Background WavePink WaveYellow Wave

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184)

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED (06734184) is an active UK company. incorporated on 27 October 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include JACOB, Gareth Russell.

Company Number
06734184
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JACOB, Gareth Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED

THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 October 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE AVENUE (STOKE MANDEVILLE) MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06734184

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 27 October 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU England
From: 13 February 2020To: 15 June 2021
Lysander House Tempsford Hall Sandy Bedfordshire SG19 2BD
From: 11 August 2014To: 13 February 2020
Second Floor, Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 27 October 2008To: 11 August 2014
Timeline

16 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Jun 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 09 Nov 2016

JACOB, Gareth Russell

Active
11 Queensway, New MiltonBH25 5NR
Born September 1966
Director
Appointed 30 Nov 2022

ELLIS, Adrian Peter John

Resigned
17 Ormonde Road, GodalmingGU7 2EU
Secretary
Appointed 27 Oct 2008
Resigned 19 Mar 2014

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 27 Oct 2008
Resigned 25 Jun 2009

BROWNE, Daniel Harry

Resigned
Tempsford Hall, SandySG19 2BD
Born March 1972
Director
Appointed 09 Mar 2015
Resigned 31 Jan 2020

CHAPMAN, Ian Greg

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born October 1978
Director
Appointed 24 Feb 2020
Resigned 14 Jan 2021

ELLIS, Adrian Peter John

Resigned
17 Ormonde Road, GodalmingGU7 2EU
Born July 1959
Director
Appointed 27 Oct 2008
Resigned 19 Mar 2014

LAIDLOW, Mark Edward

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1977
Director
Appointed 13 Jun 2022
Resigned 25 Nov 2022

LAUGHARNE, Richard James

Resigned
Beech House, WokinghamRG40 1DN
Born September 1949
Director
Appointed 25 Jun 2009
Resigned 11 Aug 2014

MOORE, Nicholas Charles

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born March 1968
Director
Appointed 09 Mar 2015
Resigned 18 Feb 2020

SMITH, Hank Andrew Craig

Resigned
Hyde Hall Farm, BuntingfordSG9 0RU
Born January 1963
Director
Appointed 27 Feb 2015
Resigned 14 Jan 2021

THOMAS, Trevor David

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1966
Director
Appointed 06 Mar 2015
Resigned 05 Sept 2024

Persons with significant control

1

Tempsford Hall, SandySG19 2BD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
1 July 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2015
AR01AR01
Accounts With Accounts Type Dormant
12 August 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Annual Return Company With Made Up Date
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
8 November 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
3 November 2010
AR01AR01
Accounts With Accounts Type Dormant
15 July 2010
AAAnnual Accounts
Resolution
15 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
9 November 2009
AR01AR01
Accounts With Accounts Type Dormant
14 October 2009
AAAnnual Accounts
Resolution
14 October 2009
RESOLUTIONSResolutions
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
225Change of Accounting Reference Date
Incorporation Company
27 October 2008
NEWINCIncorporation