UKBizDB.co.uk

AVONSIDE LIMITED

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

This company is commonly known as Avonside Limited. The company was founded 43 years ago and was given the registration number 01524321. The firm's registered office is in SOLIHULL. You can find them at Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands. This company's SIC code is 98000 - Residents property management.

Company Information

Name:AVONSIDE LIMITED
Company Number:01524321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1980
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Six Olton Bridge, 245 Warwick Road, Solihull, West Midlands, England, B92 7AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
206, Little Sutton Lane, Sutton Coldfield, B75 6PH

Secretary01 July 2014Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director22 January 2024Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director22 January 2024Active
23 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director05 December 1995Active
Six Olton Bridge, 245 Warwick Road, Solihull, England, B92 7AH

Director20 January 2020Active
3 Union Street, Stratford Upon Avon, CV37 6QT

Secretary-Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary22 January 2007Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary16 April 2013Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary16 April 2013Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Secretary16 April 2013Active
Flat 1 The Coach House, Avonside, Stratford On Avon, CV37 8NY

Director-Active
The Chestnuts, Upper Quinton, Stratford Upon Avon, CV37 8SX

Director-Active
1 The Coach House, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director16 February 2015Active
Flat 28 Avonside, Stratford Upon Avon, CV37 6BJ

Director-Active
21 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director07 December 1998Active
6 The Coach House, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director07 December 1998Active
35 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director22 January 2001Active
27 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director22 January 2001Active
27 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director10 January 1994Active
27 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director19 January 2009Active
Flat 18 Avonside, Stratford Upon Avon, CV37 6BJ

Director-Active
4 The Beeches, Earls Lane, Deddington, OX15 0TY

Director06 December 1999Active
32 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director07 December 1998Active
Royal Shakespeare Company, Waterside, Stratford Upon Avon, CV37 6BB

Director07 February 2005Active
17 Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director21 January 2008Active
The Old Vicarage, Childswickham, Broadway, WR12 7HB

Director31 August 1995Active
2 The Coach House Avonside, Mill Lane, Stratford Upon Avon, CV37 6BJ

Director01 December 1997Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Director16 April 2013Active
45, Summer Row, Birmingham, United Kingdom, B3 1JJ

Corporate Director09 March 2012Active

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
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-12Capital

Capital allotment shares.

Download
2024-02-12Capital

Capital allotment shares.

Download
2023-07-26Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2020-01-23Accounts

Accounts with accounts type dormant.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type dormant.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-29Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.