Background WavePink WaveYellow Wave

AVENTINE COURT MANAGEMENT COMPANY LIMITED (05198064)

AVENTINE COURT MANAGEMENT COMPANY LIMITED (05198064) is an active UK company. incorporated on 5 August 2004. with registered office in St Albans. The company operates in the Real Estate Activities sector, engaged in residents property management. AVENTINE COURT MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include MCCRORIE, Valerie.

Company Number
05198064
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2004
Age
21 years
Address
Collinson Hall, St Albans, AL1 3UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCCRORIE, Valerie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTINE COURT MANAGEMENT COMPANY LIMITED

AVENTINE COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 August 2004 with the registered office located in St Albans. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVENTINE COURT MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05198064

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 5 August 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 17 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 5 August 2025 (8 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Collinson Hall 9-11 Victoria Street St Albans, AL1 3UB,

Previous Addresses

Collinson Hall 9/11 Victoria Street AL1 3UB St Albans Hertfordshire AL1 3UB United Kingdom
From: 26 June 2025To: 26 June 2025
Georgian House 194 Station Road Edgware HA8 7AT England
From: 3 February 2023To: 26 June 2025
1 Station Road Harpenden Herts AL5 4SA
From: 28 May 2019To: 3 February 2023
Abbotts House 198 Lower High Street Watford WD17 2FF
From: 14 August 2013To: 28 May 2019
58 St. Peters Street St. Albans Hertfordshire AL1 3HG United Kingdom
From: 5 August 2004To: 14 August 2013
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Jun 10
Director Left
Nov 14
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Feb 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Apr 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
May 24
Director Left
Sept 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

COLLINSON HALL

Active
Victoria Street, St. AlbansAL1 3UB
Corporate secretary
Appointed 12 Nov 2024

MCCRORIE, Valerie

Active
9-11 Victoria Street, St AlbansAL1 3UB
Born March 1953
Director
Appointed 09 Oct 2025

BENJAMIN STEVENS BLOCK MANAGEMENT

Resigned
194 Station Road, EdgwareHA8 7AT
Corporate secretary
Appointed 03 Feb 2023
Resigned 03 Oct 2024

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 05 Aug 2004
Resigned 31 Mar 2009

RUMBALL SEDGWICK

Resigned
Lower High Street, WatfordWD17 2FF
Corporate secretary
Appointed 10 Jun 2009
Resigned 01 Jan 2019

SPACE LETTINGS LIMITED

Resigned
Station Road, HarpendenAL5 4SA
Corporate secretary
Appointed 25 May 2019
Resigned 02 Feb 2023

BAIRD, Emma

Resigned
198 Lower High Street, WatfordWD17 2FF
Born June 1990
Director
Appointed 09 Feb 2017
Resigned 17 Mar 2017

BENNETT, Mecky

Resigned
Station Road, HarpendenAL5 4SA
Born April 1936
Director
Appointed 31 Jan 2018
Resigned 14 Aug 2020

BLUNDELL, Robin Rowland

Resigned
194 Station Road, EdgwareHA8 7AT
Born June 1959
Director
Appointed 16 May 2024
Resigned 20 Jun 2025

BLUNDELL, Robin Rowland

Resigned
198 Lower High Street, WatfordWD17 2FF
Born June 1959
Director
Appointed 11 Feb 2008
Resigned 20 Aug 2018

BONASS, Kelly

Resigned
194 Station Road, EdgwareHA8 7AT
Born August 1971
Director
Appointed 21 Feb 2024
Resigned 23 Aug 2024

BONASS, Kelly

Resigned
Station Road, HarpendenAL5 4SA
Born August 1971
Director
Appointed 10 Mar 2017
Resigned 14 Aug 2020

BROWN, Margaret

Resigned
Station Road, HarpendenAL5 4SA
Born January 1941
Director
Appointed 16 Jun 2020
Resigned 14 Aug 2020

GRIGGS, John

Resigned
194 Station Road, EdgwareHA8 7AT
Born March 1951
Director
Appointed 18 May 2022
Resigned 31 Jan 2024

GRIGGS, John

Resigned
Station Road, HarpendenAL5 4SA
Born March 1951
Director
Appointed 11 Feb 2022
Resigned 12 May 2022

GRIGGS, John Stuart

Resigned
Station Road, HarpendenAL5 4SA
Born March 1951
Director
Appointed 18 Sept 2007
Resigned 07 Apr 2020

HATFIELD, Nicholas

Resigned
12 Aventine Court, St AlbansAL1 1HR
Born November 1975
Director
Appointed 09 Jan 2007
Resigned 24 Nov 2014

LEVERETT, Oliver

Resigned
194 Station Road, EdgwareHA8 7AT
Born August 1994
Director
Appointed 23 Jun 2025
Resigned 24 Feb 2026

MARJORAM, Simon

Resigned
194 Station Road, EdgwareHA8 7AT
Born September 1960
Director
Appointed 11 Feb 2022
Resigned 01 Feb 2024

MCCRORIE, Valerie

Resigned
194 Station Road, EdgwareHA8 7AT
Born March 1953
Director
Appointed 01 Feb 2024
Resigned 20 Jun 2025

MCCRORIE, Valerie

Resigned
198 Lower High Street, WatfordWD17 2FF
Born March 1953
Director
Appointed 01 Jan 2008
Resigned 24 Aug 2018

RICH, Jeremy Charles

Resigned
Station Road, HarpendenAL5 4SA
Born November 1963
Director
Appointed 14 Aug 2020
Resigned 11 Feb 2022

RICH, Valerie Anne

Resigned
Station Road, HarpendenAL5 4SA
Born November 1964
Director
Appointed 14 Aug 2020
Resigned 11 Feb 2022

THOMAS, Paul

Resigned
Gladwyn House 5 Victoria Crescent, NottinghamNG5 4DA
Born December 1955
Director
Appointed 09 Jan 2007
Resigned 28 Jun 2010

CPM ASSET MANAGEMENT LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate director
Appointed 05 Aug 2004
Resigned 09 Jan 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 05 Aug 2004
Resigned 09 Jan 2007
Fundings
Financials
Latest Activities

Filing History

112

Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Withdrawal Of The Secretaries Register Information From The Public Register
26 June 2023
EW03EW03
Change Corporate Secretary Company With Change Date
17 February 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Elect To Keep The Secretaries Register Information On The Public Register
3 February 2023
EH03EH03
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 September 2013
AR01AR01
Change Corporate Secretary Company With Change Date
18 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2010
CH01Change of Director Details
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
287Change of Registered Office
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Legacy
31 August 2004
225Change of Accounting Reference Date
Incorporation Company
5 August 2004
NEWINCIncorporation