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

AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Willmott House 12 Blacks Road, Hammersmith, London, W6 9EU,
Company Registration Number
04585383
Private Limited Company
Active

Company Overview

About Avebury House Residents Management Company Ltd
AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2002-11-08 and has its registered office in London. The organisation's status is listed as "Active". Avebury House Residents Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
Willmott House 12 Blacks Road
Hammersmith
London
W6 9EU
Other companies in W6
 
Filing Information
Company Number 04585383
Company ID Number 04585383
Date formed 2002-11-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-01-05
Return next due 2025-01-19
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-18 12:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLMOTTS (EALING) LIMITED
Company Secretary 2004-04-21
CAROLINA CAMPELLO
Director 2011-07-15
ELIZABETH TITILAYO RANSON
Director 2005-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELLEN ROY
Director 2009-03-02 2013-05-01
MARIE DANIELLE ROUSSETY
Director 2005-02-15 2008-09-01
BRIAN MALCOLM ROY
Director 2005-02-24 2008-07-03
MAEVE WICKHAM
Director 2005-03-11 2007-07-23
IAN THOMAS SLOAN
Director 2003-06-02 2005-04-01
GEORGE CRONIN
Company Secretary 2002-11-08 2003-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-11-08 2002-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLMOTTS (EALING) LIMITED 127 RANDOLPH AVENUE LIMITED Company Secretary 2018-07-23 CURRENT 2014-07-01 Active
WILLMOTTS (EALING) LIMITED 5 BOLINGBROKE ROAD MANAGEMENT LIMITED Company Secretary 2017-04-20 CURRENT 2012-08-02 Active
WILLMOTTS (EALING) LIMITED 21 ROCKS LANE RTM COMPANY LTD Company Secretary 2017-03-01 CURRENT 2016-08-04 Active
WILLMOTTS (EALING) LIMITED PERESHAW (ISLEWORTH) MANAGEMENT LIMITED Company Secretary 2017-02-14 CURRENT 2002-03-13 Active
WILLMOTTS (EALING) LIMITED ONE CHESTNUT ROAD RTM COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 2014-06-13 Active
WILLMOTTS (EALING) LIMITED LANDSWOOD MANAGEMENT LIMITED Company Secretary 2016-04-01 CURRENT 1988-05-09 Active
WILLMOTTS (EALING) LIMITED 21GRANGEPARK RTM COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2014-11-26 Active
WILLMOTTS (EALING) LIMITED 27 HOLLAND PARK GARDENS KENSINGTON LIMITED Company Secretary 2015-09-24 CURRENT 2008-03-11 Active
WILLMOTTS (EALING) LIMITED 43/48 CASTELNAU GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-27 CURRENT 1996-01-16 Active
WILLMOTTS (EALING) LIMITED 10 WESTBOURNE TERRACE RTM COMPANY LTD Company Secretary 2015-05-30 CURRENT 2014-05-30 Active
WILLMOTTS (EALING) LIMITED 16 GUNTER GROVE LIMITED Company Secretary 2015-03-15 CURRENT 1996-02-27 Active
WILLMOTTS (EALING) LIMITED 9 MONTPELIER AVENUE (FREEHOLD) LTD Company Secretary 2014-11-25 CURRENT 2014-04-01 Active
WILLMOTTS (EALING) LIMITED 77-79 LYALL MEWS WEST LIMITED Company Secretary 2014-04-30 CURRENT 2001-03-16 Active
WILLMOTTS (EALING) LIMITED 33 LANGHAM ROAD LONDON SW20 LIMITED Company Secretary 2013-08-14 CURRENT 1994-06-14 Active
WILLMOTTS (EALING) LIMITED UPPER TOOTING PARK MANSIONS MANAGEMENT LIMITED Company Secretary 2012-03-13 CURRENT 1989-02-09 Active
WILLMOTTS (EALING) LIMITED DEVEREUX LANE MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1996-01-25 Active
WILLMOTTS (EALING) LIMITED 55-59 RANDOLPH AVENUE LIMITED Company Secretary 2010-05-01 CURRENT 1982-07-28 Active
WILLMOTTS (EALING) LIMITED BLOCK E GILBERT HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2010-03-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED HEIDEGGER CRESCENT MANAGEMENT COMPANY LIMITED Company Secretary 2009-07-01 CURRENT 1997-03-18 Active
WILLMOTTS (EALING) LIMITED CALDWELL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BARNES AMENITY AREA NO 2 MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED DOYLE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BLOCK H CLAYTON HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-01 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED BARNES WATERSIDE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2008-07-01 CURRENT 1995-09-19 Active
WILLMOTTS (EALING) LIMITED HOLST MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2006-10-09 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED HANDEL MANSIONS MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-25 CURRENT 1997-05-16 Active
WILLMOTTS (EALING) LIMITED STANMORE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2004-12-23 CURRENT 2002-01-18 Active
WILLMOTTS (EALING) LIMITED CHAMBERS WALK RESIDENTS COMPANY LIMITED Company Secretary 2004-12-23 CURRENT 2002-03-26 Active
WILLMOTTS (EALING) LIMITED GLOUCESTER TERRACE MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-29 CURRENT 2003-01-10 Active
