AVALON GLEN

Register to unlock more data on OkredoRegister

AVALON GLEN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02885745

Incorporation date

10/01/1994

Size

Small

Contacts

Registered address

Registered address

Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HACopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1994)
dot icon18/02/2026
Confirmation statement made on 2026-02-17 with updates
dot icon17/02/2026
Cessation of Martyn Evan Rhys Llewellyn as a person with significant control on 2024-02-01
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon25/03/2024
Full accounts made up to 2023-03-31
dot icon22/02/2024
Termination of appointment of Dhm Consultancy Limited as a director on 2024-02-06
dot icon22/02/2024
Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 2024-02-06
dot icon12/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon06/07/2023
Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-07-06
dot icon22/06/2023
Termination of appointment of Adam Pearce as a director on 2023-05-01
dot icon13/05/2023
Second filing for the appointment of Mr Adam Pearce as a director
dot icon04/05/2023
-
dot icon04/05/2023
Rectified form AP01 was removed from the public register on 31/07/2023 as it was invalid or ineffective,
dot icon02/05/2023
Appointment of Mr Adam Pearce as a director on 2023-05-01
dot icon21/03/2023
Registered office address changed from 9 Beddau Way Caerphilly Cardiff CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 2023-03-21
dot icon07/03/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/10/2021
Certificate of change of name
dot icon29/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/03/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon21/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon16/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon17/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon21/02/2018
Director's details changed for Mr Richard John Walters on 2018-02-21
dot icon23/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon24/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon02/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon14/10/2015
Appointment of Mr Richard John Walters as a director on 2015-05-15
dot icon15/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon23/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon26/11/2012
Appointment of Mr Martyn Evan Rhys Llewellyn as a director
dot icon19/11/2012
Termination of appointment of Richard Walters as a director
dot icon19/11/2012
Termination of appointment of Leighton Humphreys as a director
dot icon19/11/2012
Termination of appointment of Leighton Humphreys as a secretary
dot icon14/08/2012
Director's details changed for Mr Leighton Humphreys on 2012-08-03
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Miscellaneous
dot icon21/01/2010
Miscellaneous
dot icon21/01/2010
Auditor's resignation
dot icon11/01/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/01/2010
Director's details changed for Dhm Consultancy Limited on 2010-01-10
dot icon08/12/2009
Director's details changed for Richard John Walters on 2009-11-01
dot icon08/12/2009
Director's details changed for Mr Leighton Humphreys on 2009-11-01
dot icon08/12/2009
Secretary's details changed for Mr Leighton Humphreys on 2009-11-01
dot icon07/09/2009
Full accounts made up to 2009-03-31
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon14/01/2009
Return made up to 10/01/09; full list of members
dot icon27/06/2008
Registered office changed on 27/06/2008 from heol-ty aberaman aberaman aberdare CF44 6RF
dot icon01/03/2008
Return made up to 10/01/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-03-31
dot icon16/03/2007
Memorandum and Articles of Association
dot icon16/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon01/03/2007
Certificate of re-registration from Limited to Unlimited
dot icon01/03/2007
Declaration of assent for reregistration to UNLTD
dot icon01/03/2007
Members' assent for rereg from LTD to UNLTD
dot icon01/03/2007
Application for reregistration from LTD to UNLTD
dot icon01/03/2007
Re-registration of Memorandum and Articles
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon15/01/2007
Return made up to 10/01/07; full list of members
dot icon10/12/2006
New secretary appointed
dot icon10/12/2006
Secretary resigned
dot icon29/11/2006
Director resigned
dot icon29/11/2006
New director appointed
dot icon12/07/2006
Director resigned
dot icon26/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon16/01/2006
Return made up to 10/01/06; full list of members
dot icon18/01/2005
Return made up to 10/01/05; full list of members
dot icon11/01/2005
Declaration of satisfaction of mortgage/charge
dot icon07/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/09/2004
Director resigned
dot icon03/09/2004
New director appointed
dot icon16/07/2004
Memorandum and Articles of Association
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Declaration of assistance for shares acquisition
dot icon16/07/2004
New director appointed
dot icon16/07/2004
New director appointed
dot icon01/04/2004
Resolutions
dot icon03/02/2004
Return made up to 10/01/04; full list of members
dot icon18/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon06/11/2003
Declaration of satisfaction of mortgage/charge
dot icon01/08/2003
Memorandum and Articles of Association
dot icon01/08/2003
Resolutions
dot icon01/08/2003
Director resigned
dot icon01/08/2003
