AVALON COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVALON COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04617439

Incorporation date

13/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2002)
dot icon28/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon26/01/2026
Director's details changed for Anne Marie Molloy on 2026-01-22
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/02/2024
Appointment of Mr Michael William Dunne as a director on 2024-02-02
dot icon25/01/2024
Termination of appointment of Sophie Brown as a director on 2024-01-25
dot icon25/01/2024
Termination of appointment of Doreen Patricia Quirk as a director on 2024-01-24
dot icon25/01/2024
Appointment of Mrs Alison Joseph as a director on 2024-01-23
dot icon04/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon04/08/2023
Micro company accounts made up to 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/06/2021
Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23
dot icon02/03/2021
Termination of appointment of Cherry Jones as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Home from Home Property Management Swindon Limited as a secretary on 2021-03-01
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon27/11/2020
Director's details changed for Doreen Patricia Quirk on 2020-11-26
dot icon27/11/2020
Director's details changed for Miss Sophie Brown on 2020-11-26
dot icon27/11/2020
Director's details changed for Anne Marie Molloy on 2020-11-26
dot icon18/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon11/07/2018
Micro company accounts made up to 2017-12-31
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-13 with updates
dot icon07/06/2016
Appointment of Mr Mark Richard Spain as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Eileen Murray as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Geoffrey Charles Noel Snelgrove as a director on 2016-06-06
dot icon19/05/2016
Termination of appointment of Geoffrey Charles Noel Snelgrove as a secretary on 2016-05-01
dot icon19/05/2016
Appointment of Mrs Cherry Jones as a secretary on 2016-05-01
dot icon19/05/2016
Registered office address changed from Chantry Office 99a High Street Marlborough Wiltshire SN8 1HD to 29 Bath Road Old Town Swindon SN1 4AS on 2016-05-19
dot icon23/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon19/08/2014
Appointment of Miss Sophie Brown as a director on 2014-06-04
dot icon19/08/2014
Termination of appointment of Jean Iris Smith as a director on 2014-06-04
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/02/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/08/2012
Registered office address changed from C/O Carter Jonas 16-18 Market Place Newbury Berkshire RG14 5AZ United Kingdom on 2012-08-15
dot icon20/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-13 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Appointment of Doreen Patricia Quirk as a director
dot icon23/02/2010
Appointment of Jean Iris Smith as a director
dot icon04/02/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon04/02/2010
Director's details changed for Eileen Murray on 2009-12-13
dot icon04/02/2010
Director's details changed for Anne Marie Molloy on 2010-02-04
dot icon04/02/2010
Director's details changed for Geoffrey Charles Noel Snelgrove on 2009-12-13
dot icon04/02/2010
Registered office address changed from the Old Church 48 Verulam Road St Albans Hertfordshire AL3 4DH on 2010-02-04
dot icon26/01/2010
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Compulsory strike-off action has been discontinued
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon27/04/2009
Return made up to 13/12/08; full list of members
dot icon27/04/2009
Appointment terminated secretary martin oldman
dot icon14/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/09/2008
Appointment terminated director martin oldman
dot icon03/09/2008
Director and secretary appointed geoffrey charles noel snelgrove
dot icon07/08/2008
Appointment terminated director louisa kearley
dot icon10/07/2008
Appointment terminated director anthony oram
dot icon10/07/2008
Appointment terminated director jeane oram
dot icon25/06/2008
Appointment terminated director julia dickmann
dot icon17/06/2008
Return made up to 13/12/07; full list of members
dot icon16/06/2008
Appointment terminated director wendy cousins
dot icon16/06/2008
Appointment terminated secretary richard palmer
dot icon30/04/2007
New secretary appointed
dot icon30/04/2007
Director resigned
dot icon30/04/2007
Director resigned
dot icon21/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
New director appointed
dot icon26/01/2007
Return made up to 13/12/06; full list of members
dot icon26/01/2007
Director resigned
dot icon25/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/01/2006
Return made up to 13/12/05; full list of members
dot icon21/01/2006
Director's particulars changed
dot icon30/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/03/2005
Return made up to 13/12/04; full list of members
dot icon24/03/2005
New secretary appointed
dot icon18/01/2005
Registered office changed on 18/01/05 from: ailesbury court high street marlborough wiltshire SN8 1AA
dot icon15/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
Director resigned
dot icon14/05/2004
Director resigned
dot icon23/04/2004
Ad 07/12/02-07/04/04 £ si 12@1
dot icon26/03/2004
New director appointed
dot icon23/03/2004
New director appointed
dot icon11/02/2004
Director's particulars changed
dot icon30/12/2003
Return made up to 13/12/03; full list of members
dot icon24/12/2003
New director appointed
dot icon07/12/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon19/09/2003
New director appointed
dot icon16/09/2003
New director appointed
dot icon12/09/2003
New director appointed
dot icon06/08/2003
New director appointed
dot icon20/12/2002
Secretary resigned
dot icon13/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.26K
-
0.00
-
-
2022
0
15.09K
-
0.00
-
-
2022
0
15.09K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.09K £Descended-17.33 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOME FROM HOME PROPERTY MANAGEMENT SWINDON LIMITED
Corporate Secretary
01/03/2021 - Present
73
Molloy, Anne Marie
Director
05/09/2003 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/12/2002 - 13/12/2002
99600
Alexander, Maureen Joan
Director
18/07/2003 - 20/04/2007
2
Pardoe, Alan George
Director
13/12/2002 - 20/04/2004
23

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 AVALON COURT MANAGEMENT COMPANY LIMITED

AVALON COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/12/2002 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. There are currently 5 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 AVALON COURT MANAGEMENT COMPANY LIMITED?

toggle

AVALON COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/12/2002 .

Where is AVALON COURT MANAGEMENT COMPANY LIMITED located?

toggle

AVALON COURT MANAGEMENT COMPANY LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does AVALON COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVALON COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-12-12 with no updates.