AVALON (BATH) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVALON (BATH) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03831540

Incorporation date

25/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1999)
dot icon23/10/2025
Termination of appointment of Natalie Hartwell as a director on 2023-08-10
dot icon23/10/2025
Termination of appointment of Carol Fyles as a director on 2025-10-23
dot icon16/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon26/03/2025
Director's details changed for Natalie Hartwell on 2025-03-26
dot icon26/03/2025
Director's details changed for Miss Anne Cameron on 2025-03-26
dot icon26/03/2025
Director's details changed for Carol Fyles on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Rebecca Ann Hilliard on 2025-03-26
dot icon25/02/2025
Second filing of Confirmation Statement dated 2024-09-08
dot icon07/02/2025
Termination of appointment of Michael Saunders as a director on 2025-02-06
dot icon07/02/2025
Secretary's details changed for Hml Company Secretarial Services Ltd on 2025-02-07
dot icon13/01/2025
Micro company accounts made up to 2024-08-31
dot icon10/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon23/05/2024
Appointment of Miss Anne Cameron as a director on 2024-05-23
dot icon03/05/2024
Appointment of Ms Rebecca Ann Hilliard as a director on 2024-05-03
dot icon19/03/2024
Micro company accounts made up to 2023-08-31
dot icon13/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon23/11/2022
Micro company accounts made up to 2022-08-31
dot icon13/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon03/11/2021
Micro company accounts made up to 2021-08-31
dot icon10/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon22/06/2021
Appointment of Mr Michael Saunders as a director on 2021-05-19
dot icon20/01/2021
Micro company accounts made up to 2020-08-31
dot icon18/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon20/11/2019
Micro company accounts made up to 2019-08-31
dot icon20/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon20/08/2019
Director's details changed for Natalie Hartwell on 2019-08-20
dot icon20/08/2019
Director's details changed for Carol Fyles on 2019-08-20
dot icon02/01/2019
Micro company accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-08-31
dot icon11/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon01/08/2017
Termination of appointment of Camille Marie Jourdan as a director on 2017-07-20
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/11/2015
Termination of appointment of Stuart Bernard Marshall Hume as a director on 2015-10-30
dot icon04/11/2015
Appointment of Miss Camille Marie Jourdan as a director on 2015-11-03
dot icon02/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/10/2014
Registered office address changed from Chilton Estate Mgmt. Ltd 6 Gay Street Bath BA1 2PH to 94 Park Lane Croydon Surrey CR0 1JB on 2014-10-02
dot icon02/10/2014
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2014-10-01
dot icon02/10/2014
Termination of appointment of Deborah Mary Velleman as a secretary on 2014-10-01
dot icon12/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon17/02/2014
Termination of appointment of Adam Waring as a director
dot icon17/02/2014
Director's details changed for Stuart Bernard Marshall Hume on 2014-01-08
dot icon11/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Termination of appointment of Diana Burgess as a director
dot icon05/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon05/09/2013
Director's details changed for Natalie Hartwell on 2013-01-24
dot icon10/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon20/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon13/09/2011
Director's details changed for Natalie Hartwell on 2010-10-01
dot icon13/09/2011
Director's details changed for Carol Fyles on 2010-10-01
dot icon14/04/2011
Appointment of Deborah Mary Velleman as a secretary
dot icon03/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon21/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon21/09/2010
Registered office address changed from 63 Wellsway Bath BA2 4RT on 2010-09-21
dot icon21/09/2010
Director's details changed for Stuart Bernard Marshall Hume on 2009-10-01
dot icon21/09/2010
Director's details changed for Adam Waring on 2009-10-01
dot icon21/09/2010
Director's details changed for Natalie Hartwell on 2009-10-01
dot icon21/09/2010
Director's details changed for Carol Fyles on 2009-10-01
dot icon21/09/2010
Director's details changed for Diana Burgess on 2009-10-01
dot icon27/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon21/09/2009
Return made up to 25/08/09; full list of members
dot icon01/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 25/08/08; full list of members
dot icon08/09/2008
Director appointed diana burgess
dot icon08/09/2008
Director's change of particulars / natalie hartwell / 19/08/2008
dot icon02/07/2008
Registered office changed on 02/07/2008 from 20 walcot parade bath avon BA1 5NF
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon18/12/2007
Secretary resigned;director resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
Return made up to 25/08/07; change of members
dot icon10/09/2007
New secretary appointed
dot icon17/07/2007
Secretary resigned;director resigned
dot icon29/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/09/2006
Return made up to 25/08/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 25/08/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon27/09/2004
Return made up to 25/08/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon08/09/2003
Return made up to 25/08/03; full list of members
dot icon13/06/2003
New director appointed
dot icon13/06/2003
Director resigned
dot icon14/05/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/03/2003
New secretary appointed
dot icon06/09/2002
Return made up to 25/08/02; full list of members
dot icon21/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon08/10/2001
New director appointed
dot icon27/09/2001
Return made up to 25/08/01; full list of members
dot icon12/06/2001
Accounts for a small company made up to 2000-08-31
dot icon24/10/2000
Return made up to 25/08/00; full list of members
dot icon24/10/2000
New director appointed
dot icon25/08/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.31K
-
0.00
-
-
2022
0
2.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/10/2014 - Present
2825
Romain, Paul
Director
24/08/1999 - 25/11/1999
1
Fyles, Carol
Director
20/06/2001 - 23/10/2025
-
Hartwell, Natalie
Director
04/06/2003 - 10/08/2023
-
Saunders, Michael
Director
19/05/2021 - 06/02/2025
-

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 AVALON (BATH) MANAGEMENT LIMITED

AVALON (BATH) MANAGEMENT LIMITED is an(a) Active company incorporated on 25/08/1999 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 AVALON (BATH) MANAGEMENT LIMITED?

toggle

AVALON (BATH) MANAGEMENT LIMITED is currently Active. It was registered on 25/08/1999 .

Where is AVALON (BATH) MANAGEMENT LIMITED located?

toggle

AVALON (BATH) MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AVALON (BATH) MANAGEMENT LIMITED do?

toggle

AVALON (BATH) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVALON (BATH) MANAGEMENT LIMITED?

toggle

The latest filing was on 23/10/2025: Termination of appointment of Natalie Hartwell as a director on 2023-08-10.