Avante (Coxheath) Management Limited
- Active
- Incorporated on 4 Jun 2007
Reg Address: 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT, United Kingdom
- Summary The company with name "Avante (Coxheath) Management Limited" is a private-limited-guarant-nsc and located in 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames KT2 6PT. Avante (Coxheath) Management Limited is currently in active status and it was incorporated on 4 Jun 2007 (17 years 3 months 18 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Mar 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Avante (Coxheath) Management Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Angie Emma Holland | Director | 2 Nov 2023 | British | Resigned 5 Mar 2024 |
2 | Stephen John Snowdon | Director | 1 Jun 2021 | British | Active |
3 | Carl Ramon Atkinson | Director | 9 Jun 2020 | British | Active |
4 | Christopher Paul Hearn | Director | 10 Feb 2020 | British | Active |
5 | Christopher Paul Hearn | Director | 10 Feb 2020 | British | Resigned 14 May 2021 |
6 | Alexander David Fraser Stark | Director | 20 Jan 2020 | British | Active |
7 | Karen Jane Coulson | Director | 6 Jan 2020 | British | Active |
8 | Adrian Stuart Bohr | Director | 13 Mar 2019 | British | Resigned 10 Jan 2020 |
9 | Christopher Robert Loughead | Director | 13 Mar 2019 | British | Resigned 1 Jun 2020 |
10 | Sean Paul Broster | Director | 13 Mar 2019 | British | Resigned 28 Feb 2020 |
11 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 13 Mar 2019 |
12 | Annette Clair Cole | Director | 30 Jan 2009 | British | Resigned 6 Jan 2020 |
13 | Peter David Diffley | Director | 30 Jan 2009 | British | Resigned 27 Apr 2018 |
14 | Jonathan Dyson | Director | 30 Jan 2009 | British | Resigned 13 Mar 2019 |
15 | M & N SECRETARIES LIMITED | Corporate Nominee Secretary | 31 Oct 2008 | - | Active |
16 | Julia Cowley | Secretary | 1 Jan 2008 | - | Resigned 31 Oct 2008 |
17 | Robert Kevin Barber | Director | 4 Jun 2007 | British | Resigned 24 Jul 2008 |
18 | Peter Martin Sebry | Director | 4 Jun 2007 | British | Resigned 30 Jan 2009 |
19 | David William Tillbrook | Director | 4 Jun 2007 | British | Resigned 30 Jan 2009 |
20 | Simon Philip Banfield | Director | 4 Jun 2007 | British | Resigned 30 Jan 2009 |
21 | SEYMOUR MACINTYRE LIMITED | Secretary | 4 Jun 2007 | - | Resigned 31 Dec 2007 |
22 | Philippa Aklexandra Bugby | Director | 4 Jun 2007 | British | Resigned 30 Apr 2009 |
23 | Nicholas Stanley Davies | Director | 4 Jun 2007 | British | Resigned 13 Jul 2010 |
24 | Nicholas Stanley Davies | Director | 4 Jun 2007 | British | Resigned 13 Jul 2010 |
25 | Steve Keith Jones | Director | 4 Jun 2007 | - | Resigned 30 Jan 2009 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 4 Jun 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Avante (Coxheath) Management Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 4 Jun 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 11 Mar 2024 | Download PDF |
3 | Accounts - Micro Entity | 6 Mar 2024 | Download PDF |
4 | Confirmation Statement - No Updates | 5 Jun 2023 | Download PDF |
5 | Accounts - Micro Entity | 13 Sep 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 6 Jun 2022 | Download PDF 3 Pages |
7 | Officers - Second Filing Of Director Appointment With Name | 15 Jun 2021 | Download PDF |
8 | Officers - Appoint Person Director Company With Name Date | 10 Jun 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 9 Jun 2021 | Download PDF 1 Pages |
10 | Confirmation Statement - No Updates | 4 Jun 2021 | Download PDF |
11 | Accounts - Micro Entity | 30 Nov 2020 | Download PDF 2 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 9 Jun 2020 | Download PDF 2 Pages |
13 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2020 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 4 Jun 2020 | Download PDF 3 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 4 Jun 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 4 Jun 2020 | Download PDF 2 Pages |
