AVENTINE COURT MANAGEMENT COMPANY LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD17 2FF

Company number 05198064
Status Active
Incorporation Date 5 August 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ABBOTTS HOUSE, 198 LOWER HIGH STREET, WATFORD, WD17 2FF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Ms Kelly Bonass as a director on 10 March 2017; Termination of appointment of Emma Baird as a director on 17 March 2017. The most likely internet sites of AVENTINE COURT MANAGEMENT COMPANY LIMITED are www.aventinecourtmanagementcompany.co.uk, and www.aventine-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to Mill Hill Broadway Rail Station is 6.6 miles; to South Kenton Rail Station is 6.7 miles; to Sudbury Hill Harrow Rail Station is 6.9 miles; to Sudbury & Harrow Road Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aventine Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05198064. Aventine Court Management Company Limited has been working since 05 August 2004. The present status of the company is Active. The registered address of Aventine Court Management Company Limited is Abbotts House 198 Lower High Street Watford Wd17 2ff. The company`s financial liabilities are £36.02k. It is £5.36k against last year. The cash in hand is £34.92k. It is £1.49k against last year. And the total assets are £40.67k, which is £1.96k against last year. RUMBALL SEDGWICK is a Secretary of the company. BLUNDELL, Robin Rowland is a Director of the company. BONASS, Kelly is a Director of the company. GRIGGS, John Stuart is a Director of the company. MCCRORIE, Valerie is a Director of the company. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BAIRD, Emma has been resigned. Director HATFIELD, Nicholas has been resigned. Director THOMAS, Paul has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


aventine court management company Key Finiance

LIABILITIES £36.02k
+17%
CASH £34.92k
+4%
TOTAL ASSETS £40.67k
+5%
All Financial Figures

Current Directors

Secretary
RUMBALL SEDGWICK
Appointed Date: 10 June 2009

Director
BLUNDELL, Robin Rowland
Appointed Date: 11 February 2008
66 years old

Director
BONASS, Kelly
Appointed Date: 10 March 2017
54 years old

Director
GRIGGS, John Stuart
Appointed Date: 18 September 2007
74 years old

Director
MCCRORIE, Valerie
Appointed Date: 01 January 2008
72 years old

Resigned Directors

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 31 March 2009
Appointed Date: 05 August 2004

Director
BAIRD, Emma
Resigned: 17 March 2017
Appointed Date: 09 February 2017
35 years old

Director
HATFIELD, Nicholas
Resigned: 24 November 2014
Appointed Date: 09 January 2007
49 years old

Director
THOMAS, Paul
Resigned: 28 June 2010
Appointed Date: 09 January 2007
69 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 09 January 2007
Appointed Date: 05 August 2004

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 09 January 2007
Appointed Date: 05 August 2004

AVENTINE COURT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Mar 2017
Appointment of Ms Kelly Bonass as a director on 10 March 2017
17 Mar 2017
Termination of appointment of Emma Baird as a director on 17 March 2017
16 Mar 2017
Appointment of Miss Emma Baird as a director on 9 February 2017
16 Mar 2017
Director's details changed for Robin Rowland Blundell on 16 March 2017
...
... and 44 more events
23 Aug 2006
Annual return made up to 05/08/06
  • 363(288) ‐ Director's particulars changed

08 Mar 2006
Full accounts made up to 30 June 2005
19 Aug 2005
Annual return made up to 05/08/05
  • 363(287) ‐ Registered office changed on 19/08/05

31 Aug 2004
Accounting reference date shortened from 31/08/05 to 30/06/05
05 Aug 2004
Incorporation