Director resigned
dot icon03/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon15/01/2003
Return made up to 10/01/03; full list of members
dot icon31/05/2002
Auditor's resignation
dot icon29/01/2002
Group of companies' accounts made up to 2001-03-31
dot icon21/01/2002
Return made up to 10/01/02; full list of members
dot icon18/01/2002
New director appointed
dot icon11/01/2002
Director resigned
dot icon11/01/2002
Director resigned
dot icon31/01/2001
Full group accounts made up to 2000-04-01
dot icon16/01/2001
Return made up to 10/01/01; full list of members
dot icon16/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon28/01/2000
Full group accounts made up to 1999-03-27
dot icon17/01/2000
Return made up to 10/01/00; full list of members
dot icon10/02/1999
Return made up to 10/01/99; full list of members
dot icon25/07/1998
Director's particulars changed
dot icon25/07/1998
Full group accounts made up to 1998-03-28
dot icon24/06/1998
Director resigned
dot icon29/04/1998
Director resigned
dot icon24/04/1998
Director resigned
dot icon03/03/1998
Director resigned
dot icon18/02/1998
Particulars of mortgage/charge
dot icon06/02/1998
New director appointed
dot icon03/02/1998
Full group accounts made up to 1997-03-29
dot icon03/02/1998
Director's particulars changed
dot icon03/02/1998
Return made up to 10/01/98; full list of members
dot icon05/01/1998
Miscellaneous
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon08/12/1997
Particulars of mortgage/charge
dot icon08/12/1997
Memorandum and Articles of Association
dot icon08/12/1997
Ad 01/12/97--------- £ si [email protected]=1595 £ ic 316526/318121
dot icon08/12/1997
£ nc 317278/318874 01/12/97
dot icon10/11/1997
Director resigned
dot icon06/05/1997
Director resigned
dot icon11/02/1997
Return made up to 10/01/97; full list of members
dot icon11/02/1997
Director's particulars changed
dot icon11/02/1997
Director's particulars changed
dot icon23/12/1996
New director appointed
dot icon15/11/1996
Director's particulars changed
dot icon27/09/1996
Full group accounts made up to 1996-03-30
dot icon27/09/1996
New director appointed
dot icon23/09/1996
Director resigned
dot icon16/02/1996
Return made up to 10/01/96; full list of members
dot icon09/01/1996
Accounting reference date extended from 31/12 to 31/03
dot icon31/10/1995
Full accounts made up to 1994-12-24
dot icon26/07/1995
Ad 20/06/95--------- £ si [email protected]=62 £ ic 316464/316526
dot icon17/05/1995
New director appointed
dot icon17/05/1995
New director appointed
dot icon12/05/1995
Secretary resigned;new secretary appointed
dot icon12/05/1995
New director appointed
dot icon03/05/1995
Ad 07/03/95--------- £ si [email protected]=187 £ ic 316277/316464
dot icon07/03/1995
Registered office changed on 07/03/95 from: heol ty aberaman aberdare CF44 6LX
dot icon03/03/1995
Ad 01/03/95--------- £ si [email protected]=250 £ ic 316027/316277
dot icon16/02/1995
Ad 19/12/94--------- £ si [email protected]
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Resolutions
dot icon16/02/1995
Nc inc already adjusted 19/12/94
dot icon07/02/1995
S-div 19/12/94
dot icon05/02/1995
Director's particulars changed
dot icon05/02/1995
Return made up to 10/01/95; full list of members
dot icon20/01/1995
Registered office changed on 20/01/95 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon18/01/1995
New director appointed
dot icon17/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Ad 22/12/94--------- £ si [email protected]=313527 £ ic 1752/315279
dot icon10/01/1995
Ad 22/12/94--------- £ si [email protected]=1750 £ ic 2/1752
dot icon10/01/1995
Conve 22/12/94
dot icon10/01/1995
Nc inc already adjusted 22/12/94
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon10/01/1995
Resolutions
dot icon03/01/1995
Certificate of change of name
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Memorandum and Articles of Association
dot icon14/12/1994
Resolutions
dot icon21/11/1994
Accounting reference date shortened from 31/01 to 31/12
dot icon12/10/1994
New director appointed
dot icon08/10/1994
New director appointed
dot icon12/06/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon12/06/1994
New director appointed
dot icon12/06/1994
Director resigned;new director appointed
dot icon08/06/1994
Certificate of change of name
dot icon10/01/1994
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
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00M
-
0.00
-
-
2022
0
10.00M
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Dale
Director
21/11/1996 - 14/12/2001
27
Banks, Christopher
Director
16/02/1995 - 17/04/1998
23
Humphreys, Leighton
Director
23/10/2006 - 19/11/2012
15
DHM CONSULTANCY LIMITED
Corporate Director
16/08/2004 - 06/02/2024
-
Greenhalgh, Jeremy Edward
Director
08/09/1994 - 29/05/2003
39

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 AVALON GLEN

AVALON GLEN is an(a) Active company incorporated on 10/01/1994 with the registered office located at Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HA. There are currently 2 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 GLEN?

toggle

AVALON GLEN is currently Active. It was registered on 10/01/1994 .

Where is AVALON GLEN located?

toggle

AVALON GLEN is registered at Avalon House, 5-7 Cathedral Road, Cardiff CF11 9HA.

What does AVALON GLEN do?

toggle

AVALON GLEN operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVALON GLEN?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-17 with updates.