Background WavePink WaveYellow Wave

AVENUE MANSIONS LIMITED (01625032)

AVENUE MANSIONS LIMITED (01625032) is an active UK company. incorporated on 26 March 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. AVENUE MANSIONS LIMITED has been registered for 44 years. Current directors include DUNN-MEYNELL, Alice Wooledge Salmon, GANDY, Rus, MORLEY, John Robert and 4 others.

Company Number
01625032
Status
active
Type
ltd
Incorporated
26 March 1982
Age
44 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNN-MEYNELL, Alice Wooledge Salmon, GANDY, Rus, MORLEY, John Robert, MURRAY, Rhia Jasmine, ROBERTS, Lucy Elizabeth Mary, STUDDERS, Gillian, VALLI, Francesca
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE MANSIONS LIMITED

AVENUE MANSIONS LIMITED is an active company incorporated on 26 March 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVENUE MANSIONS LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01625032

LTD Company

Age

44 Years

Incorporated 26 March 1982

Size

N/A

Accounts

ARD: 25/12

Up to Date

5 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 25 September 2026
Period: 26 December 2024 - 25 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

TEMPOPLAN LIMITED
From: 26 March 1982To: 6 March 2002
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
From: 26 March 1982To: 12 May 2017
Timeline

17 key events • 1982 - 2023

Funding Officers Ownership
Company Founded
Mar 82
Funding Round
May 11
Director Left
May 13
Director Joined
Nov 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
Director Joined
Dec 17
Director Left
May 19
Director Left
May 19
Director Left
May 20
Director Joined
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Mar 22
Director Left
Jul 23
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

7 Active
23 Resigned

DUNN-MEYNELL, Alice Wooledge Salmon

Active
114a Cromwell Road, LondonSW7 4AG
Born May 1949
Director
Appointed 17 Jan 2000

GANDY, Rus

Active
114a Cromwell Road, LondonSW7 4AG
Born June 1944
Director
Appointed N/A

MORLEY, John Robert

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1945
Director
Appointed N/A

MURRAY, Rhia Jasmine

Active
114a Cromwell Road, LondonSW7 4AG
Born August 1998
Director
Appointed 20 Nov 2020

ROBERTS, Lucy Elizabeth Mary

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1993
Director
Appointed 17 Mar 2022

STUDDERS, Gillian

Active
114a Cromwell Road, LondonSW7 4AG
Born April 1985
Director
Appointed 20 Nov 2020

VALLI, Francesca

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1956
Director
Appointed 28 Nov 2017

BRADLEY, Helen

Resigned
20 Lavender Gardens, LondonSW11 1DL
Secretary
Appointed 01 Jul 2005
Resigned 02 May 2006

HICKIE, Richard Ashley

Resigned
12 Petworth Street, LondonSW11 4QR
Secretary
Appointed N/A
Resigned 02 Feb 2001

SCOTT, Karen

Resigned
15 Avenue Mansions, LondonSW11 5SL
Secretary
Appointed 02 May 2006
Resigned 06 Nov 2007

VALLI, Francesca

Resigned
Flat 16 Avenue Mansions, LondonSW11 5SL
Secretary
Appointed 02 Dec 2001
Resigned 01 Jul 2005

ARKELL, Michael Robert

Resigned
16 Avenue Mansions, LondonSW11 5SL
Born July 1951
Director
Appointed N/A
Resigned 02 Nov 1993

ARTHUR, Jonathan Peter

Resigned
Sisters Avenue, LondonSW11 5SL
Born March 1986
Director
Appointed 30 Jun 2014
Resigned 24 Dec 2018

BISHOP, George William Laing

Resigned
114a Cromwell Road, LondonSW7 4AG
Born November 1948
Director
Appointed 10 Oct 2016
Resigned 13 Jul 2023

CAMPBELL, Emma

Resigned
Flat 11 Avenue Mansions, LondonSW11 5SL
Born January 1979
Director
Appointed 05 Jul 2007
Resigned 24 Dec 2018

