AVERY MANAGEMENT LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA2 8ED

Company number 02333284
Status Active
Incorporation Date 9 January 1989
Company Type Private Limited Company
Address FLAT 5 GLENVIEW HOUSE, ASHGROVE, PEASEDOWN ST JOHN, BATH, BA2 8ED
Home Country United Kingdom
Nature of Business 74990 - Non-trading company, 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 6 . The most likely internet sites of AVERY MANAGEMENT LIMITED are www.averymanagement.co.uk, and www.avery-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Avery Management Limited is a Private Limited Company. The company registration number is 02333284. Avery Management Limited has been working since 09 January 1989. The present status of the company is Active. The registered address of Avery Management Limited is Flat 5 Glenview House Ashgrove Peasedown St John Bath Ba2 8ed. The company`s financial liabilities are £5.6k. It is £0.19k against last year. The cash in hand is £5.6k. It is £0.19k against last year. And the total assets are £5.6k, which is £0.19k against last year. ASHMAN, Siobhan Clare Isabella is a Secretary of the company. ASHMAN, Michael Francis Patrick is a Director of the company. Secretary DENNEHY, Rita has been resigned. Secretary SNOOK, Victor Charles has been resigned. Director DENNEHY, Rita has been resigned. Director DENNEHY, Robert has been resigned. Director SMITH, Barry Charles has been resigned. The company operates in "Non-trading company".


avery management Key Finiance

LIABILITIES £5.6k
+3%
CASH £5.6k
+3%
TOTAL ASSETS £5.6k
+3%
All Financial Figures

Current Directors

Secretary
ASHMAN, Siobhan Clare Isabella
Appointed Date: 01 January 2000

Director
ASHMAN, Michael Francis Patrick
Appointed Date: 01 January 2000
58 years old

Resigned Directors

Secretary
DENNEHY, Rita
Resigned: 14 May 1998

Secretary
SNOOK, Victor Charles
Resigned: 01 January 2000
Appointed Date: 14 May 1998

Director
DENNEHY, Rita
Resigned: 14 May 1998
68 years old

Director
DENNEHY, Robert
Resigned: 14 May 1998
66 years old

Director
SMITH, Barry Charles
Resigned: 01 January 2000
Appointed Date: 14 May 1998
73 years old

AVERY MANAGEMENT LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 6

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 6

...
... and 72 more events
14 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1989
Memorandum and Articles of Association

14 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1989
Registered office changed on 14/08/89 from: 1/3 leonard street london EC2A 4AQ

09 Jan 1989
Incorporation