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

AVENUE MANSIONS LIMITED

3RD FLOOR, 114A CROMWELL ROAD, LONDON, SW7 4AG,
Company Registration Number
01625032
Private Limited Company
Active

Company Overview

About Avenue Mansions Ltd
AVENUE MANSIONS LIMITED was founded on 1982-03-26 and has its registered office in London. The organisation's status is listed as "Active". Avenue Mansions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVENUE MANSIONS LIMITED
 
Legal Registered Office
3RD FLOOR
114A CROMWELL ROAD
LONDON
SW7 4AG
Other companies in SW11
 
Filing Information
Company Number 01625032
Company ID Number 01625032
Date formed 1982-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/12/2022
Account next due 25/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:32:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENUE MANSIONS LIMITED
The accountancy firm based at this address is MATCHDYNAMICS 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.
Companies with same name AVENUE MANSIONS LIMITED
The following companies were found which have the same name as AVENUE MANSIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVENUE MANSIONS FREEHOLD LIMITED AVENUE MANSIONS 36-40 ST PAUL'S AVENUE LONDON NW2 5UG Active Company formed on the 2006-02-09
AVENUE MANSIONS MANAGEMENT RTM COMPANY LIMITED C/O ELITE LETTINGS & PROPERTY MANAGEMENT SUITE 4, THE WORKSHOP WHARF ROAD EASTBOURNE EAST SUSSEX BN21 3FG Active Company formed on the 2009-11-27

