Background WavePink WaveYellow Wave

MILAN (AVRO) MANAGEMENT COMPANY LTD (08506830)

MILAN (AVRO) MANAGEMENT COMPANY LTD (08506830) is an active UK company. incorporated on 26 April 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MILAN (AVRO) MANAGEMENT COMPANY LTD has been registered for 12 years. Current directors include ALMUNAJEM, Tareq Abdulaziz.

Company Number
08506830
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
32 Curzon Street, London, W1J 7TS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALMUNAJEM, Tareq Abdulaziz
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILAN (AVRO) MANAGEMENT COMPANY LTD

MILAN (AVRO) MANAGEMENT COMPANY LTD is an active company incorporated on 26 April 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MILAN (AVRO) MANAGEMENT COMPANY LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08506830

LTD Company

Age

12 Years

Incorporated 26 April 2013

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

32 Curzon Street London, W1J 7TS,

Previous Addresses

7 st. James's Place London SW1A 1NP
From: 8 July 2021To: 15 April 2025
Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd United Kingdom
From: 16 June 2016To: 8 July 2021
C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX
From: 20 May 2014To: 16 June 2016
C/O Cdp Ltd Marshall House Huddersfield Road Elland West Yorkshire HX5 9BW United Kingdom
From: 26 April 2013To: 20 May 2014
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Oct 14
Loan Secured
Apr 15
Director Left
Dec 20
Loan Secured
Apr 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CT SECRETARIES LIMITED

Active
Les Ruette Brayes, GuernseyGY1 1EW
Corporate secretary
Appointed 13 Mar 2014

ALMUNAJEM, Tareq Abdulaziz

Active
Albustan Street, PO BOX 2395 - Riyadh
Born July 1980
Director
Appointed 28 Sept 2014

BOOTH, Jonathan

Resigned
Marshall House, EllandHX5 9BW
Secretary
Appointed 26 Apr 2013
Resigned 13 Mar 2014

ALMUNAJEM, Ibrahim

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1963
Director
Appointed 13 Mar 2014
Resigned 14 Dec 2020

MARSHALL, Christopher Roy

Resigned
Marshall House, EllandHX5 9BW
Born August 1939
Director
Appointed 26 Apr 2013
Resigned 13 Mar 2014

MARSHALL, Simon Charles Newton

Resigned
Marshall House, EllandHX5 9BW
Born November 1963
Director
Appointed 26 Apr 2013
Resigned 13 Mar 2014
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Registered Office Address Company
16 October 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
22 September 2025
RP05RP05
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Statement Of Companys Objects
23 February 2015
CC04CC04
Resolution
23 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
31 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 March 2014
SH01Allotment of Shares
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Resolution
14 February 2014
RESOLUTIONSResolutions
Incorporation Company
26 April 2013
NEWINCIncorporation