Background WavePink WaveYellow Wave

27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (03532747)

27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED (03532747) is an active UK company. incorporated on 23 March 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include BHALCHANDRA PINGE, Amol, SABBAGHI, Mohammad, SCOULLER, Susanna Barbara.

Company Number
03532747
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
27 Avonmore Road, London, W14 8RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BHALCHANDRA PINGE, Amol, SABBAGHI, Mohammad, SCOULLER, Susanna Barbara
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED

27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 March 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 27 AVONMORE ROAD FREEHOLD MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03532747

LTD Company

Age

28 Years

Incorporated 23 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

27 Avonmore Road London, W14 8RP,

Previous Addresses

15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 23 March 1998To: 4 December 2009
Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 10
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
New Owner
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SCOULLER, Susanna Barbara

Active
First Floor Flat 27 Avonmore Road, LondonW14 8RP
Secretary
Appointed 16 Sept 2009

BHALCHANDRA PINGE, Amol

Active
Avonmore Road, LondonW14 8RP
Born April 1982
Director
Appointed 19 Mar 2025

SABBAGHI, Mohammad

Active
Addison Bridge Place, LondonW14 8XP
Born October 1961
Director
Appointed 30 Mar 2016

SCOULLER, Susanna Barbara

Active
First Floor Flat 27 Avonmore Road, LondonW14 8RP
Born December 1968
Director
Appointed 23 Mar 1998

WILLIAMS, Andrew James

Resigned
Upper Maisonette 27 Avonmore Road, LondonW14 8RP
Secretary
Appointed 23 Mar 1998
Resigned 16 Sept 2009

EUVRARD, Thierry Bruno

Resigned
27 Avonmore Road, LondonW14 8RP
Born February 1963
Director
Appointed 22 Jul 2008
Resigned 30 Mar 2016

FLETCHER, Valerie

Resigned
Avonmore Road, LondonW14 8RP
Born September 1948
Director
Appointed 11 Nov 2009
Resigned 04 Mar 2025

MARTYN, Simon Nicholas

Resigned
Lower Ground Maisonette, LondonW14 8RP
Born April 1967
Director
Appointed 23 Mar 1998
Resigned 22 Jul 2008

WILLIAMS, Andrew James

Resigned
Upper Maisonette 27 Avonmore Road, LondonW14 8RP
Born December 1965
Director
Appointed 23 Mar 1998
Resigned 16 Sept 2009

Persons with significant control

4

3 Active
1 Ceased

Mr Amol Bhalchandra Pinge

Active
Avonmore Road, LondonW14 8RP
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2025

Mrs Valerie Fletcher

Ceased
Avonmore Road, LondonW14 8RP
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Mar 2025

Ms Susanna Barbara Scouller

Active
27 Avonmore Road, LondonW14 8RP
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Mohammad Sabbaghi

Active
Avonmore Road, LondonW14 8RP
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
15 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Resolution
5 May 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 December 2008
AAAnnual Accounts
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 December 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2003
AAAnnual Accounts
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
287Change of Registered Office
Incorporation Company
23 March 1998
NEWINCIncorporation