Company Officers of AVENUE MANSIONS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PETER ARTHUR
Director 2014-06-30
GEORGE WILLIAM LAING BISHOP
Director 2016-10-10
EMMA CAMPBELL
Director 2007-07-05
ALICE WOOLEDGE SALMON DUNN-MEYNELL
Director 2000-01-17
RUS GANDY
Director 1992-04-16
MATTHEW JAMES HUGHES
Director 2017-11-27
JOHN ROBERT MORLEY
Director 1992-04-16
KAREN SCOTT
Director 2004-11-30
GUY HAMILTON LEWIS THOMAS
Director 2016-10-10
FRANCESCA VALLI
Director 2017-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE SMITH
Director 2006-05-02 2012-04-18
STEPHEN GUYVER TAYLOR
Director 2006-05-02 2008-02-08
KAREN SCOTT
Company Secretary 2006-05-02 2007-11-06
KIRSTY SEMPLE
Director 2003-10-28 2006-11-09
HELEN BRADLEY
Company Secretary 2005-07-01 2006-05-02
JONATHAN PETER CHARLES CRABTREE
Director 2000-01-17 2006-01-13
FRANCESCA VALLI
Company Secretary 2001-12-02 2005-07-01
FRANCESCA VALLI
Director 2000-01-17 2005-07-01
EWAN CHRISTOPHER GEORGE CLARK
Director 2000-07-17 2004-03-31
RICHARD ASHLEY HICKIE
Company Secretary 1992-04-16 2001-02-02
DAVID MICHAEL LONG
Director 1997-02-24 2000-01-17
JOHN GOLDEN
Director 1997-02-24 1999-05-04
MARK JONATHAN PATRICK HARPER
Director 1995-05-02 1997-11-19
GEOFFREY BRUCE SIMPSON
Director 1993-11-02 1996-05-24
SIMON JOHN D'ARCY
Director 1993-11-02 1995-05-02
BRIAN WILLIAM CLAPP
Director 1992-04-16 1994-04-26
MICHAEL ROBERT ARKELL
Director 1992-04-16 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT MORLEY HOSPITALITY INTERACTIVE LIMITED Director 2016-09-12 CURRENT 2016-09-12 Active
JOHN ROBERT MORLEY WILLIAM COURT 2016 LTD Director 2016-08-01 CURRENT 2016-08-01 Active
JOHN ROBERT MORLEY BROXWOOD VIEW LTD Director 2016-07-29 CURRENT 2016-07-29 Active
JOHN ROBERT MORLEY EDWARDIAN RESERVEDLONDON LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN FINANCE LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY BOND ST HOLDCO LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN INVESTMENTS LTD Director 2013-10-16 CURRENT 2013-10-16 Active
JOHN ROBERT MORLEY EDWARDIAN THEATRE ROYALE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY EDWARDIAN HOTEL FINANCE LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY HEATHROW OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY ROBINSON HOTELS HOLDCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY GRAFTON OPCO LTD Director 2013-08-27 CURRENT 2013-08-27 Active
JOHN ROBERT MORLEY WARD BAILLIE PROPERTY LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active
JOHN ROBERT MORLEY EDWARDIAN CANARY WHARF PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN CAMBRIDGE HOTEL LIMITED Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2018-06-05
JOHN ROBERT MORLEY NPW OPCO LIMITED Director 2011-09-28 CURRENT 2011-09-28 Active
JOHN ROBERT MORLEY EDWARDIAN FREE TRADE HALL LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY MERCER ST OPCO LTD Director 2011-09-27 CURRENT 2011-09-27 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT GUILDFORD LIMITED Director 2011-07-12 CURRENT 2011-07-12 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN NEW FINANCE LIMITED Director 2008-03-26 CURRENT 2008-03-26 Active
JOHN ROBERT MORLEY BLOOMSBURY OPCO LTD Director 2008-02-18 CURRENT 2008-02-18 Active
JOHN ROBERT MORLEY EDWARDIAN PASTORIA HOTELS LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY LEICESTER SQ OPCO LTD Director 2006-11-02 CURRENT 2006-11-02 Active
JOHN ROBERT MORLEY ABBOTSYARD THREE LTD Director 2005-12-01 CURRENT 2005-11-30 Dissolved 2016-03-08
JOHN ROBERT MORLEY EDWARDIAN NEW PROVIDENCE WHARF LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON LIMITED Director 2003-12-19 CURRENT 2003-10-03 Active
JOHN ROBERT MORLEY LONDON MAY FAIR HOTEL LIMITED Director 2003-08-11 CURRENT 2003-07-17 Active
JOHN ROBERT MORLEY GUILDFORD HOTELS LIMITED Director 2002-06-27 CURRENT 2002-03-05 Dissolved 2014-10-14
JOHN ROBERT MORLEY EDWARDIAN HOTELS LIMITED Director 2001-06-30 CURRENT 1971-05-03 Active
JOHN ROBERT MORLEY MOUNTBATTEN HOTELS LIMITED Director 2001-06-30 CURRENT 1977-01-24 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN COVENTRY LIMITED Director 2001-06-30 CURRENT 1993-04-08 Dissolved 2018-06-05
JOHN ROBERT MORLEY EDWARDIAN GUILDFORD MANAGEMENT LTD Director 2001-06-30 CURRENT 1994-06-10 Dissolved 2018-06-05
JOHN ROBERT MORLEY VANDERBILT OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY LONDON MAYFAIR TRADEMARK LIMITED Director 2001-06-30 CURRENT 1993-04-07 Active
JOHN ROBERT MORLEY SUSSEX OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY EDWARDIAN LONDON MANAGEMENT SERVICES LIMITED Director 2001-06-30 CURRENT 1993-03-18 Active
JOHN ROBERT MORLEY BOND ST OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY KENILWORTH OPCO LTD Director 2001-06-30 CURRENT 1993-04-08 Active
JOHN ROBERT MORLEY CLEFTFIELD LIMITED Director 2001-06-30 CURRENT 1982-04-30 Active
JOHN ROBERT MORLEY EDWARDIAN MANAGEMENT SERVICES LIMITED Director 1999-01-01 CURRENT 1983-10-05 Active
JOHN ROBERT MORLEY EDWARDIAN GROUP LIMITED Director 1999-01-01 CURRENT 1977-06-02 Active
JOHN ROBERT MORLEY AVONCREST INVESTMENTS LIMITED Director 1997-12-17 CURRENT 1984-10-08 Active
JOHN ROBERT MORLEY OXFORD TENANCIES LIMITED Director 1992-04-03 CURRENT 1988-09-16 Active
JOHN ROBERT MORLEY PEBBLEAIM LIMITED Director 1991-12-29 CURRENT 1984-07-04 Active
JOHN ROBERT MORLEY KALEMINSTER LIMITED Director 1991-06-30 CURRENT 1984-05-23 Active
JOHN ROBERT MORLEY WARD, BAILLIE LIMITED Director 1991-01-28 CURRENT 1982-02-22 Active
JOHN ROBERT MORLEY TAWNYSWIFT LIMITED Director 1990-12-31 CURRENT 1984-07-03 Active
FRANCESCA VALLI FRONTM LIMITED Director 2017-06-28 CURRENT 2016-01-04 Active
FRANCESCA VALLI CHRYS SW11 LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
FRANCESCA VALLI CHRYS SW11 LIMITED Director 2010-10-27 CURRENT 2010-10-27 Dissolved 2014-09-30

