61 AVONDALE FREEHOLD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

61 AVONDALE FREEHOLD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07601167

Incorporation date

12/04/2011

Size

Micro Entity

Contacts

Registered address

Registered address

61 Avondale Road, South Croydon, Surrey CR2 6JECopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2011)
dot icon30/01/2026
Micro company accounts made up to 2025-04-30
dot icon24/10/2025
Appointment of Ms Yasmin Greaves as a director on 2025-09-26
dot icon06/10/2025
Termination of appointment of Samantha Jane Martinez as a director on 2025-09-26
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon23/04/2025
Appointment of Ms Rianna Drake as a director on 2025-04-14
dot icon14/04/2025
Termination of appointment of Ja Property Developments Ltd as a director on 2025-03-28
dot icon03/12/2024
Termination of appointment of Joe Flockhart as a director on 2024-11-18
dot icon03/12/2024
Appointment of Ja Property Developments Ltd as a director on 2024-11-18
dot icon17/09/2024
Micro company accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon15/11/2023
Termination of appointment of Diana Louise Sheach as a director on 2023-05-06
dot icon15/11/2023
Micro company accounts made up to 2023-04-30
dot icon10/05/2023
Termination of appointment of Hayley Canning as a director on 2023-05-06
dot icon10/05/2023
Appointment of Mr Richard John Cartlidge as a director on 2023-05-06
dot icon10/05/2023
Appointment of Ms Diana Louise Sheach as a director on 2023-05-06
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon06/01/2023
Micro company accounts made up to 2022-04-30
dot icon13/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon17/03/2022
Director's details changed for Mrs Samantha Jane Martinez on 2021-04-12
dot icon16/03/2022
Micro company accounts made up to 2021-04-30
dot icon07/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon09/04/2021
Micro company accounts made up to 2020-04-30
dot icon11/06/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon17/01/2019
Micro company accounts made up to 2018-04-30
dot icon31/05/2018
Appointment of Mr Ossie James Bayram as a director on 2018-04-27
dot icon26/04/2018
Appointment of Mr Hayley Canning as a director on 2018-03-07
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon25/04/2018
Termination of appointment of Denise Kearns as a director on 2018-04-19
dot icon25/04/2018
Termination of appointment of Sandra Leonard as a director on 2018-03-29
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon25/04/2017
Appointment of Mr Joe Flockhart as a director on 2017-04-14
dot icon18/03/2017
Termination of appointment of Jo Duncan as a director on 2017-03-05
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Annual return made up to 2016-04-12 no member list
dot icon23/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon30/04/2015
Annual return made up to 2015-04-12 no member list
dot icon04/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-04-12 no member list
dot icon07/05/2014
Director's details changed for Sandra Leonard on 2013-06-01
dot icon30/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-12 no member list
dot icon02/05/2013
Director's details changed for Sandra Leonard on 2012-05-01
dot icon01/05/2013
Director's details changed for Denise Kearns on 2013-04-01
dot icon11/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon05/05/2012
Annual return made up to 2012-04-12 no member list
dot icon04/05/2012
Appointment of Samantha Jane Martinez as a director
dot icon04/05/2012
Termination of appointment of Nicholas Moss as a director
dot icon12/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.06K
-
0.00
-
-
2022
0
2.72K
-
0.00
-
-
2023
0
3.70K
-
0.00
-
-
2023
0
3.70K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.70K £Ascended36.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martinez, Samantha Jane
Director
26/03/2012 - 26/09/2025
-
Sheach, Diana Louise
Director
06/05/2023 - 06/05/2023
-
Flockhart, Joe
Director
14/04/2017 - 18/11/2024
-
Greaves, Yasmin
Director
26/09/2025 - Present
-
Drake, Rianna
Director
14/04/2025 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 61 AVONDALE FREEHOLD MANAGEMENT LIMITED

61 AVONDALE FREEHOLD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/04/2011 with the registered office located at 61 Avondale Road, South Croydon, Surrey CR2 6JE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 61 AVONDALE FREEHOLD MANAGEMENT LIMITED?

toggle

61 AVONDALE FREEHOLD MANAGEMENT LIMITED is currently Active. It was registered on 12/04/2011 .

Where is 61 AVONDALE FREEHOLD MANAGEMENT LIMITED located?

toggle

61 AVONDALE FREEHOLD MANAGEMENT LIMITED is registered at 61 Avondale Road, South Croydon, Surrey CR2 6JE.

What does 61 AVONDALE FREEHOLD MANAGEMENT LIMITED do?

toggle

61 AVONDALE FREEHOLD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 61 AVONDALE FREEHOLD MANAGEMENT LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-04-30.