AVON PROPERTY MANAGEMENT LIMITED

Jessops Jessops Jessops Jessops, Rotherfield, TN6 3QH, United Kingdom
StatusACTIVE
Company No.02876580
CategoryPrivate Limited Company
Incorporated30 Nov 1993
Age30 years, 6 months, 2 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Bates

Documents

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Majorie Sinclair

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sinclair

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Lee Mather

Documents

View document PDF

Termination director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregg Watts

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr kevin rowland jones

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary alexander aldridge

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

A'U (PT 01) LTD

2 VILLIERS COURT,CHEAM,SM2 7AJ

Number:11059274
Status:ACTIVE
Category:Private Limited Company

ARJENTO LIMITED

UNDERHILL HOUSE DAVENPORT ROAD,WIRRAL,CH60 9JD

Number:09291053
Status:ACTIVE
Category:Private Limited Company

CHARNECA LIMITED

CITY SQUARE HOUSE,LEEDS,LS1 4DL

Number:01208723
Status:LIQUIDATION
Category:Private Limited Company

PFS & PARTNERS LIMITED

16 MAIN STREET,LIMAVADY,BT49 0EU

Number:NI043283
Status:ACTIVE
Category:Private Limited Company

STARK CIRCLE LIMITED

4 PRINCE WILLIAM CLOSE,WORTHING,BN14 0AZ

Number:11245802
Status:ACTIVE
Category:Private Limited Company

T.T.R. DEVELOPMENTS LIMITED

THE COACH HOUSE LEIGH FARM,TAUNTON,TA3 7SY

Number:02220731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source