UKBizDB.co.uk

AVONCROFT MANAGEMENT LIMITED

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

This company is commonly known as Avoncroft Management Limited. The company was founded 36 years ago and was given the registration number 02137910. The firm's registered office is in EVESHAM. You can find them at 90-92 High Street, , Evesham, Worcestershire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVONCROFT MANAGEMENT LIMITED
Company Number:02137910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:90-92 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director01 January 2022Active
Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director11 April 2011Active
Celixir House, Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, England, CV37 7GZ

Director20 April 1998Active
4 Avoncroft, Main Street, Offenham, Evesham, WR11 5RL

Secretary01 September 1999Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary15 June 2004Active
3 Avoncroft, Main Street, Offenham, Evesham, WR11 5RL

Secretary08 January 2000Active
4 Avoncroft, Offenham, Evesham, WR11 5RL

Secretary-Active
7 Vine Terrace, High Street Harborne, Birmingham, B17 9PU

Secretary20 April 2000Active
35, Badsey Lane, Evesham, England, WR11 3EX

Secretary01 August 2013Active
C/O Hlm Suite D Global House, Shrewsbury Business Park, Shrewsbury, United Kingdom, SY2 6LG

Corporate Secretary18 May 2009Active
161 New Union Street, Coventry, CV1 2PL

Corporate Secretary30 June 2006Active
5 Avoncroft, Offenham, Evesham, WR11 5RL

Director-Active
2 Avoncroft, Offenham, Evesham, WR11 5RL

Director-Active
5 Avoncroft, Main St Offenham, Evesham, WR11 5RL

Director20 April 1998Active
3 Avoncroft, Main St Offenham, Evesham, WR11 5RL

Director04 August 1995Active
1 Avoncroft, Main St Offenham, Evesham, WR11 5RL

Director28 July 1992Active

People with Significant Control

Mr Orlando Leslie
Notified on:01 August 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:2, Avoncroft, Main Street, Evesham, England, WR11 8QA
Nature of control:
  • Significant influence or control
Mr James Paul George Dunkley
Notified on:01 August 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:5, Avoncroft, Main Street, Evesham, England, WR11 8QA
Nature of control:
  • Significant influence or control
Mrs Sally Anne Vale-Fisher
Notified on:01 August 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:35, Badsey Lane, Evesham, England, WR11 3EX
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type dormant.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Address

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

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Persons with significant control

Cessation of a person with significant control.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-10-06Address

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

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-18Address

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

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Address

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

Download

Copyright © 2024. All rights reserved.