Background WavePink WaveYellow Wave

AVEBEC RESIDENTS ASSOCIATION LIMITED (00863940)

AVEBEC RESIDENTS ASSOCIATION LIMITED (00863940) is an active UK company. incorporated on 12 November 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AVEBEC RESIDENTS ASSOCIATION LIMITED has been registered for 60 years. Current directors include KARUNARATNE, Anne Britt, PARODI, Giovanni, PRICE, Natalie and 4 others.

Company Number
00863940
Status
active
Type
ltd
Incorporated
12 November 1965
Age
60 years
Address
Broughton & Co Ltd, London, SE10 0YJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KARUNARATNE, Anne Britt, PARODI, Giovanni, PRICE, Natalie, ROSS, Caroline, Dr, SCALES, Gillian Margaret, SOFOLUKE, Peter Olumide, WAITE, Mary Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEBEC RESIDENTS ASSOCIATION LIMITED

AVEBEC RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 12 November 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVEBEC RESIDENTS ASSOCIATION LIMITED was registered 60 years ago.(SIC: 98000)

Status

active

Active since 60 years ago

Company No

00863940

LTD Company

Age

60 Years

Incorporated 12 November 1965

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

Broughton & Co Ltd 3 Sherman Walk London, SE10 0YJ,

Previous Addresses

Broughton & Co Suite 5 & 7 3rd Floor Roxby House Station Road Sidcup DA15 7EJ England
From: 7 October 2016To: 2 January 2025
Roxby House Station Road Sidcup Kent DA15 7EJ England
From: 29 December 2015To: 7 October 2016
Roxby House Station Road Sidcup Kent DA15 7EJ England
From: 30 November 2015To: 29 December 2015
60 Telford Road New Eltham SE9 3rd
From: 12 November 1965To: 30 November 2015
Timeline

10 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Oct 21
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HUTCHINSON, Andrew James

Active
60 Telford Road, New ElthamSE9 3RD
Secretary
Appointed 01 Sept 2004

KARUNARATNE, Anne Britt

Active
3 Sherman Walk, LondonSE10 0YJ
Born October 1964
Director
Appointed 13 Oct 2021

PARODI, Giovanni

Active
3 Sherman Walk, LondonSE10 0YJ
Born September 1970
Director
Appointed 26 Feb 2011

PRICE, Natalie

Active
3 Sherman Walk, LondonSE10 0YJ
Born November 1965
Director
Appointed 09 Oct 2023

ROSS, Caroline, Dr

Active
3 Sherman Walk, LondonSE10 0YJ
Born September 1961
Director
Appointed 18 Sept 2011

SCALES, Gillian Margaret

Active
Clifton Court, BeckenhamBR3 5EN
Born April 1933
Director
Appointed 02 Nov 1992

SOFOLUKE, Peter Olumide

Active
3 Sherman Walk, LondonSE10 0YJ
Born June 1984
Director
Appointed 16 Jun 2020

WAITE, Mary Ann

Active
1 Clifton Court, BeckenhamBR3 5EW
Born April 1962
Director
Appointed 24 Jan 2002

MCMAHON, Pamela

Resigned
4 Repton Court, BeckenhamBR3 5EN
Secretary
Appointed N/A
Resigned 30 Jan 1994

SCALES, Gillian Margaret

Resigned
10 Repton Court, BeckenhamBR3 5EN
Secretary
Appointed 30 Jan 1994
Resigned 31 Aug 2004

BEELEY, John Frederick

Resigned
6 Repton Court, BeckenhamBR3 5EN
Born March 1941
Director
Appointed N/A
Resigned 01 Mar 1999

BEELEY, Kathleen Margaret

Resigned
6 Repton Court, BeckenhamBR3 5EN
Born March 1937
Director
Appointed 08 Aug 1999
Resigned 25 Mar 2002

BOWEN, Anne

Resigned
32 The Avenue, BeckenhamBR3 2ER
Born October 1937
Director
Appointed N/A
Resigned 30 Jan 1994

CLARK, Rachel

Resigned
Station Road, SidcupDA15 7EJ
Born January 1967
Director
Appointed 30 Sept 2012
Resigned 09 Oct 2023

COPE, Brenda Jayne

Resigned
7 Clifton Court, BeckenhamBR3 5EW
Born May 1937
Director
Appointed 02 Nov 1992
Resigned 08 Aug 1999

