Background WavePink WaveYellow Wave

AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED (04370789)

AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED (04370789) is an active UK company. incorporated on 11 February 2002. with registered office in Camden. The company operates in the Real Estate Activities sector, engaged in residents property management. AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED has been registered for 24 years. Current directors include GRIFFITHS, Stephen, HO, Sandra, KOTECHA, Mahesh and 3 others.

Company Number
04370789
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 2002
Age
24 years
Address
Ringley House, Camden, NW1 9QS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRIFFITHS, Stephen, HO, Sandra, KOTECHA, Mahesh, LEE, Stuart, MEHAN, Arti, RINGLEY SHADOW DIRECTORS
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED

AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Camden. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVANTE MANAGEMENT COMPANY (KINGSTON) LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04370789

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Ringley House 349 Royal College Street Camden, NW1 9QS,

Previous Addresses

349 Royal College Street Camden Town London NW1 9QS
From: 15 March 2012To: 2 April 2012
Marlborough House 298 Regents Park Road London
From: 11 February 2002To: 15 March 2012
Timeline

38 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Jun 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Aug 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Mar 15
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Feb 19
Director Joined
Dec 19
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Feb 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

RINGLEY LIMITED

Active
Castle Road, LondonNW1 8PR
Corporate secretary
Appointed 21 Feb 2012

GRIFFITHS, Stephen

Active
349 Royal College Street, CamdenNW1 9QS
Born May 1976
Director
Appointed 14 Sept 2016

HO, Sandra

Active
349 Royal College Street, CamdenNW1 9QS
Born August 1973
Director
Appointed 23 Jun 2025

KOTECHA, Mahesh

Active
349 Royal College Street, CamdenNW1 9QS
Born September 1953
Director
Appointed 02 Jun 2023

LEE, Stuart

Active
349 Royal College Street, LondonNW1 9QS
Born January 1948
Director
Appointed 04 Dec 2013

MEHAN, Arti

Active
349 Royal College Street, CamdenNW1 9QS
Born April 1978
Director
Appointed 09 Jul 2025

RINGLEY SHADOW DIRECTORS

Active
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 21 Feb 2012

HOBBS, Kelly

Resigned
298 Regents Park Road, Finchley CentralN3 2UU
Secretary
Appointed 02 Feb 2011
Resigned 30 Mar 2012

WHITE, Terence Robert

Resigned
298 Regents Park Road, LondonN3 2UU
Secretary
Appointed 06 Mar 2009
Resigned 01 Feb 2011

ANDERTONS LIMITED

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Oct 2005
Resigned 14 Mar 2008

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 06 Mar 2009
Resigned 30 Mar 2012

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 21 Oct 2005

HML COMPANY SECRETARIAL SERVICES

Resigned
117 High Street, CroydonCR0 1QG
Corporate secretary
Appointed 14 Mar 2008
Resigned 26 Jan 2009

ALBRIGHTON, Sophie

Resigned
349 Royal College Street, CamdenNW1 9QS
Born October 1987
Director
Appointed 07 Oct 2020
Resigned 12 May 2023

ALTON, Martin

Resigned
349 Royal College Street, CamdenNW1 9QS
Born July 1957
Director
Appointed 02 Jun 2023
Resigned 02 Oct 2024

ASH, Peter Robert

Resigned
Avante Court, Kingston-Upon-ThamesKT1 2AN
Born August 1970
Director
Appointed 14 Feb 2008
Resigned 01 Jun 2010

BATHER, Elaine

Resigned
349 Royal College Street, LondonNW1 9QS
Born May 1960
Director
Appointed 07 Feb 2014
Resigned 22 Nov 2016

COOK, Peter John

Resigned
19 Coresbrook Way, WokingGU21 2TR
Born May 1963
Director
Appointed 01 Oct 2002
Resigned 08 Feb 2008

