Background WavePink WaveYellow Wave

AVEBURY MANAGEMENT COMPANY LIMITED (03345652)

AVEBURY MANAGEMENT COMPANY LIMITED (03345652) is an active UK company. incorporated on 4 April 1997. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in residents property management. AVEBURY MANAGEMENT COMPANY LIMITED has been registered for 29 years. Current directors include DALE, Howard James, EDWARDS, Jeremy Colin Gamul, FISHER, David Malcolm and 10 others.

Company Number
03345652
Status
active
Type
ltd
Incorporated
4 April 1997
Age
29 years
Address
Victoria House, Fleet, GU51 4DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALE, Howard James, EDWARDS, Jeremy Colin Gamul, FISHER, David Malcolm, HOWARD, Leslie Charles, MERRICK, Robert William, MORGAN, Hazel May, NOBBS, Jacqueline, NURSEY, Clifford Edgar Arthur, PHILBEY, Peter, ROWED, Anthony Victor, TREAGUS, Jack, VINCENT, Mollie Christine, WALKER, Robert Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEBURY MANAGEMENT COMPANY LIMITED

AVEBURY MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVEBURY MANAGEMENT COMPANY LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03345652

LTD Company

Age

29 Years

Incorporated 4 April 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Victoria House 178 - 180 Fleet Road Fleet, GU51 4DA,

Previous Addresses

Victoria House South Street Farnham Surrey GU9 7QU England
From: 19 April 2016To: 5 October 2017
Abbott House Hale Road Farnham Surrey GU9 9QH
From: 4 April 1997To: 19 April 2016
Timeline

44 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Aug 11
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Mar 18
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Sept 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Aug 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Dec 24
Director Joined
Apr 25
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ITSYOURPLACE LIMITED

Active
178 - 180 Fleet Road, FleetGU51 4DA
Corporate secretary
Appointed 01 Sept 2017

DALE, Howard James

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born April 1942
Director
Appointed 26 Jan 2017

EDWARDS, Jeremy Colin Gamul

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1939
Director
Appointed 24 Jan 2017

FISHER, David Malcolm

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born December 1944
Director
Appointed 19 Mar 2014

HOWARD, Leslie Charles

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born April 1940
Director
Appointed 19 Mar 2014

MERRICK, Robert William

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born October 1939
Director
Appointed 19 Nov 2015

MORGAN, Hazel May

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1947
Director
Appointed 06 Nov 2023

NOBBS, Jacqueline

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born June 1953
Director
Appointed 17 Jul 2023

NURSEY, Clifford Edgar Arthur

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1937
Director
Appointed 06 Dec 2010

PHILBEY, Peter

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1940
Director
Appointed 07 Apr 2025

ROWED, Anthony Victor

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born August 1933
Director
Appointed 18 Nov 2014

TREAGUS, Jack

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born November 1943
Director
Appointed 07 Aug 2021

VINCENT, Mollie Christine

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born September 1950
Director
Appointed 26 Sept 2024

WALKER, Robert Michael

Active
178 - 180 Fleet Road, FleetGU51 4DA
Born January 1953
Director
Appointed 14 Jun 2019

BEST, Howard John

Resigned
Yockley Cottage, CamberleyGU15 1QF
Secretary
Appointed 17 Feb 1999
Resigned 07 Dec 1999

LEDGER, Simon Anthony

Resigned
Bagsters Cottage, Cookham DeanSL6 9AY
Secretary
Appointed 07 Dec 1999
Resigned 30 Jun 2003

MCGURK, Claire

Resigned
Orchard Lea, Four MarksGU34 5HZ
Secretary
Appointed 30 Jun 2003
Resigned 31 Aug 2017

SERVIAN, Peter David

Resigned
3 Jenner Road, GuildfordGU1 3AQ
Secretary
Appointed 04 Apr 1997
Resigned 17 Feb 1999

SEYMOUR MACINTYRE LIMITED

Resigned
2 The Green, Barnard CastleDL12 8XE
Corporate secretary
Appointed 04 Apr 1997
Resigned 04 Apr 1997

ARCHER, Jocelyn Dorothy

Resigned
South Street, FarnhamGU9 7QU
Born February 1925
Director
Appointed 17 Feb 1999
Resigned 28 Jul 2016

BELGROVE, Anthony Richard

Resigned
Silverglen, FleetGU13 8SN
Born July 1942
Director
Appointed 17 Feb 1999
Resigned 29 Aug 1999

BELGROVE, Barbara Jean

Resigned
South Street, FarnhamGU9 7QU
Born April 1943
Director
Appointed 10 Oct 1999
Resigned 26 Apr 2017

BULL, Betty

Resigned
3 Orchard Fields, FleetGU51 4SN
Born May 1920
Director
Appointed 17 Feb 1999
Resigned 04 Aug 2006

CARR, Olga Marguerite

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born October 1932
Director
Appointed 24 Jan 2017
Resigned 16 Dec 2024

CARR, William Blair

Resigned
Abbott House, FarnhamGU9 9QH
Born April 1931
Director
Appointed 08 Aug 2007
Resigned 01 Dec 2015

CHITTY, Robert John

Resigned
9 Orchard Fields, FleetGU13 8SN
Born August 1931
Director
Appointed 17 Feb 1999
Resigned 28 Jan 2004

DEAN, Bryan Edward

Resigned
22 Halfpenny Close, GuildfordGU4 8NH
Born December 1960
Director
Appointed 04 Apr 1997
Resigned 17 Feb 1999

FILER, Howard Anthony

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born May 1940
Director
Appointed 19 Mar 2014
Resigned 08 Aug 2024

HICKS, David William

Resigned
3 Orchard Fields, FleetGU51 4SN
Born October 1951
Director
Appointed 30 Nov 2007
Resigned 15 Jul 2011

JAMES, Margaret

Resigned
15 Orchard Fields, FleetGU13 8SN
Born February 1947
Director
Appointed 17 Feb 1999
Resigned 26 Feb 2000

JOLLY, Anthony Richard

Resigned
3 Orchard Fields, FleetGU51 4SN
Born March 1956
Director
Appointed 04 Aug 2006
Resigned 30 Nov 2007

JONES, Betty

Resigned
Abbott House, FarnhamGU9 9QH
Born January 1920
Director
Appointed 17 Feb 1999
Resigned 24 Jul 2015

JONES, Roderick George Thomas

Resigned
Hale Road, FarnhamGU9 9QH
Born August 1944
Director
Appointed 30 Jan 2013
Resigned 18 Feb 2014

KEDDIE, Eleanor Joy

Resigned
178 - 180 Fleet Road, FleetGU51 4DA
Born August 1934
Director
Appointed 28 Oct 2005
Resigned 31 Oct 2023

LIDSTONE, John Barrie Joseph

Resigned
Abbott House, FarnhamGU9 9QH
Born July 1929
Director
Appointed 17 Feb 1999
Resigned 19 Feb 2014
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
5 March 2014
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 April 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288bResignation of Director or Secretary
Legacy
5 July 2005
287Change of Registered Office
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2003
AAAnnual Accounts
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
287Change of Registered Office
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
7 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 February 2002
AAAnnual Accounts
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
287Change of Registered Office
Legacy
10 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
3 September 1998
88(2)R88(2)R
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
88(2)R88(2)R
Legacy
16 March 1998
225Change of Accounting Reference Date
Legacy
29 January 1998
88(2)R88(2)R
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
7 June 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
288bResignation of Director or Secretary
Incorporation Company
4 April 1997
NEWINCIncorporation