Background WavePink WaveYellow Wave

9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED (05166784)

9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED (05166784) is an active UK company. incorporated on 30 June 2004. with registered office in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. 9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BRAIN, Thea Michelle, JEWSBURY, Nicholas John.

Company Number
05166784
Status
active
Type
ltd
Incorporated
30 June 2004
Age
21 years
Address
34 Cherry Tree Lane, Colwyn Bay, LL28 5YH
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
BRAIN, Thea Michelle, JEWSBURY, Nicholas John
SIC Codes
81210, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED

9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 June 2004 with the registered office located in Colwyn Bay. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. 9/11 ARVON AVENUE MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 81210, 98000)

Status

active

Active since 21 years ago

Company No

05166784

LTD Company

Age

21 Years

Incorporated 30 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 30 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

34 Cherry Tree Lane Colwyn Bay, LL28 5YH,

Previous Addresses

10 Coach Ride Marlow Buckinghamshire SL7 3BN England
From: 22 November 2015To: 8 April 2022
10 Coach Ride Coach Ride Marlow Buckinghamshire SL7 3BN England
From: 17 November 2015To: 22 November 2015
Summerhow House Shap Road Kendal Cumbria LA9 6NY
From: 30 June 2004To: 17 November 2015
Timeline

19 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Aug 11
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 20
New Owner
Aug 20
Director Left
Jul 21
Director Left
Apr 22
New Owner
Aug 22
Owner Exit
Aug 22
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BRAIN, Thea Michelle

Active
9-11 Arvon Avenue, LlandudnoLL30 2DY
Born May 1984
Director
Appointed 14 Aug 2017

JEWSBURY, Nicholas John

Active
Cherry Tree Lane, Colwyn BayLL28 5YH
Born March 1979
Director
Appointed 24 Dec 2015

STRICKLAND, John

Resigned
Coach Ride, MarlowSL7 3BN
Secretary
Appointed 08 Jul 2004
Resigned 21 Nov 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 30 Jun 2004
Resigned 08 Jul 2004

CONNOR, David

Resigned
Didsbury Road, StockportSK4 2HR
Born July 1953
Director
Appointed 24 Dec 2015
Resigned 03 Aug 2020

FOTHERGILL, Jane Elizabeth Crawshay

Resigned
Shap Road, KendalLA9 6NY
Born March 1957
Director
Appointed 17 Sept 2010
Resigned 21 Nov 2015

HOVERY, Christopher George

Resigned
Coach Ride, MarlowSL7 3BN
Born October 1951
Director
Appointed 17 Nov 2015
Resigned 08 Apr 2022

MOGG, Brendan David

Resigned
Glamis Drive, StoneST15 8SP
Born January 1959
Director
Appointed 24 Dec 2015
Resigned 29 Jun 2021

TUNNAH, Ceriann

Resigned
Stirling Avenue, WrexhamLL11 2RA
Born February 1982
Director
Appointed 24 Dec 2015
Resigned 14 Aug 2017

ARIEL INVESTMENTS LIMITED

Resigned
2 Wingfield House, TrowbridgeBA14 9LF
Corporate director
Appointed 08 Jul 2004
Resigned 11 Nov 2009

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 30 Jun 2004
Resigned 08 Jul 2004

NOVASURE LIMITED

Resigned
Shap Road, KendalLA9 6NY
Corporate director
Appointed 10 Nov 2009
Resigned 18 Aug 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas John Jewsbury

Active
Cherry Tree Lane, Colwyn BayLL28 5YH
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Apr 2022

Mr Christopher George Hovery

Ceased
Cherry Tree Lane, Colwyn BayLL28 5YH
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Aug 2020
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 August 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Change Corporate Director Company With Change Date
5 July 2011
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Secretary Company With Change Date
2 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
12 November 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
18 March 2009
287Change of Registered Office
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
20 October 2005
363aAnnual Return
Legacy
20 October 2005
288cChange of Particulars
Legacy
20 October 2005
288cChange of Particulars
Legacy
16 August 2005
287Change of Registered Office
Legacy
16 August 2005
363sAnnual Return (shuttle)
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
30 July 2004
287Change of Registered Office
Incorporation Company
30 June 2004
NEWINCIncorporation