88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05276952

Incorporation date

03/11/2004

Size

Dormant

Contacts

Registered address

Registered address

88 Avonvale Road, Bristol BS5 9RPCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2004)
dot icon11/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon05/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon15/09/2024
Confirmation statement made on 2024-09-10 with updates
dot icon08/09/2024
Appointment of Mr Nicolas John Clark as a director on 2018-04-24
dot icon08/09/2024
Appointment of Ms Isabel Murillo Cabeza as a director on 2018-04-24
dot icon20/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon20/08/2024
Notification of Emma Jane Jackson as a person with significant control on 2023-10-06
dot icon20/08/2024
Notification of Neil Sherman as a person with significant control on 2016-11-11
dot icon28/10/2023
Cessation of Edward Henry Pitman as a person with significant control on 2023-10-06
dot icon28/10/2023
Termination of appointment of Edward Henry Pitman as a director on 2023-10-23
dot icon28/10/2023
Appointment of Ms Emma Jackson as a director on 2023-10-28
dot icon23/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon06/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/09/2022
Accounts for a dormant company made up to 2021-11-30
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-11-30
dot icon17/11/2020
Micro company accounts made up to 2019-11-30
dot icon17/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon27/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon07/10/2019
Accounts for a dormant company made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-11-13 with no updates
dot icon06/01/2018
Termination of appointment of Edward Henry Pitman as a secretary on 2018-01-02
dot icon06/01/2018
Appointment of Mr Neil Sherman as a secretary on 2018-01-02
dot icon06/01/2018
Registered office address changed from , C/O Edward Pitman, 11 Hales Horn Close, Bradley Stoke, Bristol, BS32 8AG to 88 Avonvale Road Bristol BS5 9RP on 2018-01-06
dot icon31/12/2017
Accounts for a dormant company made up to 2017-11-30
dot icon13/11/2017
Confirmation statement made on 2017-11-13 with updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon28/07/2016
Accounts for a dormant company made up to 2015-11-30
dot icon14/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon14/11/2015
Register inspection address has been changed from 60 Brendon Road Portishead Bristol BS20 6DQ England to 88 Avonvale Road Avonvale Road Bristol BS5 9RP
dot icon11/11/2015
Appointment of Mr Edward Henry Pitman as a secretary on 2015-11-11
dot icon11/11/2015
Appointment of Mr Neil Sherman as a director on 2015-11-11
dot icon22/10/2015
Termination of appointment of Kerry-Ann Julie Chidgey as a director on 2015-09-29
dot icon22/10/2015
Termination of appointment of Kerry-Ann Julie Chidgey as a secretary on 2015-09-29
dot icon21/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon05/12/2014
Register(s) moved to registered office address C/O Edward Pitman 11 Hales Horn Close Bradley Stoke Bristol BS32 8AG
dot icon05/12/2014
Secretary's details changed for Mrs Kerry-Ann Julie Chidgey on 2013-01-04
dot icon18/09/2014
Accounts for a dormant company made up to 2013-11-30
dot icon30/08/2014
Registered office address changed from , 88 Avonvale Road, Bristol, Avon, BS5 9RP to 88 Avonvale Road Bristol BS5 9RP on 2014-08-30
dot icon13/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/12/2013
Register(s) moved to registered inspection location
dot icon12/12/2013
Register inspection address has been changed
dot icon06/11/2013
Termination of appointment of Keiran Hoadley as a director
dot icon13/09/2013
Appointment of Mrs Kerry-Ann Julie Chidgey as a director
dot icon02/08/2013
Secretary's details changed for Miss Kerry-Ann Julie Hooper on 2011-09-11
dot icon02/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon30/11/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon08/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon14/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon18/10/2011
Accounts for a dormant company made up to 2010-11-30
dot icon07/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon07/12/2010
Secretary's details changed for Kerry Ann Julie Hooper on 2010-12-07
dot icon07/12/2010
Director's details changed for Keiran Hoadley on 2010-10-20
dot icon30/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon19/02/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon07/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon02/12/2008
Return made up to 13/11/08; change of members
dot icon09/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon19/11/2007
Return made up to 13/11/07; full list of members
dot icon19/11/2007
New secretary appointed
dot icon19/11/2007
Director resigned
dot icon19/11/2007
Secretary resigned
dot icon08/12/2006
Return made up to 03/11/06; full list of members
dot icon08/12/2006
New director appointed
dot icon24/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon11/01/2006
Return made up to 28/11/05; full list of members
dot icon12/11/2004
Director resigned
dot icon12/11/2004
Secretary resigned
dot icon12/11/2004
Registered office changed on 12/11/04 from:\pembroke house, 7 brunswick square, bristol, BS2 8PE
dot icon12/11/2004
New secretary appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon03/11/2004
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
30/11/2024
dot iconNext confirmation date
10/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
3.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherman, Neil
Director
11/11/2015 - Present
-
Jackson, Emma
Director
28/10/2023 - Present
2
Pitman, Edward Henry
Director
03/11/2004 - 23/10/2023
1
Clark, Nicolas John
Director
24/04/2018 - Present
-
Murillo Cabeza, Isabel
Director
24/04/2018 - Present
-

Persons with Significant Control

4
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 88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED

88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/11/2004 with the registered office located at 88 Avonvale Road, Bristol BS5 9RP. 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 88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/11/2004 .

Where is 88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED located?

toggle

88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED is registered at 88 Avonvale Road, Bristol BS5 9RP.

What does 88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED do?

toggle

88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 88 AVONVALE ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-09-10 with no updates.