Background WavePink WaveYellow Wave

ALVASTON MANAGEMENT COMPANY LIMITED (07730136)

ALVASTON MANAGEMENT COMPANY LIMITED (07730136) is an active UK company. incorporated on 5 August 2011. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. ALVASTON MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BURWOOD, David, GIOVANAZZI (FORMERLY QUINCEY), Antonia Claudia, MILLS, Jeremy Francis and 3 others.

Company Number
07730136
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 August 2011
Age
14 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURWOOD, David, GIOVANAZZI (FORMERLY QUINCEY), Antonia Claudia, MILLS, Jeremy Francis, RENDELL, Alison, ROWLES, Mark, WILDING, Sarah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVASTON MANAGEMENT COMPANY LIMITED

ALVASTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 August 2011 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ALVASTON MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07730136

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 5 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

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

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

C/O Springhill Estate Management Ltd 10 Crendon Street High Wycombe Buckinghamshire HP13 6LW
From: 13 July 2015To: 9 June 2025
Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL
From: 14 August 2013To: 13 July 2015
Ambleland Limited 144 Lower Cippenham Lane Slough Berkshire SL1 5EA United Kingdom
From: 9 April 2026To: 14 August 2013
26 Springhill Road Begbroke Kidlington Oxford OX5 1RX England
From: 5 August 2011To: 9 April 2026
Timeline

29 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 15
Director Left
Apr 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
May 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

LMS SHERIDANS LIMITED

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 09 Apr 2026

BURWOOD, David

Active
Manor Courtyard, High WycombeHP13 5RE
Born November 1964
Director
Appointed 13 Aug 2013

GIOVANAZZI (FORMERLY QUINCEY), Antonia Claudia

Active
Manor Courtyard, High WycombeHP13 5RE
Born September 1962
Director
Appointed 13 Aug 2013

MILLS, Jeremy Francis

Active
Manor Courtyard, High WycombeHP13 5RE
Born January 1965
Director
Appointed 04 May 2023

RENDELL, Alison

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1958
Director
Appointed 13 Aug 2013

ROWLES, Mark

Active
Manor Courtyard, High WycombeHP13 5RE
Born April 1955
Director
Appointed 13 Aug 2013

WILDING, Sarah Louise

Active
Manor Courtyard, High WycombeHP13 5RE
Born October 1978
Director
Appointed 13 Aug 2013

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 13 Aug 2013
Resigned 10 Jul 2015

ACKERMANN, Heinrich Wilhelm Erich, Dr

Resigned
Rectory Avenue, High WycombeHP13 6GF
Born April 1928
Director
Appointed 13 Aug 2013
Resigned 14 Jan 2017

BALL, John Anthony

Resigned
255 Amersham Road, High WycombeHP15 7AX
Born August 1948
Director
Appointed 13 Aug 2013
Resigned 22 Apr 2015

BETTISON, Oliver Joseph Samuel

Resigned
Parkers Lane, BracknellRG42 6LE
Born October 1949
Director
Appointed 05 Aug 2011
Resigned 27 Jun 2013

CANNON, Peter Harold

Resigned
Warrendene Road, High WycombeHP14 4LX
Born February 1951
Director
Appointed 13 Aug 2013
Resigned 25 Nov 2016

COTTER, Emma

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born August 1977
Director
Appointed 01 Mar 2012
Resigned 13 Aug 2013

HEINE, Maria Debreczeny

Resigned
Rectory Av, High WycombeHP13 6GF
Born June 1959
Director
Appointed 13 Aug 2013
Resigned 05 Aug 2017

O'NEILL, James

Resigned
1 Dunhams Lane, LetchworthSG6 1GL
Born May 1983
Director
Appointed 13 Aug 2013
Resigned 04 Dec 2017

O'NEILL, Sean

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Born April 1975
Director
Appointed 01 Mar 2012
Resigned 13 Aug 2013

STEVENS, John Graham

Resigned
Crendon Street, High WycombeHP13 6LW
Born July 1988
Director
Appointed 13 Aug 2013
Resigned 15 Feb 2016

TURNER, James William

Resigned
Elvaston, High WycombeHP13 6GF
Born February 1989
Director
Appointed 13 Aug 2013
Resigned 05 Feb 2015

WALSH, Peter

Resigned
Lower Cippenham Lane, SloughSL1 5EA
Born November 1953
Director
Appointed 05 Aug 2011
Resigned 27 Jun 2013

WILSON, Laurence Joseph

Resigned
Rectory Avenue, High WycombeHP13 6GF
Born December 1947
Director
Appointed 13 Aug 2013
Resigned 15 Feb 2016
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
11 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 April 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
1 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
14 August 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 August 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 September 2012
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Incorporation Company
5 August 2011
NEWINCIncorporation