Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONWARD FLAT MANAGEMENT COMPANY LIMITED
Company Information for

AVONWARD FLAT MANAGEMENT COMPANY LIMITED

62/64 HIGH ROAD, BUSHEY HEATH, HERTFORDSHIRE, WD23 1GG,
Company Registration Number
01374978
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Avonward Flat Management Company Ltd
AVONWARD FLAT MANAGEMENT COMPANY LIMITED was founded on 1978-06-22 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Avonward Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVONWARD FLAT MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
62/64 HIGH ROAD
BUSHEY HEATH
HERTFORDSHIRE
WD23 1GG
Other companies in HA7
 
Filing Information
Company Number 01374978
Company ID Number 01374978
Date formed 1978-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-06 18:04:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONWARD FLAT MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVONWARD FLAT MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROCHELLE SARAGOUSSI
Company Secretary 1999-04-24
BEATRICE EVA DEAL
Director 2017-12-20
HAROLD ANTHONY BARRY LIPMAN
Director 2017-12-18
SUZANNE FILIPPA MIDDLEBURGH
Director 2009-05-26
ROCHELLE SARAGOUSSI
Director 2004-11-25
GEORGE ARTHUR SUMMERFIELD
Director 1992-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARGO EVELYN CHILTON
Director 2011-04-29 2017-12-31
YVES SHAMA
Director 2007-04-16 2013-12-31
EDWARD EDDIE WISEMAN
Director 1995-04-05 2009-07-28
CHARLES BRESLAW
Director 1992-05-10 2008-03-20
IRENE MYERS
Director 1992-05-10 2007-06-06
SILVAIN KONYN
Director 1992-05-10 2007-04-16
SUZANNE FILIPPA MIDDLEBURGH
Director 1996-12-09 2004-11-25
IRENE MYERS
Company Secretary 1992-05-10 1999-04-24
JOHN RICHARD LEE
Director 1992-05-10 1996-12-09
DAVID HOROWITZ
Director 1992-05-10 1995-04-05
BERNARD WALKER
Director 1992-06-29 1992-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHELLE SARAGOUSSI S & L CARPETS (KINGSBURY) LIMITED Company Secretary 1991-12-31 CURRENT 1968-11-15 Active
HAROLD ANTHONY BARRY LIPMAN HARRY'S PEOPLE LTD Director 2012-07-11 CURRENT 2012-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26APPOINTMENT TERMINATED, DIRECTOR SUZANNE FILIPPA MIDDLEBURGH
2024-05-07CONFIRMATION STATEMENT MADE ON 30/04/24, WITH NO UPDATES
2023-11-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ARTHUR SUMMERFIELD
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2021-12-13DIRECTOR APPOINTED MR YI-CHIANG WEI
2021-12-13DIRECTOR APPOINTED MR YI-CHIANG WEI
2021-12-13AP01DIRECTOR APPOINTED MR YI-CHIANG WEI
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR YI-CHIANG WEI
2021-11-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-27AP01DIRECTOR APPOINTED MR YI-CHIANG WEI
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GNESSIA STRAUSS
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-11-23AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-11-07AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-16CH01Director's details changed for Suzanne Filippa Middleburgh on 2019-04-16
2019-04-12CH01Director's details changed for Mrs Gnessia Strauss on 2019-04-11
2019-04-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS ROCHELLE SARAGOUSSI on 2019-04-11
2019-04-11CH01Director's details changed for Mrs Rochelle Saragoussi on 2019-04-11
2019-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/19 FROM 28 Church Road Stanmore Middlesex HA7 4XR
2018-12-06AP01DIRECTOR APPOINTED MRS GNESSIA STRAUSS
2018-11-05AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-01-18AP01DIRECTOR APPOINTED MRS BEATRICE EVA DEAL
2018-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGO EVELYN CHILTON
2018-01-16AP01DIRECTOR APPOINTED MR HAROLD ANTHONY BARRY LIPMAN
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-19AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-05-14AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR YVES SHAMA
2013-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-05-01AR0130/04/13 ANNUAL RETURN FULL LIST
2012-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-05-02AR0130/04/12 ANNUAL RETURN FULL LIST
2011-11-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-05-04AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-03AP01DIRECTOR APPOINTED MRS MARGO EVELYN CHILTON
2010-11-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-05-04AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARTHUR SUMMERFIELD / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES SHAMA / 30/04/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FILIPPA MIDDLEBURGH / 30/04/2010
2010-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR EDWARD WISEMAN
2009-06-05288aDIRECTOR APPOINTED SUZANNE FILIPPA MIDDLEBURGH
2009-05-15363aANNUAL RETURN MADE UP TO 30/04/09
2008-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-05-14363aANNUAL RETURN MADE UP TO 30/04/08
2008-03-20288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BRESLAW
2007-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-20288bDIRECTOR RESIGNED
2007-05-11363aANNUAL RETURN MADE UP TO 30/04/07
2007-05-02288bDIRECTOR RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-02363aANNUAL RETURN MADE UP TO 30/04/06
2005-11-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-31363aANNUAL RETURN MADE UP TO 30/04/05
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-16288bDIRECTOR RESIGNED
2004-10-15AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-05-21363aANNUAL RETURN MADE UP TO 30/04/04
2003-11-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-05-13363aANNUAL RETURN MADE UP TO 30/04/03
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-04-29363aANNUAL RETURN MADE UP TO 30/04/02
2001-10-11AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-16363aANNUAL RETURN MADE UP TO 30/04/01
2000-11-06AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26363aANNUAL RETURN MADE UP TO 30/04/00
2000-06-26288bSECRETARY RESIGNED
2000-03-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-04-30363sANNUAL RETURN MADE UP TO 30/04/99
1999-02-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-18363sANNUAL RETURN MADE UP TO 30/04/98
1998-03-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-19363aANNUAL RETURN MADE UP TO 30/04/97
1997-02-12AAFULL ACCOUNTS MADE UP TO 30/06/96
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-12288bDIRECTOR RESIGNED
1996-06-12363aANNUAL RETURN MADE UP TO 30/04/96
1996-04-03AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-12-05287REGISTERED OFFICE CHANGED ON 05/12/95 FROM: NUNN CRICK AND BUSSELL 13 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2DF
1995-05-03363xANNUAL RETURN MADE UP TO 30/04/95
1995-04-28288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-01363sANNUAL RETURN MADE UP TO 10/05/94
1994-06-01363(287)REGISTERED OFFICE CHANGED ON 01/06/94
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVONWARD FLAT MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVONWARD FLAT MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVONWARD FLAT MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of AVONWARD FLAT MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONWARD FLAT MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of AVONWARD FLAT MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONWARD FLAT MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as AVONWARD FLAT MANAGEMENT COMPANY LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AVONWARD FLAT MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVONWARD FLAT MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVONWARD FLAT MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.