Company NameAvenue Victoria Flats Management Company Limited
Company StatusActive
Company Number04828444
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 July 2003(20 years, 8 months ago)

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 NameMr Alan Cotton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr John Trout
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(13 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Alan Baud
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(17 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMiss Ruth Caroline Potter
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Peter John Davies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Secretary NameEllis Hay (Corporation)
StatusCurrent
Appointed01 April 2009(5 years, 8 months after company formation)
Appointment Duration15 years
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameMr Jeffrey Charles Ellis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressLake View
Sutton On The Forest
York
YO61 1EN
Director NamePaul Godfrey Ellis
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence AddressLake View
Sutton On The Forest
York
North Yorkshire
YO61 1EN
Secretary NamePeter Edward Wanley Watson
NationalityBritish
StatusResigned
Appointed10 July 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Hodgson Lane, Upper Poppleton
York
North Yorkshire
YO26 6EA
Director NameCapt Joseph Exelby
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 December 2005)
RoleRetired
Correspondence AddressFlat 12 Christine House
Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameDr Stephen Brian Sinclair
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2006)
RoleRetired
Correspondence AddressFlat 8 Christine House
Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed12 January 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 December 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarvers Cottage
Askham Bryan
York
YO23 3QU
Director NameMr James Walters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 June 2013)
RoleArchitectural Technologist
Country of ResidenceEngland
Correspondence AddressThe Atherstone
Carleton Road
Pontefract
West Yorkshire
WF8 3RW
Director NameBrian Holborn Heeley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(2 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 September 2006)
RoleRetired
Correspondence AddressFlat 15 Cristine House
1-3 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameMs Jayne Elizabeth Cockill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(3 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 April 2018)
RoleHead Of Software Development I
Country of ResidenceUnited Kingdom
Correspondence Address12 Hall Farm Park
Old Micklefield
Leeds
West Yorkshire
LS25 4DP
Director NameDavid Gardham Fowler
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Christine House
1 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Secretary NameDavid Gardham Fowler
NationalityBritish
StatusResigned
Appointed15 December 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2009)
RoleRetired Bank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Christine House
1 Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameMr Leslie Ernest Sparks
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2010(6 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 13 Christine House Avenue Victoria
Scarborough
YO11 2QB
Director NameMr John Keith Simpson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 2014)
RoleSelf Employed Builder
Country of ResidenceEngland
Correspondence AddressSpringfields Laverton
Ripon
North Yorkshire
HG4 3TA
Director NameMr Richard John Criddle
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2013(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2014)
RoleActuary
Country of ResidenceEngland
Correspondence AddressChristine House Flat 17
Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameMr Peter Caldwell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2016(12 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 July 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 5 Christine House Avenue Victoria
Scarborough
North Yorkshire
YO11 2QB
Director NameMr Alan Baud
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2018(14 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEllis Hay 14 Aberdeen Walk
Scarborough
YO11 1XP
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressEllis Hay
14 Aberdeen Walk
Scarborough
YO11 1XP
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

22 January 2021Appointment of Mr Alan Baud as a director on 11 January 2021 (2 pages)
13 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
13 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
12 July 2018Termination of appointment of Alan Baud as a director on 13 June 2018 (1 page)
3 May 2018Appointment of Mr Alan Baud as a director on 21 April 2018 (2 pages)
27 April 2018Termination of appointment of Jayne Elizabeth Cockill as a director on 21 April 2018 (1 page)
28 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
6 April 2017Appointment of Mr John Trout as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr John Trout as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Alan Cotton as a director on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page)
6 April 2017Appointment of Mr Alan Cotton as a director on 6 April 2017 (2 pages)
6 April 2017Registered office address changed from C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP to Ellis Hay 14 Aberdeen Walk Scarborough YO11 1XP on 6 April 2017 (1 page)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
9 March 2017Secretary's details changed for Colin Ellis Management & Lettings on 1 March 2017 (1 page)
30 November 2016Termination of appointment of Leslie Ernest Sparks as a director on 26 November 2016 (1 page)
30 November 2016Termination of appointment of Leslie Ernest Sparks as a director on 26 November 2016 (1 page)
16 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
16 July 2016Confirmation statement made on 10 July 2016 with updates (4 pages)
6 July 2016Termination of appointment of Alan Baud as a director on 6 July 2016 (1 page)
6 July 2016Termination of appointment of Alan Baud as a director on 6 July 2016 (1 page)
13 April 2016Appointment of Mr Peter Caldwell as a director on 19 March 2016 (2 pages)
13 April 2016Appointment of Mr Peter Caldwell as a director on 19 March 2016 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (5 pages)
17 July 2015Annual return made up to 10 July 2015 no member list (5 pages)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Colin Ellis Management & Lettings on 27 April 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
