Background WavePink WaveYellow Wave

AVENUE FORTY TWO LIMITED (01254609)

AVENUE FORTY TWO LIMITED (01254609) is an active UK company. incorporated on 13 April 1976. with registered office in Poole. The company operates in the Real Estate Activities sector, engaged in residents property management. AVENUE FORTY TWO LIMITED has been registered for 49 years. Current directors include LYONS, Volga, OSBORN, Colin William.

Company Number
01254609
Status
active
Type
ltd
Incorporated
13 April 1976
Age
49 years
Address
165 Alder Road, Poole, BH12 4AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LYONS, Volga, OSBORN, Colin William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE FORTY TWO LIMITED

AVENUE FORTY TWO LIMITED is an active company incorporated on 13 April 1976 with the registered office located in Poole. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVENUE FORTY TWO LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01254609

LTD Company

Age

49 Years

Incorporated 13 April 1976

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

165 Alder Road Poole, BH12 4AN,

Previous Addresses

10 Exeter Road the Square Bournemouth BH2 5AN England
From: 26 September 2019To: 8 January 2026
Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH9 2HH
From: 13 April 1976To: 26 September 2019
Timeline

15 key events • 1976 - 2026

Funding Officers Ownership
Company Founded
Apr 76
Director Joined
Feb 10
Director Left
Nov 12
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

BONITA ONE MANAGEMENT LTD

Active
Alder Road, PooleBH12 4AN
Corporate secretary
Appointed 08 Jan 2026

LYONS, Volga

Active
Exeter Road, BournemouthBH2 5AN
Born October 1955
Director
Appointed 05 Aug 2024

OSBORN, Colin William

Active
Exeter Road, BournemouthBH2 5AN
Born October 1942
Director
Appointed 01 Aug 2024

GLEAVE, Egberdina Johanna

Resigned
5 Dorset House, PooleBH13 6HE
Secretary
Appointed 27 May 1993
Resigned 15 Mar 1994

GLEAVE, John

Resigned
Flat 5 Dorset House, PooleBH13 6HE
Secretary
Appointed N/A
Resigned 04 Feb 1993

GRACE, Malcolm Philip

Resigned
275 B Lymington Road, ChristchurchBH23 5EB
Secretary
Appointed 15 Mar 1994
Resigned 31 Aug 1995

LEONARD, Irene Beatrice

Resigned
Flat 7 Dorset House, PooleBH13 6HE
Secretary
Appointed 18 Nov 1998
Resigned 09 Nov 2000

MELLERY-PRATT, Anthony John

Resigned
Alder Road, PooleBH12 4AN
Secretary
Appointed 25 Sept 2019
Resigned 26 Nov 2025

NEWMAN, Brian Vincent

Resigned
6 Dorset House, PooleBH13 6HE
Secretary
Appointed 01 Sept 1995
Resigned 18 Nov 1998

OWENS, Stephen Trevor

Resigned
Sandbourne Chambers, BournemouthBH9 2HH
Secretary
Appointed 10 Nov 2000
Resigned 31 Jan 2019

BURGESS, Robert William

Resigned
Flat 4 Dorset House, PooleBH13 6HE
Born October 1916
Director
Appointed 20 Aug 1993
Resigned 25 Aug 1994

CONSTANDINOS, Sharon

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1962
Director
Appointed 09 Aug 2024
Resigned 19 Dec 2025

DARLEY, Peter Leslie

Resigned
Exeter Road, BournemouthBH2 5AN
Born May 1946
Director
Appointed 04 Dec 2002
Resigned 31 Jan 2022

FELTHAM, Michael

Resigned
Flat 9, PooleBH13 6HE
Born June 1935
Director
Appointed 22 Nov 2004
Resigned 26 Nov 2012

GLEAVE, Egberdina Johanna

Resigned
5 Dorset House, PooleBH13 6HE
Born April 1934
Director
Appointed 27 May 1993
Resigned 04 Dec 2002

