About

Registered Number: 05431821
Date of Incorporation: 21/04/2005 (19 years ago)
Company Status: Active
Registered Address: Butterstone Lodge, 4 Amberley Court, Malmesbury, Wiltshire, SN16 0HN,

 

Avebury Mews Management Company (Number 2) Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. There are 8 directors listed as Hardman, Barbara Helen, Hardman, Barbara Helen, Nugent, Sally-anne, Evans, Dorian Mark, Evans, Sian Catherine, Swain, Mark, Tanner, Adam Taylor John, Thain, Jamie Robert for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDMAN, Barbara Helen 08 September 2012 - 1
NUGENT, Sally-Anne 29 July 2019 - 1
EVANS, Dorian Mark 13 June 2011 22 August 2017 1
EVANS, Sian Catherine 13 June 2011 22 August 2017 1
SWAIN, Mark 15 December 2005 12 August 2017 1
TANNER, Adam Taylor John 17 July 2019 07 August 2020 1
THAIN, Jamie Robert 15 December 2005 16 June 2008 1
Secretary Name Appointed Resigned Total Appointments
HARDMAN, Barbara Helen 26 August 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 August 2020
CS01 - N/A 23 May 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 11 August 2019
AP01 - Appointment of director 18 July 2019
CS01 - N/A 30 May 2019
AD01 - Change of registered office address 30 May 2019
AA - Annual Accounts 21 January 2019
PSC01 - N/A 24 July 2018
CS01 - N/A 17 June 2018
AA - Annual Accounts 05 January 2018
PSC07 - N/A 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
AD01 - Change of registered office address 26 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
AP03 - Appointment of secretary 26 August 2017
TM01 - Termination of appointment of director 26 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 June 2015
CH03 - Change of particulars for secretary 05 June 2015
AD01 - Change of registered office address 05 June 2015
AD01 - Change of registered office address 05 June 2015
AA - Annual Accounts 09 February 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 24 January 2013
AP01 - Appointment of director 10 September 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 23 January 2012
AD01 - Change of registered office address 26 July 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AD01 - Change of registered office address 28 April 2010
AA - Annual Accounts 02 March 2010
AA - Annual Accounts 02 September 2009
DISS40 - Notice of striking-off action discontinued 25 August 2009
363a - Annual Return 24 August 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 17 July 2007
363a - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
NEWINC - New incorporation documents 21 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.