Background WavePink WaveYellow Wave

AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED (11735400)

AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED (11735400) is an active UK company. incorporated on 19 December 2018. with registered office in Barnstaple. The company operates in the Real Estate Activities sector, engaged in residents property management. AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HURST, David Ian, HURST, Joanne Alison, LEYDEN, John and 3 others.

Company Number
11735400
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 2018
Age
7 years
Address
Pearce House Brannam Crescent, Barnstaple, EX31 3TD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HURST, David Ian, HURST, Joanne Alison, LEYDEN, John, PARKIN, Darren Wayne, STEELE, Anthony David, WILLIAMSON, David Barclay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED

AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 December 2018 with the registered office located in Barnstaple. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVL MARINE DRIVE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11735400

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 19 December 2018

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 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

Pearce House Brannam Crescent Roundswell Business Park Barnstaple, EX31 3TD,

Previous Addresses

C/O Peninsula Management Sw Limited Elms Estate Office Bishops Tawton Barnstaple United Kingdom EX32 0EJ United Kingdom
From: 29 March 2021To: 24 April 2025
Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH United Kingdom
From: 19 December 2018To: 29 March 2021
Timeline

10 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

PENINSULA MANAGEMENT SW LTD

Active
Bishops Tawton, BarnstapleEX32 0EJ
Corporate secretary
Appointed 09 May 2023

HURST, David Ian

Active
Atlantic View Lodges, Widemouth BayEX23 0AG
Born April 1960
Director
Appointed 04 Jun 2020

HURST, Joanne Alison

Active
Atlantic View Lodges, Widemouth BayEX23 0AG
Born August 1967
Director
Appointed 04 Jun 2020

LEYDEN, John

Active
80-83 Long Lane, LondonEC1A 9ET
Born January 1966
Director
Appointed 04 Jun 2020

PARKIN, Darren Wayne

Active
Atlantic View Lodges, Widemouth BayEX23 0AG
Born November 1970
Director
Appointed 04 Jun 2020

STEELE, Anthony David

Active
Cuffley, Potters BarEN6 4AW
Born January 1963
Director
Appointed 04 Jun 2020

WILLIAMSON, David Barclay

Active
Atlantic View Lodges, Widemouth Bay
Born July 1965
Director
Appointed 04 Jun 2020

GINGELL, Matthew Owen

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1979
Director
Appointed 19 Dec 2018
Resigned 13 Aug 2020

GRENADIER CORNWALL LIMITED

Resigned
Grenadier Road, ExeterEX1 3LH
Corporate director
Appointed 19 Dec 2018
Resigned 13 Aug 2020

Persons with significant control

1

0 Active
1 Ceased
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
9 May 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
13 August 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Resolution
11 February 2019
RESOLUTIONSResolutions
Incorporation Company
19 December 2018
NEWINCIncorporation