About

Registered Number: 05902992
Date of Incorporation: 11/08/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3 The Avenue, Wivenhoe, Colchester, CO7 9PP,

 

Having been setup in 2006, 118 the Avenue Wivenhoe Management Company Ltd are based in Colchester, it's status in the Companies House registry is set to "Active". This organisation has 8 directors. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUBLE, Louise Hannah 02 February 2011 - 1
LAWRENCE, Tracey 14 September 2009 - 1
STIMSON, Antoinette 20 September 2016 - 1
CHURCHILL, Kathleen Ethel 11 August 2006 20 September 2016 1
MITCHELL, Melanie, Dr 11 August 2006 22 December 2008 1
SANSOM, Charles George 11 August 2006 02 February 2012 1
WEBSTER, Jack Maurice 11 August 2006 15 August 2010 1
Secretary Name Appointed Resigned Total Appointments
KERR, Clive Stewart 11 August 2006 07 April 2017 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AD01 - Change of registered office address 11 August 2020
AA - Annual Accounts 16 April 2020
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 17 August 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 31 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 15 August 2017
TM02 - Termination of appointment of secretary 23 June 2017
AD01 - Change of registered office address 03 March 2017
AAMD - Amended Accounts 02 February 2017
AAMD - Amended Accounts 02 February 2017
AA - Annual Accounts 10 November 2016
AP01 - Appointment of director 19 October 2016
AP01 - Appointment of director 01 October 2016
TM01 - Termination of appointment of director 01 October 2016
CS01 - N/A 19 September 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 30 September 2015
AAMD - Amended Accounts 03 February 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 28 August 2014
AAMD - Amended Accounts 25 March 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 24 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 September 2011
AP01 - Appointment of director 28 February 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 07 September 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 10 November 2009
AP01 - Appointment of director 10 November 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 22 June 2007
287 - Change in situation or address of Registered Office 22 June 2007
288b - Notice of resignation of directors or secretaries 22 August 2006
NEWINC - New incorporation documents 11 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.