About

Registered Number: 02694225
Date of Incorporation: 05/03/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 21 Avenue Road, Falmouth, Cornwall, TR11 4AZ,

 

Avenue Road Falmouth Management Co Ltd was founded on 05 March 1992 with its registered office in Cornwall. We do not know the number of employees at the organisation. The current directors of this business are listed as Forrest, Bridget Anne, Appleby, John Moore, Price, Derrick John, Sharpe, Christopher James, Weston, Peter James, Green, Bryan, Tilly, Emily Lee, Green, Bryan Graham, Heap, Kevin Michael, Lofthouse, Paul Anthony, Thomas, Richard Winston, Wandless, Andrew Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, John Moore 22 October 2018 - 1
PRICE, Derrick John 13 February 2001 - 1
SHARPE, Christopher James 09 February 2016 - 1
WESTON, Peter James 12 April 2000 - 1
GREEN, Bryan Graham 27 June 2001 08 February 2016 1
HEAP, Kevin Michael N/A 13 February 2001 1
LOFTHOUSE, Paul Anthony N/A 22 July 2015 1
THOMAS, Richard Winston N/A 27 June 2001 1
WANDLESS, Andrew Thomas N/A 06 December 1999 1
Secretary Name Appointed Resigned Total Appointments
FORREST, Bridget Anne 10 October 2018 - 1
GREEN, Bryan 05 August 2015 08 February 2016 1
TILLY, Emily Lee 09 February 2016 09 October 2018 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 August 2019
CS01 - N/A 24 January 2019
AP01 - Appointment of director 22 October 2018
AP03 - Appointment of secretary 15 October 2018
TM01 - Termination of appointment of director 15 October 2018
TM02 - Termination of appointment of secretary 15 October 2018
AD01 - Change of registered office address 15 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 November 2016
AP03 - Appointment of secretary 14 March 2016
TM02 - Termination of appointment of secretary 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 01 February 2016
AP03 - Appointment of secretary 05 August 2015
AP01 - Appointment of director 05 August 2015
AA - Annual Accounts 29 July 2015
TM02 - Termination of appointment of secretary 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 27 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 16 January 2011
AA - Annual Accounts 03 November 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 14 January 2009
AA - Annual Accounts 19 November 2008
363s - Annual Return 23 January 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 14 December 2006
363s - Annual Return 02 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 01 March 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 10 March 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 16 January 2002
287 - Change in situation or address of Registered Office 14 December 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
363s - Annual Return 26 March 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
AA - Annual Accounts 10 January 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 03 August 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 21 December 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 15 December 1997
363s - Annual Return 21 March 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 18 November 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 06 February 1994
288 - N/A 22 March 1993
288 - N/A 22 March 1993
363b - Annual Return 12 March 1993
363(287) - N/A 12 March 1993
RESOLUTIONS - N/A 11 January 1993
288 - N/A 29 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
287 - Change in situation or address of Registered Office 12 March 1992
NEWINC - New incorporation documents 05 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.