXELL | May 1960 | British | Director | 2000-11-08 UNTIL 2004-03-05 | RESIGNED |
DAVID JOHN GREEN | Mar 1944 | British | Director | 2008-10-14 UNTIL 2009-12-18 | RESIGNED |
ROBERT CHRISTOPHER FULLER | Jul 1974 | British | Director | 1999-02-24 UNTIL 2004-03-05 | RESIGNED |
JANE ELIZABETH BRAMWELL | May 1954 | British | Director | 2004-03-05 UNTIL 2009-04-30 | RESIGNED |
TIMOTHY JOHN DE BORDE | Aug 1966 | British | Director | 1993-04-01 UNTIL 1998-11-03 | RESIGNED |
MRS MARGARET DE BOER | Jul 1914 | British | Director | RESIGNED | |
MRS ELSIE MAUD CHILDS | Apr 1921 | British | Director | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Avenue House (Chesham) Management Limited | 2023-11-21 | 31-03-2023 | £42,887 Cash |
Avenue House (Chesham) Management Limited | 2022-12-07 | 31-03-2022 | £41,073 Cash |
Avenue House (Chesham) Management Limited | 2021-11-05 | 31-03-2021 | £34,882 Cash |
Avenue House (Chesham) Management Limited | 2020-11-19 | 31-03-2020 | £29,015 Cash |
Avenue House (Chesham) Management Limited | 2019-11-30 | 31-03-2019 | £34,221 Cash |
Avenue House (Chesham) Management Limited | 2018-11-30 | 31-03-2018 | £30,097 Cash |