Background WavePink WaveYellow Wave

THE AVENUE (WINGERWORTH) MANAGEMENT LIMITED (12130115)

THE AVENUE (WINGERWORTH) MANAGEMENT LIMITED (12130115) is an active UK company. incorporated on 30 July 2019. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE AVENUE (WINGERWORTH) MANAGEMENT LIMITED has been registered for 6 years. Current directors include ATWAL, Amerjit Kaur, SMART, Paul Kevin.

Company Number
12130115
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2019
Age
6 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATWAL, Amerjit Kaur, SMART, Paul Kevin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE AVENUE (WINGERWORTH) MANAGEMENT LIMITED

THE AVENUE (WINGERWORTH) MANAGEMENT LIMITED is an active company incorporated on 30 July 2019 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 (WINGERWORTH) MANAGEMENT LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12130115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 30 July 2019

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 19 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

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 26 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 10 August 2021To: 9 January 2023
3-4 Regan Way Chetwynd Business Park Nottingham NG9 6RZ United Kingdom
From: 30 July 2019To: 10 August 2021
Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 21
Director Left
Jul 22
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 20 Dec 2024

ATWAL, Amerjit Kaur

Active
11 Queensway, New MiltonBH25 5NR
Born March 1971
Director
Appointed 30 Jul 2020

SMART, Paul Kevin

Active
11 Queensway, New MiltonBH25 5NR
Born July 1978
Director
Appointed 30 Jul 2020

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
Little Park Farm Road, FarehamPO15 5SN
Corporate secretary
Appointed 01 Aug 2021
Resigned 26 Jul 2024

SDL ESTATE MANAGEMENT LIMITED

Resigned
Great Charles Street, BirminghamB3 3LP
Corporate secretary
Appointed 30 Jul 2019
Resigned 01 Aug 2021

BESSANT, Martin Robert

Resigned
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974
Director
Appointed 30 Jul 2019
Resigned 01 Mar 2022

BULLOCK, David Michael

Resigned
Regan Way, NottinghamNG9 6RZ
Born November 1977
Director
Appointed 30 Jul 2019
Resigned 16 Apr 2020

BURDA, Elizabeth

Resigned
11 Queensway, New MiltonBH25 5NR
Born December 1964
Director
Appointed 30 Jul 2020
Resigned 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Martin Robert Bessant

Ceased
Great Charles Street Queensway, BirminghamB3 3LP
Born May 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2019
Ceased 11 Aug 2021

Mr David Michael Bullock

Active
11 Queensway, New MiltonBH25 5NR
Born November 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Change Corporate Secretary Company With Change Date
11 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Incorporation Company
30 July 2019
NEWINCIncorporation