17 | Accounts - Micro Entity | 24 Mar 2020 | Download PDF 2 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 28 Feb 2020 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2020 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 13 Jan 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 7 Jan 2020 | Download PDF 1 Pages |
22 | Confirmation Statement - No Updates | 4 Jun 2019 | Download PDF 3 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 21 Mar 2019 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2019 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 21 Mar 2019 | Download PDF 2 Pages |
27 | Accounts - Micro Entity | 14 Feb 2019 | Download PDF 2 Pages |
28 | Confirmation Statement - No Updates | 4 Jun 2018 | Download PDF 3 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 27 Apr 2018 | Download PDF 1 Pages |
30 | Accounts - Total Exemption Full | 14 Mar 2018 | Download PDF 7 Pages |
31 | Address - Change Registered Office Company With Date Old New | 21 Jul 2017 | Download PDF 1 Pages |
32 | Confirmation Statement - Updates | 5 Jun 2017 | Download PDF 4 Pages |
33 | Accounts - Total Exemption Full | 25 Oct 2016 | Download PDF 7 Pages |
34 | Annual Return - Company With Made Up Date No Member List | 6 Jun 2016 | Download PDF 5 Pages |
35 | Accounts - Total Exemption Full | 9 Feb 2016 | Download PDF 7 Pages |
36 | Annual Return - Company With Made Up Date No Member List | 4 Jun 2015 | Download PDF 5 Pages |
37 | Accounts - Total Exemption Full | 27 Jan 2015 | Download PDF 9 Pages |
38 | Officers - Change Corporate Secretary Company With Change Date | 14 Aug 2014 | Download PDF 1 Pages |
39 | Annual Return - Company With Made Up Date No Member List | 4 Jun 2014 | Download PDF 5 Pages |
40 | Accounts - Dormant | 3 Feb 2014 | Download PDF 2 Pages |
41 | Officers - Change Person Director Company With Change Date | 16 Dec 2013 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date No Member List | 5 Jun 2013 | Download PDF 5 Pages |
43 | Accounts - Dormant | 26 Jul 2012 | Download PDF 2 Pages |
44 | Annual Return - Company With Made Up Date No Member List | 6 Jun 2012 | Download PDF 5 Pages |
45 | Accounts - Dormant | 14 Feb 2012 | Download PDF 5 Pages |
46 | Annual Return - Company With Made Up Date No Member List | 6 Jun 2011 | Download PDF 5 Pages |
47 | Accounts - Dormant | 23 Mar 2011 | Download PDF 6 Pages |
48 | Officers - Termination Director Company With Name | 16 Mar 2011 | Download PDF 1 Pages |
49 | Officers - Change Person Director Company With Change Date | 3 Mar 2011 | Download PDF 3 Pages |
50 | Officers - Termination Director Company | 15 Jul 2010 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date No Member List | 4 Jun 2010 | Download PDF 4 Pages |
52 | Accounts - Total Exemption Full | 4 Mar 2010 | Download PDF 7 Pages |
53 | Annual Return - Legacy | 3 Aug 2009 | Download PDF 3 Pages |
54 | Accounts - Total Exemption Full | 13 Jul 2009 | Download PDF 7 Pages |
55 | Officers - Legacy | 16 Jun 2009 | Download PDF 1 Pages |
56 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
57 | Officers - Legacy | 1 Jun 2009 | Download PDF 2 Pages |
58 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
59 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
60 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 29 May 2009 | Download PDF 1 Pages |
62 | Officers - Legacy | 29 May 2009 | Download PDF 2 Pages |
63 | Address - Legacy | 7 Nov 2008 | Download PDF 1 Pages |
64 | Officers - Legacy | 6 Nov 2008 | Download PDF 1 Pages |
65 | Officers - Legacy | 6 Nov 2008 | Download PDF 2 Pages |
66 | Officers - Legacy | 28 Jul 2008 | Download PDF 1 Pages |
67 | Annual Return - Legacy | 20 Jun 2008 | Download PDF 4 Pages |
68 | Officers - Legacy | 22 Jan 2008 | Download PDF 2 Pages |
69 | Officers - Legacy | 22 Jan 2008 | Download PDF 1 Pages |
70 | Officers - Legacy | 16 Aug 2007 | Download PDF 1 Pages |
71 | Resolution | 23 Jul 2007 | Download PDF |
72 | Resolution | 23 Jul 2007 | Download PDF 2 Pages |
73 | Address - Legacy | 18 Jun 2007 | Download PDF 1 Pages |
74 | Incorporation - Company | 4 Jun 2007 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.