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
2024-05-02CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-07-14APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM LAING BISHOP
2023-04-18CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2023-03-27MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22
2022-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH UPDATES
2022-04-01AP01DIRECTOR APPOINTED LUCY ELIZABETH MARY ROBERTS
2022-01-27APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HUGHES
2022-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HUGHES
2021-12-15MICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/20
2021-06-15RP04CS01
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH UPDATES
2021-05-24AP01DIRECTOR APPOINTED GILLIAN STUDDERS
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SCOTT
2021-01-11CH01Director's details changed for Miss Rhia Jasmine Murray on 2021-01-05
2020-12-14AP01DIRECTOR APPOINTED MISS RHIA JASMINE MURRAY
2020-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY HAMILTON LEWIS THOMAS
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-05-22CH01Director's details changed for Mr Rus Gandy on 2020-04-16
2019-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/18
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PETER ARTHUR
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED MS FRANCESCA VALLI
2017-11-30AP01DIRECTOR APPOINTED MR MATTHEW JAMES HUGHES
2017-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/16
2017-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/17 FROM 4 Dovedale Studios 465 Battersea Park Road London SW11 4LR
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 17
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-18AP01DIRECTOR APPOINTED MR GUY HAMILTON LEWIS THOMAS
2016-10-12AP01DIRECTOR APPOINTED MR GEORGE WILLIAM LAING BISHOP
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 17
2016-04-22AR0116/04/16 ANNUAL RETURN FULL LIST
2016-03-10AA25/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-30AA25/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 17
2015-05-01AR0116/04/15 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED JONATHAN PETER ARTHUR
2014-05-27AA25/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 17
2014-04-25AR0116/04/14 ANNUAL RETURN FULL LIST
2013-05-16AA25/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE SMITH
2013-04-19AR0116/04/13 ANNUAL RETURN FULL LIST
2012-05-09AA25/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-03AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE WOOLEDGE SALMON DUNN-MEYNELL / 16/12/2011
2011-05-05SH0122/12/10 STATEMENT OF CAPITAL GBP 17
2011-05-04AR0116/04/11 FULL LIST
2011-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2010-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/09
2010-04-26AR0116/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SCOTT / 16/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA CAMPBELL / 16/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SMITH / 16/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUS GANDY / 16/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE WOOLEDGE SALMON DUNN-MEYNELL / 16/04/2010
2009-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2009-05-07363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-29363(288)DIRECTOR RESIGNED
2008-10-29363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-09-29AA25/12/07 TOTAL EXEMPTION FULL
2008-02-12288bSECRETARY RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-06-17363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 25/12/06
2006-12-08288bDIRECTOR RESIGNED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-10-05288aNEW SECRETARY APPOINTED
2006-10-05288aNEW DIRECTOR APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-05-15363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 25/12/05
2006-03-02288aNEW SECRETARY APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-25AAFULL ACCOUNTS MADE UP TO 25/12/04
2005-06-15363(288)DIRECTOR RESIGNED
2005-06-15363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 3A CARLTON ROAD NEW MALDEN SURREY KT3 3AJ
2005-01-19288aNEW DIRECTOR APPOINTED
2004-08-13AAFULL ACCOUNTS MADE UP TO 25/12/03
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-07-26363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 25/12/02
2003-05-22287REGISTERED OFFICE CHANGED ON 22/05/03 FROM: LANTERNS LODGE BRIDGE LANE LONDON SW11 3AD
2002-07-22AAFULL ACCOUNTS MADE UP TO 25/12/01
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-05-10363sRETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS
2002-03-06CERTNMCOMPANY NAME CHANGED TEMPOPLAN LIMITED CERTIFICATE ISSUED ON 06/03/02
2002-01-27288aNEW SECRETARY APPOINTED
2001-09-27AAFULL ACCOUNTS MADE UP TO 25/12/00
2001-07-06287REGISTERED OFFICE CHANGED ON 06/07/01 FROM: SCOTTS 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS
2001-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-22363sRETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 4 DOVEDALE STUDIOS 465 BATTERSEA PARK ROAD LONDON SW11 4LR
2000-10-05288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-08-11AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-06-07363(288)DIRECTOR RESIGNED
2000-06-07363sRETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS
1999-06-17363(288)DIRECTOR RESIGNED
1999-06-17363sRETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AVENUE MANSIONS 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 AVENUE MANSIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVENUE MANSIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-25
Annual Accounts
2014-12-25
Annual Accounts
2013-12-25
Annual Accounts
2012-12-25
Annual Accounts
2011-12-25
Annual Accounts
2010-12-25
Annual Accounts
2009-12-25
Annual Accounts
2008-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVENUE MANSIONS LIMITED

Intangible Assets
Patents
We have not found any records of AVENUE MANSIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENUE MANSIONS LIMITED
Trademarks
We have not found any records of AVENUE MANSIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENUE MANSIONS 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 (98000 - Residents property management) as AVENUE MANSIONS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AVENUE MANSIONS 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 AVENUE MANSIONS 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 AVENUE MANSIONS 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.