WILLMOTTS (EALING) LIMITED 79 CADOGAN SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2002-06-14 CURRENT 1959-12-09 Active - Proposal to Strike off
WILLMOTTS (EALING) LIMITED YARLINGTON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2001-08-30 CURRENT 2000-05-11 Active
WILLMOTTS (EALING) LIMITED HASTINGS HOUSE MANAGEMENT LIMITED Company Secretary 2000-05-14 CURRENT 1991-09-24 Active
WILLMOTTS (EALING) LIMITED 28 ELVASTON PLACE LIMITED Company Secretary 2000-04-13 CURRENT 1996-02-21 Active
WILLMOTTS (EALING) LIMITED DENHAM LODGE RESIDENTS ASSOCIATION LIMITED Company Secretary 1998-07-21 CURRENT 1991-09-20 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
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-14DIRECTOR APPOINTED MISS LUCY KRELLE
2024-01-05CONFIRMATION STATEMENT MADE ON 05/01/24, WITH UPDATES
2023-08-30APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TITILAYO RANSON
2023-02-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP SILVER
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-06Director's details changed for Elizabeth Titilayo Ranson on 2022-09-06
2022-09-06Director's details changed for Mr Stephen Philip Silver on 2022-09-06
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Willmotts 12 Blacks Road Hammersmith London W6 9EU
2022-09-06Director's details changed for Ms Carolina Campello on 2022-09-06
2022-09-06CH01Director's details changed for Elizabeth Titilayo Ranson on 2022-09-06
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Willmotts 12 Blacks Road Hammersmith London W6 9EU
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES
2021-12-09AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-14CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES
2020-10-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-10-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-09-21AP01DIRECTOR APPOINTED MR STEPHEN PHILIP SILVER
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 23
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 23
2015-11-11AR0108/11/15 ANNUAL RETURN FULL LIST
2015-09-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 23
2014-11-12AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-12CH01Director's details changed for Elizabeth Titilayo Ranson on 2014-03-12
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 23
2013-11-12AR0108/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROY
2013-01-28AR0108/11/12 ANNUAL RETURN FULL LIST
2012-08-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-12-14AR0108/11/11 ANNUAL RETURN FULL LIST
2011-08-05AP01DIRECTOR APPOINTED MS CAROLINA CAMPELLO
2011-01-11AR0108/11/10 ANNUAL RETURN FULL LIST
2010-10-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2009-11-18AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-18AD03Register(s) moved to registered inspection location
2009-11-18AD02Register inspection address has been changed
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELLEN ROY / 08/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TITILAYO RANSON / 08/11/2009
2009-11-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILLMOTTS (EALING) LIMITED / 08/11/2009
2009-08-03AA31/03/09 TOTAL EXEMPTION FULL
2009-04-01288aDIRECTOR APPOINTED MARGARET ELLEN ROY
2008-12-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-10-17AA31/03/08 TOTAL EXEMPTION FULL
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR MARIE ROUSSETY
2008-09-18288cSECRETARY'S CHANGE OF PARTICULARS / WILLMOTTS EALING LIMITED / 16/09/2008
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR BRIAN ROY
2007-11-21363sRETURN MADE UP TO 08/11/07; CHANGE OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-01288bDIRECTOR RESIGNED
2006-11-24363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-25363sRETURN MADE UP TO 08/11/05; CHANGE OF MEMBERS
2005-07-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-13288bDIRECTOR RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-01-12363sRETURN MADE UP TO 08/11/04; NO CHANGE OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 262/272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NH
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-15225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2004-05-17288aNEW SECRETARY APPOINTED
2004-01-30363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-07288bSECRETARY RESIGNED
2003-07-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-16288bDIRECTOR RESIGNED
2002-11-08NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS 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
AVEBURY HOUSE RESIDENTS 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

Intangible Assets
Patents
We have not found any records of AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of AVEBURY HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS 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 AVEBURY HOUSE RESIDENTS 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.