Background WavePink WaveYellow Wave

THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED (05530045)

THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED (05530045) is an active UK company. incorporated on 8 August 2005. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include KENDALL, Matthew James, PENIKET, Michael David.

Company Number
05530045
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 August 2005
Age
20 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KENDALL, Matthew James, PENIKET, Michael David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED

THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 August 2005 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE AVENUE NUMBER 5 MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05530045

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 8 August 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 28 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 8 August 2005To: 30 March 2011
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

KENDALL, Matthew James

Active
Tournament Court, WarwickCV34 6LG
Born May 1992
Director
Appointed 30 May 2025

PENIKET, Michael David

Active
Unit 2 Tournament Court, WarwickCV34 6LG
Born April 1981
Director
Appointed 13 Jul 2022

ATTERBURY, Karen Lorraine

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 16 Jan 2012

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 16 Jan 2012
Resigned 09 Dec 2024

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 08 Aug 2005
Resigned 01 Dec 2009

BIRD, Graham Peter

Resigned
5 Dove Close, SandbachCW11 1SY
Born September 1958
Director
Appointed 08 Jan 2009
Resigned 21 Jun 2016

BRINDLEY, Adrian Charles Grosvenor

Resigned
Tournament Court, WarwickCV34 6LG
Born June 1979
Director
Appointed 21 Jun 2016
Resigned 04 Dec 2020

FARMER, Darren John

Resigned
Tournament Court, WarwickCV34 6LG
Born November 1964
Director
Appointed 24 Mar 2020
Resigned 13 Jul 2022

HUGGINS, Ann Lesley

Resigned
2 Dark Lane, BromsgroveB60 3BH
Born September 1956
Director
Appointed 08 Aug 2005
Resigned 08 Jan 2009

WALKER, Ben

Resigned
Tournament Court, WarwickCV34 6LG
Born January 1988
Director
Appointed 04 Dec 2020
Resigned 30 May 2025

WALLACE, Anne Elizabeth

Resigned
Brightwell Crescent, SolihullB93 8HF
Born April 1962
Director
Appointed 08 Jan 2009
Resigned 24 Mar 2020

WORTHING, Graydon John

Resigned
4 Great Hockings Lane, RedditchB97 5WL
Born December 1958
Director
Appointed 08 Aug 2005
Resigned 31 Jul 2008

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
17 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
9 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 August 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
363aAnnual Return
Legacy
3 January 2008
287Change of Registered Office
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
24 August 2005
225Change of Accounting Reference Date
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Resolution
24 August 2005
RESOLUTIONSResolutions
Incorporation Company
8 August 2005
NEWINCIncorporation