AVENDA ESTATES LIMITED - HEXHAM
Company Profile | Company Filings |
Overview
AVENDA ESTATES LIMITED is a Private Limited Company from HEXHAM ENGLAND and has the status: Active.
AVENDA ESTATES LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05159292. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 22/03/2024.
AVENDA ESTATES LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05159292. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 22/03/2024.
AVENDA ESTATES LIMITED - HEXHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 3 | 30/03/2022 | 22/03/2024 |
Registered Office
6 BEAUMONT STREET
HEXHAM
NE46 3LZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDCO 848 LIMITED (until 10/11/2006)
SANDCO 848 LIMITED (until 10/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/05/2023 | 14/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KOUROSH MANOUCHERI | Apr 1955 | British | Director | 2019-03-15 | CURRENT |
WARD HADAWAY INCORPORATIONS LIMITED | Corporate Nominee Director | 2004-06-22 UNTIL 2004-07-15 | RESIGNED | ||
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2004-06-22 UNTIL 2004-07-15 | RESIGNED | ||
BRYAN CHRISTIAN TELFER | Oct 1986 | British | Director | 2006-04-26 UNTIL 2006-09-01 | RESIGNED |
MR BRIAN ROSTRON | Sep 1978 | British | Director | 2005-06-21 UNTIL 2005-06-21 | RESIGNED |
MR DUNCAN RICHARD MCGREGOR | May 1973 | British | Director | 2006-09-01 UNTIL 2019-03-15 | RESIGNED |
MR MARK JOHN MCCAFFERTY | Jan 1966 | British | Director | 2006-09-01 UNTIL 2017-11-14 | RESIGNED |
ANDREW MAHER | Apr 1956 | Irish | Director | 2004-07-15 UNTIL 2006-09-01 | RESIGNED |
ANDREW DAVID MACKIE | Aug 1962 | British | Director | 2004-07-15 UNTIL 2006-04-07 | RESIGNED |
MS JOANNE LYNN LEWIS | Nov 1974 | British | Director | 2017-11-15 UNTIL 2019-03-15 | RESIGNED |
ANDREW MAHER | Apr 1956 | Irish | Secretary | 2006-04-26 UNTIL 2006-09-01 | RESIGNED |
MR MARK JOHN MCCAFFERTY | Jan 1966 | British | Secretary | 2006-09-01 UNTIL 2009-05-31 | RESIGNED |
ANDREW DAVID MACKIE | Aug 1962 | British | Secretary | 2004-07-15 UNTIL 2006-04-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Rudi Scott Wright | 2017-12-18 - 2019-03-15 | 7/1979 | Gateshead Tyne & Wear | Ownership of shares 25 to 50 percent |
Mr Gary Owen Lewis | 2016-04-06 - 2019-03-15 | 12/1953 | Gateshead Tyne & Wear | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Avenda Estates Limited - Period Ending 2022-03-30 | 2022-11-30 | 30-03-2022 | £1,580 Cash |
Avenda Estates Limited - Period Ending 2021-03-30 | 2022-05-05 | 30-03-2021 | £1,594 Cash |
Avenda Estates Limited - Period Ending 2020-03-31 | 2022-05-05 | 31-03-2020 | £1,837 Cash |
AVENDA_ESTATES_LIMITED - Accounts | 2020-05-05 | 30-03-2019 | £59,267 Cash £257,399 equity |