ELLIS, Nicholas Hallam

Resigned
349 Royal College Street, CamdenNW1 9QS
Born April 1954
Director
Appointed 01 Aug 2016
Resigned 01 Aug 2016

FAROUK, Farham

Resigned
349 Royal College Street, LondonNW1 9QS
Born May 1959
Director
Appointed 23 Feb 2014
Resigned 20 Aug 2014

FONG, Ricky Kwong Hon

Resigned
349 Royal College Street, CamdenNW1 9QS
Born October 1972
Director
Appointed 04 Dec 2019
Resigned 23 Feb 2026

GAVISON, Gila

Resigned
349 Royal College Street, Camden TownNW1 9QS
Born December 1947
Director
Appointed 16 Dec 2013
Resigned 24 Aug 2015

JARON, Elizabeth

Resigned
349 Royal College Street, CamdenNW1 9QS
Born July 1953
Director
Appointed 14 Sept 2016
Resigned 07 Oct 2020

JOHNSON, Sarah

Resigned
45 Avante Court, Kingston Upon ThamesKT1 2AN
Born October 1959
Director
Appointed 14 Feb 2008
Resigned 01 Aug 2014

KUHN, Bernard

Resigned
12 Avante Court, Kingston Upon ThamesKT1 2AN
Born August 1970
Director
Appointed 14 Feb 2008
Resigned 12 Aug 2013

MCNALLY, Ian

Resigned
Avante Court, Kingston-Upon-ThamesKT1 2AN
Born August 1967
Director
Appointed 14 Feb 2008
Resigned 10 Sept 2012

MORELAND, Helen

Resigned
349 Royal College Street, CamdenNW1 9QS
Born October 1990
Director
Appointed 14 Sept 2016
Resigned 18 Sept 2018

O NEIL, Brendan Hugh

Resigned
Fernbank, EpsomKT18 5BN
Born July 1962
Director
Appointed 20 Feb 2002
Resigned 30 Sept 2002

OWENS, Edward Francis

Resigned
Lime Kiln Road, HorshamRH13 6JH
Born August 1966
Director
Appointed 20 Feb 2002
Resigned 31 Jan 2008

PARSCHAT, Oliver

Resigned
349 Royal College Street, CamdenNW1 9QS
Born July 1981
Director
Appointed 02 Jun 2023
Resigned 09 Jul 2025

SCHAVERIEN MYERS, Peta Jill Esther Foley

Resigned
349 Royal College Street, Camden TownNW1 9QS
Born January 1945
Director
Appointed 16 Dec 2013
Resigned 30 Nov 2016

SCOTT, Len

Resigned
Avante Court, Kingston-Upon-ThamesKT1 2AN
Born February 1936
Director
Appointed 14 Feb 2008
Resigned 24 Sept 2012

VAREY, Neil, Dr

Resigned
Royal College Street, LondonNW1 9QS
Born May 1950
Director
Appointed 11 Sept 2012
Resigned 06 Jan 2014

WARD, Peter

Resigned
Royal College Street, LondonNW1 9QS
Born February 1945
Director
Appointed 12 Mar 2012
Resigned 19 Aug 2014

WARD, Peter Bruce

Resigned
Avante Court, Kingston-Upon-ThamesKT1 2AN
Born February 1945
Director
Appointed 14 Feb 2008
Resigned 16 Apr 2009
Fundings
Financials
Latest Activities

Filing History

134

Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
16 December 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 February 2013
AR01AR01
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Termination Director Company With Name
16 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Termination Secretary Company With Name
30 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Appoint Corporate Director Company With Name
15 March 2012
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
15 March 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 April 2011
AR01AR01
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date
21 April 2010
AR01AR01
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
9 March 2009
287Change of Registered Office
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
16 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
287Change of Registered Office
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
19 February 2004
288aAppointment of Director or Secretary
Resolution
25 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Resolution
30 October 2003
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2003
AUDAUD
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288cChange of Particulars
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation