Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVENT 1 MANAGEMENT COMPANY LIMITED
Company Information for

ADVENT 1 MANAGEMENT COMPANY LIMITED

ZENITH MANAGEMENT, BENGAL STREET, MANCHESTER, M4 6BB,
Company Registration Number
06959192
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Advent 1 Management Company Ltd
ADVENT 1 MANAGEMENT COMPANY LIMITED was founded on 2009-07-10 and has its registered office in Manchester. The organisation's status is listed as "Active". Advent 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVENT 1 MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ZENITH MANAGEMENT
BENGAL STREET
MANCHESTER
M4 6BB
Other companies in M4
 
Filing Information
Company Number 06959192
Company ID Number 06959192
Date formed 2009-07-10
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT 1 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 ADVENT 1 MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER HOWARD
Company Secretary 2014-08-06
NICHOLAS CRISP
Director 2016-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
OWEN ROBERT HEWITT
Director 2009-10-01 2017-11-01
ELIZABETH MULLETT
Director 2016-09-12 2017-11-01
DAVID CHARLES COSTIN
Director 2009-10-01 2016-07-21
HANNAH RACHEL KINGHAM
Director 2009-10-01 2016-07-21
MICHAEL WIGGINS
Director 2009-10-01 2016-07-21
ALAN WILLIAMSON
Company Secretary 2009-07-10 2014-08-06
SIMON JAMES GALLAGHER
Director 2009-10-01 2012-06-30
JULIE FRITH
Director 2009-07-10 2009-10-01

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
2024-04-08APPOINTMENT TERMINATED, DIRECTOR ANDREW START
2024-04-08DIRECTOR APPOINTED MR KENNETH CHARLES BATTY
2024-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-02CONFIRMATION STATEMENT MADE ON 16/12/23, WITH NO UPDATES
2023-02-10DIRECTOR APPOINTED MR ANDREW START
2023-02-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WINSTON STANLEY
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-18APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH FIELD
2022-01-18TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH ELIZABETH FIELD
2022-01-17CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-10-14AP01DIRECTOR APPOINTED MS HANNAH ELIZABETH FIELD
2021-10-07AP01DIRECTOR APPOINTED MR ALAN WINSTON STANLEY
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FERGUSON START
2021-03-03AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES
2019-06-12AP04Appointment of Zenith Management Limited as company secretary on 2019-06-12
2019-06-11TM02Termination of appointment of Michael Peter Howard on 2019-06-11
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England
2019-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HILTON JOSEPH MENDELSOHN
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-10AP01DIRECTOR APPOINTED MR HILTON JOSEPH MENDELSOHN
2018-10-05AP01DIRECTOR APPOINTED MRS ANNA AGNIESZKA JAROSZ
2018-10-03AP01DIRECTOR APPOINTED MR ANDREW FERGUSON START
2018-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-01-02PSC08Notification of a person with significant control statement
2018-01-02PSC09Withdrawal of a person with significant control statement on 2018-01-02
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR OWEN HEWITT
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MULLETT
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-15CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-09-16AP01DIRECTOR APPOINTED MR NICHOLAS CRISP
2016-09-12AP01DIRECTOR APPOINTED MS ELIZABETH MULLETT
2016-07-22AD02Register inspection address changed from Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to 7 Dale Street Sevendale House Manchester M1 1JA
2016-07-21AD04Register(s) moved to registered office address C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIGGINS
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COSTIN
2016-07-21TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH KINGHAM
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM Urban Bubble 79 Swan Square 79 Tib Street Manchester M4 1LS
2016-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-07-22AR0110/07/15 NO MEMBER LIST
2015-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-08-06AP03SECRETARY APPOINTED MR MICHAEL PETER HOWARD
2014-08-06TM02APPOINTMENT TERMINATED, SECRETARY ALAN WILLIAMSON
2014-08-06AR0110/07/14 NO MEMBER LIST
2014-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM RIVERSIDE MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY UNITED KINGDOM
2013-07-30AR0110/07/13 NO MEMBER LIST
2013-07-30AD02SAIL ADDRESS CHANGED FROM: UNIT 21 CHATTERLEY WHITFIELD BIC BIDDULPH ROAD STOKE ON TRENT STAFFORDSHIRE ST6 8UW
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM UNIT 21 CHATTERLEY WHITFIELD BIDDULPH ROAD STOKE-ON-TRENT STAFFORDSHIRE ST6 8UW
2012-07-24AR0110/07/12 NO MEMBER LIST
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GALLAGHER
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-07-19AR0110/07/11 NO MEMBER LIST
2011-07-01AA01CURREXT FROM 31/07/2011 TO 30/09/2011
2011-04-14AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-07RES01ADOPT ARTICLES 21/10/2010
2011-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-09-20AP01DIRECTOR APPOINTED MR DAVID CHARLES COSTIN
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FRITH
2010-09-07AP01DIRECTOR APPOINTED MR SIMON JAMES GALLAGHER
2010-09-07AP01DIRECTOR APPOINTED MISS HANNAH RACHEL KINGHAM
2010-09-07AP01DIRECTOR APPOINTED MR OWEN ROBERT HEWITT
2010-09-07AP01DIRECTOR APPOINTED MR MICHAEL WIGGINS
2010-07-14AR0110/07/10 NO MEMBER LIST
2010-07-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-07-14AD02SAIL ADDRESS CREATED
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRITH / 10/07/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAMSON / 10/07/2010
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM CHATTERLEY WHITFIELD BUSINESS CENTRE UNIT 3 CHATTERLEY WHITFIELD STAFFORDSHIRE ST6 8UW
2009-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ADVENT 1 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 ADVENT 1 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
ADVENT 1 MANAGEMENT COMPANY 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

Creditors
Creditors Due Within One Year 2011-10-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ADVENT 1 MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVENT 1 MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVENT 1 MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of ADVENT 1 MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVENT 1 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 (98000 - Residents property management) as ADVENT 1 MANAGEMENT COMPANY 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 ADVENT 1 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 ADVENT 1 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 ADVENT 1 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1