Background WavePink WaveYellow Wave

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED (05432170)

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED (05432170) is an active UK company. incorporated on 21 April 2005. with registered office in Calne. The company operates in the Real Estate Activities sector, engaged in residents property management. AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED has been registered for 20 years. Current directors include COOK, Tracey, PARKER, Dylan, PAYNE, Jonathan Liam.

Company Number
05432170
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2005
Age
20 years
Address
4 Buzzard Road, Calne, SN11 9RU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOK, Tracey, PARKER, Dylan, PAYNE, Jonathan Liam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED

AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED is an active company incorporated on 21 April 2005 with the registered office located in Calne. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVEBURY MEWS MANAGEMENT COMPANY (NUMBER 5) LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05432170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 21 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

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

4 Buzzard Road Calne, SN11 9RU,

Previous Addresses

6 Bainton Road Oxford Oxfordshire OX2 7AF England
From: 6 June 2022To: 14 May 2024
Daisy Cottage 146 Watleys End Cottage Winterbourne South Gloucestershier BS36 1QH
From: 21 April 2005To: 6 June 2022
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 17
Director Left
May 17
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PAYNE, Jonathan Liam

Active
Buzzard Road, CalneSN11 9RU
Secretary
Appointed 30 Apr 2024

COOK, Tracey

Active
Buzzard Road, CalneSN11 9RU
Born February 1964
Director
Appointed 01 Mar 2021

PARKER, Dylan

Active
Buzzard Road, CalneSN11 9RU
Born October 1978
Director
Appointed 13 Oct 2024

PAYNE, Jonathan Liam

Active
Buzzard Road, CalneSN11 9RU
Born August 1981
Director
Appointed 01 Jul 2016

TOMKINSON, Honour Celestine

Resigned
6 Bainton Road, OxfordOX2 7AF
Secretary
Appointed 06 Jun 2022
Resigned 30 Apr 2024

WILSON, April

Resigned
Daisy Cottage, WinterbourneBS36 1QH
Secretary
Appointed 01 Jun 2006
Resigned 01 Jun 2022

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 21 Apr 2005
Resigned 01 Jun 2006

DONALD, Andrew

Resigned
Buzzard Road, CalneSN11 9RU
Born March 1978
Director
Appointed 01 Jun 2007
Resigned 20 Nov 2014

EDMONDS, Patricia Joyce

Resigned
2 Buzzard Road, CalneSN11 9RU
Born April 1949
Director
Appointed 01 Jun 2006
Resigned 07 Mar 2021

HIRD, Russell

Resigned
4 Buzzard Road, CalneSN11 9RU
Born February 1984
Director
Appointed 01 Jun 2006
Resigned 30 May 2007

PENNY, James

Resigned
Daisy Cottage, WinterbourneBS36 1QH
Born July 1987
Director
Appointed 21 Nov 2014
Resigned 30 Jun 2016

TOMKINSON, Honour Celestine

Resigned
Buzzard Road, CalneSN11 9RU
Born November 1979
Director
Appointed 20 May 2022
Resigned 26 Sept 2024

WILSON, April

Resigned
Daisy Cottage, WinterbourneBS36 1QH
Born October 1960
Director
Appointed 01 Jun 2006
Resigned 01 Jun 2022

ROWAN FORMATIONS LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 21 Apr 2005
Resigned 01 Jun 2006

ROWANSEC LIMITED

Resigned
135 Aztec West, BristolBS32 4UB
Corporate director
Appointed 21 Apr 2005
Resigned 01 Jun 2006

Persons with significant control

1

0 Active
1 Ceased

Mrs April Wilson

Ceased
Bainton Road, OxfordOX2 7AF
Born October 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
14 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 June 2022
PSC08Cessation of Other Registrable Person PSC
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
6 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Gazette Notice Compulsary
23 December 2008
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2007
287Change of Registered Office
Legacy
8 June 2006
287Change of Registered Office
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Incorporation Company
21 April 2005
NEWINCIncorporation