A.V.B. (HILLHEAD) LIMITED

Address:
17 Cranes Park, Surbiton, Surrey, KT5 8AB

A.V.B. (HILLHEAD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01168087. The registration start date is April 26, 1974. The current status is Active.

Company Overview

Company Number 01168087
Company Name A.V.B. (HILLHEAD) LIMITED
Registered Address 17 Cranes Park
Surbiton
Surrey
KT5 8AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1974-04-26
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-30
Returns Last Update 2015-09-02
Confirmation Statement Due Date 2021-09-16
Confirmation Statement Last Update 2020-09-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 17 CRANES PARK
SURBITON
Post Town SURREY
Post Code KT5 8AB

Companies with the same post code

Entity Name Office Address
N&T MANAGEMENT LIMITED 37a Cranes Park, Surbiton, KT5 8AB, United Kingdom
BENITA DAVIES PROPERTY MANAGEMENT LIMITED 21 Flat 1, 21 Cranes Park, Surbiton, KT5 8AB, England
AQUA PORTLAND LLP 25 Cranes Park, Surbiton, KT5 8AB
BE A LOCAL HERO LTD 25 Cranes Park, Surbiton, KT5 8AB, England
WPX LIMITED Flat 6, 21 Cranes Park, Surbiton, KT5 8AB, United Kingdom
FITNESS FUN MACHINE LIMITED Flat 1, 21 Cranes Park, Surbiton, KT5 8AB, England
MIRACLE AUTO LTD 1 Cranes Park, Surbiton, KT5 8AB, United Kingdom
ALTINAI CONSULTING LTD 21 Cranes Park, Surbiton, KT5 8AB, England
TIMECOUNTS UK LIMITED 25 Cranes Park, Surbiton, Surrey, KT5 8AB

