Company NameRemembrance Avenue Management Limited
Company StatusActive
Company Number09738072
CategoryPrivate Limited Company
Incorporation Date18 August 2015(8 years, 8 months ago)
Previous NameSnows Corner Management Company Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Sarah Ann Southgate
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
Director NameMr Bernard Walker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
Director NameMr Jeffrey James Welsh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
Director NameMrs Delia Anne Allen
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2023(8 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14 The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
Director NameMs Kathryn De La Garza
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Mark Anthony Hughes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2015(same day as company formation)
RoleGroundwork
Country of ResidenceEngland
Correspondence Address4 & 5 The Cedars Apex 12
Old Ipswich Road
Colchester
Essex
CO7 7QR
Director NameMr Gary Anthony Connolly
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Remembrance Avenue
Burnham-On-Crouch
Essex
CM0 8HA
Director NameMs Jane Belinda Stacey
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2019(4 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Remembrance Avenue
Burnham-On-Crouch
Essex
CM0 8HA

Location

Registered AddressUnit 14 The Maltings Industrial Estate
Hall Road
Southminster
Essex
CM0 7EQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

20 November 2017Memorandum and Articles of Association (12 pages)
14 November 2017Solvency Statement dated 16/10/17 (1 page)
14 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 November 2017Statement by Directors (1 page)
14 November 2017Statement of capital on 14 November 2017
  • GBP 14
(5 pages)
26 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-16
(2 pages)
26 October 2017Change of name notice (2 pages)
25 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
17 August 2017Change of details for Lynton Homes (2) Limited as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
4 October 2016Amended accounts for a dormant company made up to 30 April 2016 (3 pages)
1 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
4 July 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 August 2015Current accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
27 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
18 August 2015Incorporation
Statement of capital on 2015-08-18
  • GBP 15
(21 pages)