Background WavePink WaveYellow Wave

SEVEN AVENUE MANAGEMENT COMPANY LIMITED (05116949)

SEVEN AVENUE MANAGEMENT COMPANY LIMITED (05116949) is an active UK company. incorporated on 30 April 2004. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SEVEN AVENUE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ASHCROFT, Paul, CUNNINGHAM, James William.

Company Number
05116949
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2004
Age
21 years
Address
Flat 9 7 The Avenue, Beckenham, BR3 5DG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ASHCROFT, Paul, CUNNINGHAM, James William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN AVENUE MANAGEMENT COMPANY LIMITED

SEVEN AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 April 2004 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SEVEN AVENUE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05116949

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 30 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

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

Flat 9 7 The Avenue Beckenham, BR3 5DG,

Previous Addresses

73 Hadlow Road Tonbridge Kent TN9 1QB
From: 27 April 2015To: 8 December 2016
C/O Martin Snow 50 Hazelmere Road Petts Wood Orpington Kent BR5 1PD
From: 18 July 2011To: 27 April 2015
Flat 7 7, the Avenue Beckenham Kent BR3 5DG
From: 30 April 2004To: 18 July 2011
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Apr 15
Director Joined
Jun 15
Director Joined
Dec 15
Director Left
Dec 16
Director Joined
Dec 18
Director Left
May 19
Director Left
Dec 25
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ASHCROFT, Paul

Active
7 The Avenue, BeckenhamBR3 5DG
Born October 1975
Director
Appointed 01 Dec 2015

CUNNINGHAM, James William

Active
Flat 9 9, The Avenue, BeckenhamBR3 5DG
Born September 1950
Director
Appointed 12 Dec 2007

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 30 Apr 2004
Resigned 30 Apr 2004

GREEN, Peter William

Resigned
4 Penrhyn Close, CaterhamCR3 5JX
Secretary
Appointed 30 Apr 2004
Resigned 28 Feb 2007

SNOW, Martin

Resigned
Hazelmere Road, OrpingtonBR5 1PD
Secretary
Appointed 12 Dec 2007
Resigned 22 Nov 2013

STARR, Michael John

Resigned
Flat 5, BeckenhamBR3 5DG
Secretary
Appointed 28 Feb 2007
Resigned 12 Dec 2007

DASWANI, Neelam

Resigned
7 The Avenue, BeckenhamBR3 5DG
Born November 1976
Director
Appointed 08 May 2015
Resigned 14 May 2019

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 30 Apr 2004
Resigned 30 Apr 2004

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 30 Apr 2004
Resigned 30 Apr 2004

GREEN, Peter William

Resigned
4 Penrhyn Close, CaterhamCR3 5JX
Born September 1948
Director
Appointed 30 Apr 2004
Resigned 28 Feb 2007

JOHNSON, Rebecca

Resigned
Hadlow Road, TonbridgeTN9 1QB
Born March 1965
Director
Appointed 11 Nov 2014
Resigned 27 Apr 2015

KANDAVEL, Sanje Kumar

Resigned
Thanikai, BeckenhamBR3 6NW
Born September 1973
Director
Appointed 28 Feb 2007
Resigned 09 Dec 2025

SMITH-SPARK, Nevill

Resigned
7 The Avenue, BeckenhamBR3 5DG
Born April 1942
Director
Appointed 18 Dec 2018
Resigned 09 Dec 2025

SNOW, Martin

Resigned
Hazelmere Road, OrpingtonBR5 1PD
Born March 1978
Director
Appointed 28 Feb 2007
Resigned 22 Nov 2013

STARR, Michael John

Resigned
Flat 5, BeckenhamBR3 5DG
Born April 1969
Director
Appointed 28 Feb 2007
Resigned 09 Oct 2007

WALTERS, Jean

Resigned
Flat 3, BeckenhamBR3 5DG
Born May 1934
Director
Appointed 28 Feb 2007
Resigned 02 Dec 2016

WHELAN, John Joseph

Resigned
Cheverells Farm, WarlinghamCR6 9QP
Born November 1957
Director
Appointed 30 Apr 2004
Resigned 28 Feb 2007

WHELAN, Susan

Resigned
Beddlestead Farm, WarlinghamCR6 9QN
Born November 1935
Director
Appointed 30 Apr 2004
Resigned 28 Feb 2007
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts Amended With Made Up Date
29 April 2014
AAMDAAMD
Accounts Amended With Made Up Date
29 April 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
20 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
287Change of Registered Office
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 August 2007
AAAnnual Accounts
Legacy
14 March 2007
287Change of Registered Office
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Incorporation Company
30 April 2004
NEWINCIncorporation