AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED
CROWTHORNE

Hellopages » Berkshire » Bracknell Forest » RG45 6LZ
Company number 04490688
Status Active
Incorporation Date 19 July 2002
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 17 DUKES RIDE, CROWTHORNE, BERKS, RG45 6LZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED are www.avenueheightsmanagementcompany.co.uk, and www.avenue-heights-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Bracknell Rail Station is 3.5 miles; to Bagshot Rail Station is 4.5 miles; to Ash Vale Rail Station is 7.5 miles; to Ash Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avenue Heights Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04490688. Avenue Heights Management Company Limited has been working since 19 July 2002. The present status of the company is Active. The registered address of Avenue Heights Management Company Limited is 17 Dukes Ride Crowthorne Berks Rg45 6lz. . TEMPLE, Neville John is a Secretary of the company. AIKEN, Caroline Angela is a Director of the company. ALVIS, Simon, Dr is a Director of the company. SHAMSAN, Yarim is a Director of the company. Secretary CHILD, Jonathan David has been resigned. Secretary KERRUISH, Gilbert Peter has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Jill Margaret has been resigned. Director BLAHA, Jiri has been resigned. Director CHILD, Jonathan David has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director EASTWOOD, Michael Grant has been resigned. Director GRIERSON, Andrew Charles has been resigned. Director HARRIS, Paul Norman has been resigned. Director KERRUISH, Gilbert Peter has been resigned. Director KERRUISH, Stephen Graham Illiam has been resigned. Director KETTERIDGE, Gregory Charles has been resigned. Director PALMER, Miranda Jane has been resigned. Director PLATT, Joanna has been resigned. Director RICHARDSON, Mervyn James Ian has been resigned. Director WALIA, Ashish has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TEMPLE, Neville John
Appointed Date: 01 August 2010

Director
AIKEN, Caroline Angela
Appointed Date: 30 January 2006
44 years old

Director
ALVIS, Simon, Dr
Appointed Date: 04 March 2008
47 years old

Director
SHAMSAN, Yarim
Appointed Date: 01 September 2012
49 years old

Resigned Directors

Secretary
CHILD, Jonathan David
Resigned: 14 January 2004
Appointed Date: 25 July 2002

Secretary
KERRUISH, Gilbert Peter
Resigned: 01 August 2010
Appointed Date: 14 September 2005

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 14 September 2005
Appointed Date: 14 January 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 19 July 2002

Director
ARMSTRONG, Jill Margaret
Resigned: 07 July 2004
Appointed Date: 01 August 2003
60 years old

Director
BLAHA, Jiri
Resigned: 24 April 2006
Appointed Date: 14 January 2004
52 years old

Director
CHILD, Jonathan David
Resigned: 14 January 2004
Appointed Date: 25 July 2002
68 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 25 July 2002
Appointed Date: 19 July 2002
38 years old

Director
EASTWOOD, Michael Grant
Resigned: 30 September 2010
Appointed Date: 04 March 2008
61 years old

Director
GRIERSON, Andrew Charles
Resigned: 05 February 2008
Appointed Date: 30 January 2006
46 years old

Director
HARRIS, Paul Norman
Resigned: 01 August 2003
Appointed Date: 25 July 2002
61 years old

Director
KERRUISH, Gilbert Peter
Resigned: 01 August 2010
Appointed Date: 23 September 2004
77 years old

Director
KERRUISH, Stephen Graham Illiam
Resigned: 27 February 2009
Appointed Date: 14 January 2004
75 years old

Director
KETTERIDGE, Gregory Charles
Resigned: 14 January 2004
Appointed Date: 25 July 2002
67 years old

Director
PALMER, Miranda Jane
Resigned: 02 October 2006
Appointed Date: 14 January 2004
63 years old

Director
PLATT, Joanna
Resigned: 08 February 2012
Appointed Date: 14 March 2007
42 years old

Director
RICHARDSON, Mervyn James Ian
Resigned: 14 March 2007
Appointed Date: 14 January 2004
74 years old

Director
WALIA, Ashish
Resigned: 29 June 2010
Appointed Date: 16 April 2009
44 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 25 July 2002
Appointed Date: 19 July 2002

AVENUE HEIGHTS MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 September 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
20 Jul 2015
Annual return made up to 19 July 2015 no member list
04 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
04 Aug 2002
New director appointed
04 Aug 2002
New director appointed
04 Aug 2002
Director resigned
04 Aug 2002
Secretary resigned;director resigned
19 Jul 2002
Incorporation