GLEAVE, John

Resigned
Flat 5 Dorset House, PooleBH13 6HE
Born August 1935
Director
Appointed N/A
Resigned 04 Feb 1993

HENDERSON, Eric

Resigned
9 Dorset House, PooleBH13 6HE
Born June 1929
Director
Appointed 12 Oct 1995
Resigned 08 Jul 1997

HILDER, Derek William

Resigned
10 Dorset House, PooleBH13 6HE
Born February 1932
Director
Appointed 07 Nov 2000
Resigned 25 Jul 2005

LEONARD, Irene Beatrice

Resigned
Flat 7 Dorset House, PooleBH13 6HE
Born March 1924
Director
Appointed 10 Nov 2002
Resigned 15 Sept 2003

LEONARD, Irene Beatrice

Resigned
Flat 7 Dorset House, PooleBH13 6HE
Born March 1924
Director
Appointed 14 May 1998
Resigned 09 Nov 2000

LUDLOW, Lilian

Resigned
8 Dorset House 42 The Avenue, PooleBH13 6HE
Born October 1901
Director
Appointed 27 May 1993
Resigned 20 Aug 1993

LUDLOW, William Arthur

Resigned
Flat 8 Dorset House, PooleBH13 6HE
Born February 1901
Director
Appointed N/A
Resigned 16 Apr 1993

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1944
Director
Appointed 31 Jan 2022
Resigned 09 Aug 2024

MUNTZER, David Charles

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1946
Director
Appointed 31 Jul 2018
Resigned 01 Dec 2021

NEWCOMBE, Brian John

Resigned
8 Dorset House, PooleBH13 6HE
Born March 1933
Director
Appointed 07 Nov 2000
Resigned 11 Dec 2001

NEWMAN, Brian Vincent

Resigned
6 Dorset House, PooleBH13 6HE
Born February 1929
Director
Appointed 25 Aug 1994
Resigned 14 May 1998

OSBORN, Colin William

Resigned
The Avenue, PooleBH13 6HE
Born October 1942
Director
Appointed 28 Dec 2009
Resigned 11 Jul 2018

OSBORN, Colin William

Resigned
4 Dorset House, PooleBH13 6HE
Born October 1942
Director
Appointed 15 Nov 2006
Resigned 06 Aug 2009

RUGAARD, Peer, Doctor

Resigned
Flat 4 Dorset House, PooleBH13 6HE
Born March 1936
Director
Appointed 30 Nov 1998
Resigned 07 Mar 2001

SOUTHCOMBE, Charles Frederick

Resigned
Flat 6 42 The Avenue Dorset House, PooleBH13 6HE
Born March 1901
Director
Appointed N/A
Resigned 27 May 1993

SPAUGHTON, Alan Stuart

Resigned
4 Dorset House, PooleBH13 6HE
Born August 1931
Director
Appointed 11 Dec 2001
Resigned 06 Jul 2004

WILCOX, John Edward

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1940
Director
Appointed 09 Dec 2021
Resigned 09 Dec 2021

WILCOX, Vera Ann

Resigned
1 Dorset House, PooleBH13 6HE
Born March 1942
Director
Appointed 07 Nov 2000
Resigned 14 Oct 2003
Fundings
Financials
Latest Activities

Filing History

140

Appoint Corporate Secretary Company With Name Date
8 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
17 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 December 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 November 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2002
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
23 November 2000
287Change of Registered Office
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1998
AAAnnual Accounts
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
27 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
288288
Legacy
17 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
13 February 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1991
AAAnnual Accounts
Legacy
1 November 1991
363b363b
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
22 November 1989
363363
Accounts With Accounts Type Small
17 November 1989
AAAnnual Accounts
Legacy
24 November 1988
288288
Accounts With Accounts Type Small
24 November 1988
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
18 November 1987
288288
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Incorporation Company
13 April 1976
NEWINCIncorporation