CLAPP, Brian William

Resigned
14 Avenue Mansions, LondonSW11 5SL
Born June 1927
Director
Appointed N/A
Resigned 26 Apr 1994

CLARK, Ewan Christopher George

Resigned
1 Avenue Mansions, LondonSW11 5SL
Born February 1968
Director
Appointed 17 Jul 2000
Resigned 31 Mar 2004

CRABTREE, Jonathan Peter Charles

Resigned
13 Avenue Mansions, LondonSW11 5SL
Born January 1965
Director
Appointed 17 Jan 2000
Resigned 13 Jan 2006

D'ARCY, Simon John

Resigned
1 Avenue Mansions, LondonSW11 5SL
Born November 1964
Director
Appointed 02 Nov 1993
Resigned 02 May 1995

GOLDEN, John

Resigned
520, San Mateo94402 17
Born July 1953
Director
Appointed 24 Feb 1997
Resigned 04 May 1999

HARPER, Mark Jonathan Patrick

Resigned
8 Avenue Mansions, LondonSW11 5SL
Born February 1962
Director
Appointed 02 May 1995
Resigned 19 Nov 1997

HUGHES, Matthew James

Resigned
114a Cromwell Road, LondonSW7 4AG
Born September 1974
Director
Appointed 27 Nov 2017
Resigned 27 Jan 2022

LONG, David Michael

Resigned
1 Avenue Mansions, LondonSW11 5SL
Born November 1962
Director
Appointed 24 Feb 1997
Resigned 17 Jan 2000

SCOTT, Karen

Resigned
114a Cromwell Road, LondonSW7 4AG
Born June 1970
Director
Appointed 30 Nov 2004
Resigned 03 Jul 2020

SEMPLE, Kirsty

Resigned
7 Avenue Mansions, LondonSW11 5SL
Born July 1968
Director
Appointed 28 Oct 2003
Resigned 09 Nov 2006

SIMPSON, Geoffrey Bruce

Resigned
12 Avenue Mansions, LondonSW11 5SL
Born January 1943
Director
Appointed 02 Nov 1993
Resigned 24 May 1996

SMITH, Caroline

Resigned
2 Avenue Mansions, LondonSW11 5SL
Born June 1974
Director
Appointed 02 May 2006
Resigned 18 Apr 2012

TAYLOR, Stephen Guyver, Mr.

Resigned
40 Sisters Avenue, LondonSW11 5SQ
Born February 1953
Director
Appointed 02 May 2006
Resigned 08 Feb 2008

THOMAS, Guy Hamilton Lewis

Resigned
114a Cromwell Road, LondonSW7 4AG
Born December 1985
Director
Appointed 10 Oct 2016
Resigned 15 May 2020

VALLI, Francesca

Resigned
16 Avenue Mansions, LondonSW11 5SL
Born October 1956
Director
Appointed 17 Jan 2000
Resigned 01 Jul 2005
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
29 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 April 2006
AAAnnual Accounts
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
17 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
1 April 2005
287Change of Registered Office
Legacy
19 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
6 July 2001
287Change of Registered Office
Legacy
22 May 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
287Change of Registered Office
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
26 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1997
AAAnnual Accounts
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
12 May 1995
288288
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
22 June 1994
363sAnnual Return (shuttle)
Legacy
19 May 1994
288288
Legacy
9 May 1994
288288
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
25 August 1992
363b363b
Legacy
25 November 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Legacy
7 July 1991
363aAnnual Return
Legacy
2 July 1991
288288
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
13 July 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
15 February 1990
288288
Legacy
31 January 1990
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
6 December 1988
AAAnnual Accounts
Legacy
6 December 1988
363363
Legacy
3 March 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
14 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
AC42AC42
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts
Legacy
8 November 1986
363363
Legacy
8 November 1986
288288
Legacy
28 October 1986
AC05AC05
Miscellaneous
12 July 1982
MISCMISC
Incorporation Company
26 March 1982
NEWINCIncorporation