About

Registered Number: 04783931
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: 40 Newton Green, Nailsea, Bristol, BS48 4RF

 

Founded in 2003, Avenue Court (St Georges) Management Company Ltd are based in Bristol, it's status in the Companies House registry is set to "Active". The current directors of Avenue Court (St Georges) Management Company Ltd are listed as O'leary, Nicky, James, Ben, O'leary, Nicky, Crago, Lee, Parker, Dean, Peters, Christopher John, Poole, Anthony Ralston, Warburton, Gavin Paul, Washburn, Matthew Paul in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Ben 01 July 2012 - 1
O'LEARY, Nicky 01 July 2012 - 1
CRAGO, Lee 20 December 2004 06 September 2016 1
PARKER, Dean 25 August 2006 03 September 2007 1
PETERS, Christopher John 20 December 2004 01 December 2005 1
POOLE, Anthony Ralston 16 June 2003 20 December 2004 1
WARBURTON, Gavin Paul 20 October 2004 25 August 2006 1
WASHBURN, Matthew Paul 20 December 2004 31 October 2013 1
Secretary Name Appointed Resigned Total Appointments
O'LEARY, Nicky 13 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 06 June 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 30 June 2019
AA - Annual Accounts 04 February 2019
PSC01 - N/A 15 June 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 02 July 2017
CS01 - N/A 02 July 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 26 June 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 20 June 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 13 August 2014
AD01 - Change of registered office address 13 August 2014
AD01 - Change of registered office address 13 August 2014
AA - Annual Accounts 28 March 2014
TM02 - Termination of appointment of secretary 13 December 2013
AP03 - Appointment of secretary 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AD01 - Change of registered office address 13 December 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 25 July 2011
AR01 - Annual Return 25 July 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 01 July 2009
AA - Annual Accounts 06 March 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 04 August 2008
363s - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 26 October 2007
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
287 - Change in situation or address of Registered Office 02 May 2007
363s - Annual Return 03 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 29 July 2005
AA - Annual Accounts 03 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
363s - Annual Return 05 July 2004
288a - Notice of appointment of directors or secretaries 10 December 2003
287 - Change in situation or address of Registered Office 20 November 2003
288a - Notice of appointment of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.