6 May 2015Registered office address changed from Colin Ellis Management & Lettings 25 Alma Square Scarborough North Yorkshire YO11 1JR to C/O Colin Ellis Management & Lettings 14 Aberdeen Walk Scarborough North Yorkshire YO11 1XP on 6 May 2015 (1 page)
14 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 August 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 August 2014Annual return made up to 10 July 2014 no member list (5 pages)
6 August 2014Annual return made up to 10 July 2014 no member list (5 pages)
12 June 2014Termination of appointment of John Simpson as a director (1 page)
12 June 2014Termination of appointment of John Simpson as a director (1 page)
22 May 2014Termination of appointment of Richard Criddle as a director (1 page)
22 May 2014Termination of appointment of Richard Criddle as a director (1 page)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
23 September 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (7 pages)
24 July 2013Annual return made up to 10 July 2013 no member list (7 pages)
28 June 2013Termination of appointment of James Walters as a director (1 page)
28 June 2013Termination of appointment of James Walters as a director (1 page)
23 April 2013Appointment of Mr Richard John Criddle as a director (2 pages)
23 April 2013Appointment of Mr John Keith Simpson as a director (2 pages)
23 April 2013Appointment of Mr John Keith Simpson as a director (2 pages)
23 April 2013Appointment of Mr Richard John Criddle as a director (2 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
9 October 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
19 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
19 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
12 September 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
20 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
20 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
23 November 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (5 pages)
13 July 2010Director's details changed for Ms Jayne Elizabeth Cockill on 10 July 2010 (2 pages)
13 July 2010Secretary's details changed for Colin Ellis Management & Lettings on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Alan Baud on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Ms Jayne Elizabeth Cockill on 10 July 2010 (2 pages)
13 July 2010Director's details changed for Alan Baud on 10 July 2010 (2 pages)
13 July 2010Secretary's details changed for Colin Ellis Management & Lettings on 10 July 2010 (2 pages)
8 April 2010Appointment of Leslie Ernest Sparks as a director (3 pages)
8 April 2010Appointment of Leslie Ernest Sparks as a director (3 pages)
15 March 2010Termination of appointment of John Simpson as a director (1 page)
15 March 2010Termination of appointment of John Simpson as a director (1 page)
8 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
8 October 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
17 July 2009Annual return made up to 10/07/09 (3 pages)
17 July 2009Annual return made up to 10/07/09 (3 pages)
9 April 2009Secretary appointed colin ellis management & lettings (2 pages)
9 April 2009Registered office changed on 09/04/2009 from c/o winn & co chartered accountants 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
9 April 2009Registered office changed on 09/04/2009 from c/o winn & co chartered accountants 62-63 westborough scarborough north yorkshire YO11 1TS (1 page)
9 April 2009Secretary appointed colin ellis management & lettings (2 pages)
6 April 2009Appointment terminated director and secretary david fowler (1 page)
6 April 2009Appointment terminated director and secretary david fowler (1 page)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 January 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 July 2008Annual return made up to 10/07/08 (3 pages)
16 July 2008Annual return made up to 10/07/08 (3 pages)
15 July 2008Director's change of particulars / alan baud / 15/07/2008 (1 page)
15 July 2008Director's change of particulars / alan baud / 15/07/2008 (1 page)
6 March 2008Registered office changed on 06/03/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
6 March 2008Registered office changed on 06/03/2008 from 41 front street acomb york north yorkshire YO24 3BR (1 page)
7 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 December 2007Secretary resigned (2 pages)
20 December 2007Secretary resigned (2 pages)
20 December 2007New secretary appointed;new director appointed (4 pages)
20 December 2007New secretary appointed;new director appointed (4 pages)
24 October 2007New director appointed (3 pages)
24 October 2007New director appointed (3 pages)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 10/07/07 (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007Annual return made up to 10/07/07 (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
23 March 2007New director appointed (2 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
20 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
11 November 2006Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page)
2 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director resigned
(5 pages)
2 August 2006Annual return made up to 10/07/06
  • 363(288) ‐ Director resigned
(5 pages)
31 March 2006Director resigned (1 page)
31 March 2006Director resigned (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
14 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
14 November 2005Total exemption full accounts made up to 31 July 2005 (8 pages)
15 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director resigned
(5 pages)
15 August 2005Annual return made up to 10/07/05
  • 363(288) ‐ Director resigned
(5 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
16 December 2004Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page)
24 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
24 September 2004Accounts for a dormant company made up to 31 July 2004 (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
19 August 2004Annual return made up to 10/07/04 (4 pages)
19 August 2004Annual return made up to 10/07/04 (4 pages)
23 July 2003Memorandum and Articles of Association (13 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Memorandum and Articles of Association (13 pages)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003Registered office changed on 22/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 July 2003Secretary resigned;director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003New secretary appointed (2 pages)
10 July 2003Incorporation (16 pages)
10 July 2003Incorporation (16 pages)