2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02135331

Incorporation date

28/05/1987

Size

Dormant

Contacts

Registered address

Registered address

2 Avonmouth Street, Borough, London SE1 6NXCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1987)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon07/10/2025
Accounts for a dormant company made up to 2025-09-30
dot icon21/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon17/10/2024
Accounts for a dormant company made up to 2024-09-30
dot icon04/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon24/10/2023
Accounts for a dormant company made up to 2023-09-30
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon02/01/2022
Accounts for a dormant company made up to 2021-09-30
dot icon02/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon09/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon09/12/2020
Appointment of Mr Darius Krisiunas as a director on 2020-11-25
dot icon09/12/2020
Termination of appointment of Alex Richard Thorpe as a director on 2020-11-25
dot icon17/11/2020
Accounts for a dormant company made up to 2020-09-30
dot icon13/02/2020
Accounts for a dormant company made up to 2019-09-30
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/03/2018
Accounts for a dormant company made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/09/2016
Appointment of Dr Jonathan Ng Chian Yew Afoke as a director on 2016-09-02
dot icon05/09/2016
Termination of appointment of Jamie Ng Chian Tao Afoke as a director on 2016-09-02
dot icon26/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/09/2013
Appointment of Mr Frederick Thomas Groom as a director
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/10/2012
Appointment of Mr Jamie Ng Chian Tao Afoke as a director
dot icon30/08/2012
Termination of appointment of William Needham as a director
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon17/02/2010
Appointment of William John Needham as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Director's details changed for Louis Leach on 2009-12-31
dot icon28/01/2010
Termination of appointment of Roger Evans as a director
dot icon28/01/2010
Director's details changed for Alex Richard Thorpe on 2009-12-31
dot icon07/10/2009
Total exemption small company accounts made up to 2009-09-30
dot icon12/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 31/12/07; full list of members
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon22/11/2006
New director appointed
dot icon09/11/2006
Director resigned
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Director resigned
dot icon01/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
New director appointed
dot icon05/02/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2003
Director resigned
dot icon09/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon03/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-09-30
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon11/01/2000
New director appointed
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
New secretary appointed
dot icon07/12/1999
Accounting reference date extended from 31/03/99 to 30/09/99
dot icon03/04/1999
New director appointed
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-03-31
dot icon28/01/1998
Return made up to 31/12/97; full list of members
dot icon21/01/1998
Accounts for a small company made up to 1997-03-31
dot icon01/05/1997
Return made up to 31/12/96; full list of members
dot icon01/05/1997
Registered office changed on 01/05/97 from: 2 avonmouth street london SE1 6NX
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon18/04/1997
Accounts for a small company made up to 1996-03-31
dot icon27/08/1996
Secretary resigned;director resigned
dot icon09/07/1996
Return made up to 31/12/95; change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon12/04/1995
Return made up to 31/12/94; change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Full accounts made up to 1993-03-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon11/02/1993
Return made up to 31/12/92; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon09/07/1992
Full accounts made up to 1991-03-31
dot icon16/03/1992
Return made up to 31/12/91; full list of members
dot icon10/05/1991
Full accounts made up to 1990-03-31
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon27/03/1990
Return made up to 31/12/89; full list of members
dot icon10/01/1990
Full accounts made up to 1989-03-31
dot icon02/10/1989
Director resigned;new director appointed
dot icon02/10/1989
Full accounts made up to 1988-03-31
dot icon02/10/1989
Return made up to 03/09/88; full list of members
dot icon05/07/1988
New director appointed
dot icon05/07/1988
New director appointed
dot icon05/07/1988
New director appointed
dot icon04/05/1988
Director resigned
dot icon04/05/1988
Secretary resigned
dot icon04/05/1988
Director resigned
dot icon04/05/1988
New director appointed
dot icon04/05/1988
New secretary appointed
dot icon28/05/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leach, Louis
Director
15/12/1998 - Present
-
Groom, Frederick Thomas
Director
08/08/2013 - Present
-
Afoke, Jonathan Ng Chian Yew, Dr
Director
02/09/2016 - Present
-
Krisiunas, Darius
Director
25/11/2020 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED

2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED is an(a) Active company incorporated on 28/05/1987 with the registered office located at 2 Avonmouth Street, Borough, London SE1 6NX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED?

toggle

2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED is currently Active. It was registered on 28/05/1987 .

Where is 2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED located?

toggle

2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED is registered at 2 Avonmouth Street, Borough, London SE1 6NX.

What does 2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED do?

toggle

2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 AVONMOUTH STREET (LONDON SE1) RESIDENTS MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.