Background WavePink WaveYellow Wave

FELTHAM AVENUE MANAGEMENT LIMITED (10285708)

FELTHAM AVENUE MANAGEMENT LIMITED (10285708) is an active UK company. incorporated on 19 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FELTHAM AVENUE MANAGEMENT LIMITED has been registered for 9 years.

Company Number
10285708
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
Unit 7 Waterside Trading Centre, London, W7 2QD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM AVENUE MANAGEMENT LIMITED

FELTHAM AVENUE MANAGEMENT LIMITED is an active company incorporated on 19 July 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FELTHAM AVENUE MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10285708

LTD Company

Age

9 Years

Incorporated 19 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Unit 7 Waterside Trading Centre Trumpers Way London, W7 2QD,

Previous Addresses

3 Waterside Drive Langley Slough SL3 6EZ England
From: 13 July 2023To: 3 April 2025
1st Floor, Unit 4 the Ridgeway Iver SL0 9HX United Kingdom
From: 12 October 2018To: 13 July 2023
Unit 7 Waterside Trading Centre Trumpers Way London W7 2QD England
From: 20 November 2017To: 12 October 2018
Windsor Crown House 7 Windsor Road Slough Berkshire SL1 2DX United Kingdom
From: 19 July 2016To: 20 November 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 17
Director Joined
Oct 18
Director Joined
Nov 19
Director Left
Sept 22
Director Joined
Aug 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
12 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
19 July 2016
NEWINCIncorporation