AVIV COURT RESIDENTS COMPANY LIMITED

  • Company statusactive
  • Company No01481311
  • Age45 years 5 months Incorporated 25 February 1980
  • Officers5

Address

Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire, SP6 1BZ, United Kingdom

AVIV COURT RESIDENTS COMPANY LIMITED is an active company incorporated on 25 February 1980 and based in Fordingbridge, Hampshire, United Kingdom. The company was registered 45 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    98000 Residents property management

  • Accounts

    Available to 30 September 2025. Next accounts due by 30 June 2026

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

1 Month Ago on 30 Jun 2025

Accounts With Accounts Type Total Exemption Full

1 Month Ago on 19 Jun 2025

Confirmation Statement With Updates

1 Year Ago on 01 Jul 2024

Accounts With Accounts Type Dormant

1 Year Ago on 24 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 26 Mar 2024

Termination Director Company With Name Termination Date

1 Year Ago on 05 Mar 2024

Change Person Director Company With Change Date

1 Year Ago on 01 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 01 Feb 2024

Change Person Director Company With Change Date

1 Year Ago on 01 Feb 2024

Change Corporate Secretary Company With Change Date

1 Year Ago on 01 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 01 Feb 2024

Appoint Corporate Secretary Company With Name Date

1 Year Ago on 22 Nov 2023

Termination Secretary Company With Name Termination Date

1 Year Ago on 22 Nov 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Nov 2023

Appoint Person Director Company With Name Date

1 Year Ago on 17 Oct 2023

Confirmation Statement With Updates

2 Years Ago on 04 Jul 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 28 Apr 2023

Termination Director Company With Name Termination Date

3 Years Ago on 12 Jul 2022

Confirmation Statement With Updates

3 Years Ago on 04 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 02 Mar 2022

Appoint Person Director Company With Name Date

3 Years Ago on 11 Oct 2021

Confirmation Statement With Updates

4 Years Ago on 30 Jun 2021

Accounts With Accounts Type Micro Entity

4 Years Ago on 08 Jun 2021

Change Person Director Company With Change Date

4 Years Ago on 24 May 2021

Change Person Director Company With Change Date

4 Years Ago on 24 May 2021

People

Officers5

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NAPIER MANAGEMENT SERVICES LTDcorporate secretary 19 Oct 2023
BOND, Ian Jeffrey Pauldirector Aug 194410 Sept 2021
GRISDALE, Vanessa Christinedirector Dec 194816 Mar 2020
HADJISOTIRIOU (FLAT 9), Panayiotisdirector Aug 196017 Oct 2023
HAMMOND, Anne Crosbydirector Nov 194111 Dec 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.