COPE, Jeremy Vincent

Resigned
7 Clifton Court, BeckenhamBR3 5EW
Born September 1936
Director
Appointed 29 Jun 1997
Resigned 18 Oct 1998

DAVIES, Frederick John

Resigned
15 Repton Court, BeckenhamBR3 5EN
Born June 1951
Director
Appointed 29 Jun 1997
Resigned 18 Oct 1998

ENGEL, Elizabeth

Resigned
8 Clifton Court, BeckenhamBR3 5EW
Born July 1955
Director
Appointed N/A
Resigned 20 Aug 2000

FREWING, Mary Ann

Resigned
1 Clifton Court, BeckenhamBR3 5EW
Born April 1962
Director
Appointed 08 Aug 1999
Resigned 18 Aug 2001

GREATOREX, David

Resigned
6 Clifton Court, BeckenhamBR3 5EW
Born August 1950
Director
Appointed N/A
Resigned 30 Sept 2000

HAYHURST, Elizabeth Anne

Resigned
2 Repton Court, BeckenhamBR3 5EN
Born September 1965
Director
Appointed 08 Aug 1999
Resigned 18 Aug 2001

JEFFRIES, Kevin Jonathan

Resigned
7 Repton Court, BeckenhamBR3 5EN
Born July 1959
Director
Appointed 08 Aug 1999
Resigned 09 May 2005

JONES, Michele

Resigned
2 Clifton Court, BeckenhamBR3 2EW
Born November 1960
Director
Appointed N/A
Resigned 31 Aug 1995

KEENAN, Anne

Resigned
30a The Avenue, BeckenhamBR3 5ER
Born May 1970
Director
Appointed 18 Aug 2001
Resigned 27 Jan 2020

KUNERT, Helmut

Resigned
The Avenue, BeckenhamBR3 5ER
Born September 1932
Director
Appointed 15 Oct 2008
Resigned 30 Sept 2012

MARSH, Clair Vanessa

Resigned
3 Repton Court, BeckenhamBR3 2EN
Born August 1959
Director
Appointed N/A
Resigned 30 Jan 1994

MCMAHON, Pamela

Resigned
4 Repton Court, BeckenhamBR3 5EN
Born March 1945
Director
Appointed 01 Aug 2004
Resigned 01 Aug 2011

MCMAHON, Pamela

Resigned
4 Repton Court, BeckenhamBR3 5EN
Born March 1945
Director
Appointed 19 Nov 1995
Resigned 29 Jun 1997

POLTERA, Anne Carolyn

Resigned
5 Repton Court, BeckenhamBR3 5EN
Born December 1941
Director
Appointed 02 Nov 1992
Resigned 18 Oct 1998

ROCHESTER, David

Resigned
BR3
Born April 1949
Director
Appointed 24 Jun 1996
Resigned 18 Oct 1998

ROCHESTER, Rosemary

Resigned
BR3
Born November 1950
Director
Appointed 02 Nov 1992
Resigned 08 Aug 1999

SHEFFRIN, Judith Jeramia

Resigned
34 The Avenue, BeckenhamBR3 5ER
Born June 1956
Director
Appointed 29 Jun 1997
Resigned 18 Aug 2001

THORNTON, Jane Susan

Resigned
30 The Avenue, BeckenhamBR3 5ER
Born May 1964
Director
Appointed 29 Jun 1997
Resigned 06 Jul 2003

TYLER, Duncan Howard

Resigned
12 Repton Court, BeckenhamBR3 5EN
Born May 1961
Director
Appointed 24 Jan 2002
Resigned 14 Apr 2007

YOUNG, Winifred Vivienne Joan

Resigned
3 Clifton Court, BeckenhamBR3 5EW
Born February 1913
Director
Appointed 19 Nov 1995
Resigned 17 Sept 2000
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Legacy
28 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2007
AAAnnual Accounts
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288cChange of Particulars
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
6 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
287Change of Registered Office
Legacy
17 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
18 October 2001
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
23 October 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Accounts With Accounts Type Full
22 November 1994
AAAnnual Accounts
Legacy
22 November 1994
288288
Legacy
22 November 1994
363sAnnual Return (shuttle)
Legacy
27 September 1994
287Change of Registered Office
Legacy
7 February 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
21 April 1992
288288
Legacy
21 April 1992
363b363b
Legacy
21 April 1992
363(287)363(287)
Legacy
28 May 1991
288288
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
12 February 1990
363363
Accounts With Accounts Type Full
12 February 1990
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
19 April 1988
288288
Accounts With Accounts Type Full
24 February 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87