Background WavePink WaveYellow Wave

AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED (05480122)

AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED (05480122) is an active UK company. incorporated on 14 June 2005. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include HARVEY, Ian James, RED BRICK MANAGEMENT LIMITED.

Company Number
05480122
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2005
Age
20 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James, RED BRICK MANAGEMENT LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED

AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 June 2005 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVONMOUTH ROAD MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05480122

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 June 2005

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 4 April 2025 (11 months 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
8 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY
From: 14 June 2005To: 28 October 2009
Timeline

5 key events • 2005 - 2014

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jun 13
Director Joined
Jan 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 13 Jun 2013

RED BRICK MANAGEMENT LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate director
Appointed 02 Nov 2009

TYLER, Jeffrey Steven Douglas

Resigned
3 Home Farm Way, BristolBS35 5SE
Secretary
Appointed 14 Jun 2005
Resigned 01 Feb 2007

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 12 Apr 2006
Resigned 03 Sept 2009

RED BRICK COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 03 Sept 2009
Resigned 02 Nov 2009

BIRCH, Nicholas Jonathan

Resigned
The Pollards Middle Road, BridgwaterTA7 8LN
Born April 1966
Director
Appointed 09 May 2006
Resigned 01 Feb 2007

COARD, Anthony Edward

Resigned
11 Brookfield, SwindonSN6 7HY
Born June 1955
Director
Appointed 14 Jun 2005
Resigned 27 Sept 2005

PORCH, John Edward Raymond

Resigned
High Street, StevenageSG1 3DW
Born December 1952
Director
Appointed 08 May 2006
Resigned 13 Jun 2013

PORTER, Steven Edward

Resigned
Winterhead Farm, WinscombeBS25 1PP
Born August 1949
Director
Appointed 14 Jun 2005
Resigned 16 Jun 2006

RACE, Michael Stuart

Resigned
11 Bader Park, MeltshamSN12 6UF
Born May 1964
Director
Appointed 08 May 2006
Resigned 01 Feb 2007

AMBER ESTATE MANAGEMENT LIMITED

Resigned
Mill Studios, WareSG12 9PY
Corporate director
Appointed 01 Feb 2007
Resigned 02 Nov 2009
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 April 2020
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 June 2016
AR01AR01
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Appoint Corporate Director Company With Name
16 November 2009
AP02Appointment of Corporate Director
Appoint Corporate Secretary Company With Name
16 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288cChange of Particulars
Legacy
15 June 2009
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
288cChange of Particulars
Legacy
13 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
28 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
287Change of Registered Office
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 June 2005
NEWINCIncorporation