UKBizDB.co.uk

AVON HOUSE PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Avon House Property Management Limited. The company was founded 19 years ago and was given the registration number 05157261. The firm's registered office is in WICKFORD. You can find them at Woodland Place, Hurricane Way, Wickford, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVON HOUSE PROPERTY MANAGEMENT LIMITED
Company Number:05157261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Woodland Place, Hurricane Way, Wickford, Essex, England, SS11 8YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Secretary16 October 2023Active
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director04 October 2007Active
159 Theydon Grove, Epping, CM16 4QA

Secretary30 August 2007Active
36 Wilson Gardens, West Harrow, HA1 4DZ

Secretary18 June 2004Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary23 October 2008Active
3, Reeves Way, South Woodham Ferrers, CM3 5XF

Secretary30 April 2013Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Secretary18 June 2004Active
Woodland Place, Hurricane Way, Wickford, England, SS11 8YB

Corporate Secretary01 January 2017Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
21 High Meadow, Stortford Road, Dunmow, CM6 1UG

Director28 August 2007Active
18 Highwood Grove, London, NW7 3LY

Director18 June 2004Active
7 Avon House, 172 Avon Road, Upminster, RM14 1RW

Director01 August 2008Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Nominee Director18 June 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-17Officers

Change person secretary company with change date.

Download
2023-12-17Address

Change registered office address company with date old address new address.

Download
2023-12-11Officers

Change person secretary company with change date.

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-10-12Address

Change registered office address company with date old address new address.

Download
2023-08-02Address

Change registered office address company with date old address new address.

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Persons with significant control

Notification of a person with significant control statement.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Officers

Appoint corporate secretary company with name date.

Download
2017-09-18Officers

Termination secretary company with name termination date.

Download
2017-09-16Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.