AVON PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02876580 |
Category | Private Limited Company |
Incorporated | 30 Nov 1993 |
Age | 30 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
AVON PROPERTY MANAGEMENT LIMITED is an active private limited company with number 02876580. It was incorporated 30 years, 6 months, 2 days ago, on 30 November 1993. The company address is Jessops Jessops Jessops Jessops, Rotherfield, TN6 3QH, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 24 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-24
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 24 Nov 2022
Action Date: 24 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-24
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2022
Action Date: 03 Mar 2022
Category: Address
Type: AD01
New address: PO Box TN63QH Jessops Jessops Argos Hill Rotherfield TN6 3QH
Old address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England
Change date: 2022-03-03
Documents
Confirmation statement with updates
Date: 24 Nov 2021
Action Date: 24 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-24
Documents
Appoint person secretary company with name date
Date: 22 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kay Jill Prescott
Appointment date: 2021-11-15
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 20 Apr 2021
Action Date: 15 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Mays
Appointment date: 2021-04-15
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 30 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-30
Documents
Move registers to sail company with new address
Date: 02 Feb 2021
Category: Address
Type: AD03
New address: Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Address
Type: AD01
New address: 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU
Change date: 2021-02-02
Old address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ England
Documents
Change sail address company with old address new address
Date: 02 Feb 2021
Category: Address
Type: AD02
Old address: 48 Mount Ephraim Tunbridge Wells TN4 8AU England
New address: Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
Documents
Move registers to sail company with new address
Date: 05 Jan 2021
Category: Address
Type: AD03
New address: 48 Mount Ephraim Tunbridge Wells TN4 8AU
Documents
Termination director company with name termination date
Date: 02 Jan 2021
Action Date: 17 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Lee Mather
Termination date: 2020-12-17
Documents
Change sail address company with new address
Date: 02 Jan 2021
Category: Address
Type: AD02
New address: 48 Mount Ephraim Tunbridge Wells TN4 8AU
Documents
Termination secretary company with name termination date
Date: 02 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Rowland Jones
Termination date: 2020-12-31
Documents
Change person secretary company with change date
Date: 01 Oct 2020
Action Date: 14 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Kevin Rowland Jones
Change date: 2017-08-14
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 30 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 17 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-17
Officer name: Mr Mario Sebastian Saleri
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gordon Greig
Termination date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 21 May 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 30 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 21 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-30
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 17 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-17
Officer name: Mr John Gordon Greig
Documents
Termination director company with name termination date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-16
Officer name: John Gordon
Documents
Appoint person director company with name date
Date: 17 Oct 2017
Action Date: 16 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Gordon
Appointment date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
Old address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ England
Change date: 2017-04-04
New address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2017
Action Date: 04 Apr 2017
Category: Address
Type: AD01
New address: 1 Court Meadow Rotherfield Crowborough TN6 3LQ
Change date: 2017-04-04
Old address: 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
New address: 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ
Change date: 2017-04-03
Old address: Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 30 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-30
Documents
Termination director company with name termination date
Date: 18 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Kari Regine Greig
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 30 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-30
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 30 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 30 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-30
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 30 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-30
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Bates
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 30 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 09 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Majorie Sinclair
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Sinclair
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 30 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Lee Mather
Documents
Termination director company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregg Watts
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 30 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-30
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregg Kristian Watts
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kari Regine Greig
Change date: 2009-12-03
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Peter Fleming Sinclair
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/11/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr kevin rowland jones
Documents
Legacy
Date: 04 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 04/06/2008 from garth magna steel cross eridge road crowborough east sussex TN6 2SS
Documents
Legacy
Date: 04 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary alexander aldridge
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/07; no change of members
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 12 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2007
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/06; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 10/03/07 from: 27 cumberland avenue welling kent DA16 2PT
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 19/04/06 from: flat 1A avon house 2 garden road tunbridge wells kent TN1 2XL
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2006
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/05; full list of members
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
Documents
Accounts with accounts type total exemption full
Date: 25 May 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/04; full list of members
Documents
Legacy
Date: 19 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 27/09/03 from: garth magna steel cross eridge road crowborough east sussex TN6 2SS
Documents
Legacy
Date: 27 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/01; full list of members
Documents
Accounts with accounts type full
Date: 06 Mar 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 12 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 08 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/11/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Sep 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 11059274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNDERHILL HOUSE DAVENPORT ROAD,WIRRAL,CH60 9JD
Number: | 09291053 |
Status: | ACTIVE |
Category: | Private Limited Company |
CITY SQUARE HOUSE,LEEDS,LS1 4DL
Number: | 01208723 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
16 MAIN STREET,LIMAVADY,BT49 0EU
Number: | NI043283 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ
Number: | 11245802 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE LEIGH FARM,TAUNTON,TA3 7SY
Number: | 02220731 |
Status: | ACTIVE |
Category: | Private Limited Company |