Companies with the same post town

Entity Name Office Address
AURA BARS AND RESTAURANTS LTD Fox & Hounds Walton Street, Walton On The Hill, Surrey, Surrey, KT20 7RU, United Kingdom
FOLK & FABLE LTD Flat 25 Owens Court, 293 Lower Richmond Road, Surrey, TW9 4NG, England
OPEN SPACE VISION LTD 14 Garrick Gardens, West Molesley, Surrey, KT8 1SJ, United Kingdom
OHMS HOUSE LIMITED 30 Chipstead Avenue, Thornton Heath, Surrey, England, CR7 7DG, United Kingdom
SMB GLOBAL LIMITED P.O.Box UNIT 24, Unit 24 44-46 Terrace Road, Walton On Thamas, Surrey, England, KT12 2SD, United Kingdom
JCL FRAMES LTD Unit 2c Copse Farm Moorhurst Lane, Holmwood, Surrey, RH5 4LJ, United Kingdom
HOMEGARMENTS LTD 163 Wey House, 15, Church Street, Weybridge, Surrey, KT13 8NA, United Kingdom
MELMON LTD 66 Chobham Road, Surrey, GU16 8PP, England
ABT EUROPE LTD Unit 9105 141 Access House Morden Road, Mitcham, Surrey, CR4 4DG, England
LIFEWISE HOLDINGS LTD 93-94 West Street Farnham, Surrey, GU9 7EB, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AUKETT, Rachel Secretary (Active) 17 Cranes Park, Surbiton, Surrey, KT5 8AB /
28 May 2007
/
AUKETT, Rachel Director (Active) 1 Clevedon House, 39 Hill Head Road, Fareham, Hampshire, PO14 3JJ July 1965 /
12 November 2000
British /
England
Teacher Trainer
AUKETT, Steve Director (Active) 17 Cranes Park, Surbiton, Surrey, KT5 8AB April 1965 /
30 March 2014
British /
England
Investment Banker
HOWELL, Edwina Claudia Director (Active) 3 Clevedon House, 39 Hill Head Road, Hill Head, PO14 3JJ February 1941 /
1 July 2006
British /
England
Retired & P Time Help The Age
MARTIN, Nicholas Edward Director (Active) Flat 4, Clevedon House, 39 Hill Head Road, Fareham, Hampshire, United Kingdom, PO14 3JJ March 1950 /
18 April 2012
British /
United Kingdom
Retired
BAKER, Norman Joseph Secretary (Resigned) Flat 2 Clevedon House, Fareham, Hampshire, PO14 3JJ /
/
WALDRON, William John Secretary (Resigned) 3 39 Hill Head Road, Fareham, Hampshire, PO14 3JJ /
20 November 1997
/
WALDRON, William John Secretary (Resigned) 3 39 Hill Head Road, Fareham, Hampshire, PO14 3JJ /
/
WATTS, Kathryn Helen Secretary (Resigned) 2 Clevedon House, 39 Hill Head Road, Fareham, Hampshire, PO14 3YY /
16 February 2002
/
BAKER, Edna Rosemary Director (Resigned) 2 Clevedon House 39 Hill Head Road, Hill Head, Fareham, Hampshire, PO14 3JJ November 1928 /
18 April 2000
British /
None
BAKER, Norman Joseph Director (Resigned) Flat 2 Clevedon House, Fareham, Hampshire, PO14 3JJ February 1928 /
British /
Retired Civil Servant(Defence)
BEDFORD, Peter Austin Director (Resigned) 2 Clevedon House, 39 Hill Head Road, Hill Head, Fareham, Hampshire, PO14 3JJ September 1964 /
4 July 2008
British /
United Kingdom
Director, Engineering
BOARD, Denise Emerance Anna Director (Resigned) 1 Clevedon House Hill Head, Fareham, Hampshire, PO14 3JJ September 1922 /
20 November 1997
British /
Retired
BOARD, Robert Willett Vyvyan Director (Resigned) Flat 1 Clevedon House, Fareham, Hampshire, PO14 3JJ January 1914 /
British /
Retired Chartered Architect
GREGORY, Gillian Patricia Director (Resigned) 4 Clevedon House, 39 Hill Head Road Hill Head, Fareham, Hampshire, PO14 3JJ October 1947 /
15 September 2003
British /
England
Retired
LUCAS, Olive Mary Director (Resigned) Flat 4 Clevedon House, Fareham, Hampshire, PO14 3JJ July 1911 /
British /
Retired
PAUL, Ananda Director (Resigned) 36 Lovelace Rd, Long Ditton, Surbiton, Surrey, KT6 6ND December 1967 /
25 May 2007
British /
Property Developer
POOLE, David Charles, The Lord Director (Resigned) Beeches Hill House, Beeches Hill, Bishop's Waltham, Hampshire, SO32 1FD January 1945 /
1 May 2004
British /
United Kingdom
Peer Of The Realm
RICHARDSON, Melanie Anne Director (Resigned) 5 Baron Road, Hamble, Hampshire, SO31 4RJ April 1961 /
4 August 2002
British /
Manager
WALDRON, Rhonda Mary Louisa Director (Resigned) Flat 3, 39 Hillhead Road, Fareham, Hampshire, PO14 3JJ October 1925 /
1 August 2002
British /
Retired
WALDRON, William John Director (Resigned) 3 39 Hill Head Road, Fareham, Hampshire, PO14 3JJ May 1925 /
18 September 1985
British /
Retired Po Executive
WALDRON, William John Director (Resigned) 3 39 Hill Head Road, Fareham, Hampshire, PO14 3JJ May 1925 /
British /
Retired
WATTS, Kathryn Helen Director (Resigned) 2 Clevedon House, 39 Hill Head Road, Fareham, Hampshire, PO14 3YY October 1958 /
12 August 2001
British /
Corporate Pr

Competitor

Search similar business entities

Post Town SURREY
Post Code KT5 8AB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on A.V.B. (HILLHEAD) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches