AVALON MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVALON MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06433727

Incorporation date

21/11/2007

Size

Dormant

Contacts

Registered address

Registered address

19 Little Stanford Close, Lingfield RH7 6GLCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2007)
dot icon15/01/2026
Director's details changed for Mr Daniel Poggio on 2026-01-15
dot icon15/01/2026
Termination of appointment of John Graham Lacy as a director on 2026-01-15
dot icon15/01/2026
Appointment of John Graham Lacy as a director on 2026-01-15
dot icon15/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon11/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon21/07/2025
Termination of appointment of Paul Mccarthy as a director on 2025-07-18
dot icon13/01/2025
Appointment of Mr Daniel Poggio as a director on 2025-01-12
dot icon13/01/2025
Confirmation statement made on 2025-01-12 with no updates
dot icon01/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon01/07/2024
Appointment of Mr Paul John Cook as a director on 2024-07-01
dot icon14/01/2024
Appointment of Mrs Rhoda Evans as a director on 2024-01-14
dot icon14/01/2024
Appointment of Ms Rebecca Jayne Frewing as a director on 2024-01-14
dot icon14/01/2024
Appointment of Mr Paul Mccarthy as a director on 2024-01-14
dot icon14/01/2024
Appointment of Ms Susan Allen as a director on 2024-01-14
dot icon14/01/2024
Appointment of Ms Tracey Ann Neuman as a director on 2024-01-14
dot icon14/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon14/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon24/02/2023
Termination of appointment of Kenneth John Cobbett as a director on 2023-02-23
dot icon14/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon16/10/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/10/2022
Director's details changed for Mr John Graham Lacy on 2018-06-30
dot icon16/10/2022
Termination of appointment of David Lionel Allonby as a director on 2022-07-06
dot icon16/10/2022
Registered office address changed from C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL England to 19 Little Stanford Close Lingfield RH7 6GL on 2022-10-16
dot icon05/02/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon05/02/2022
Termination of appointment of Brenda Olive Campbell-Smith as a director on 2021-07-01
dot icon07/02/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon08/03/2020
Accounts for a dormant company made up to 2019-11-30
dot icon08/02/2020
Termination of appointment of Tracey Ann Hawksley as a director on 2020-02-05
dot icon12/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2018-11-30
dot icon12/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon29/09/2018
Termination of appointment of John Graham Lacey as a director on 2018-09-17
dot icon17/02/2018
Accounts for a dormant company made up to 2017-11-30
dot icon13/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon13/01/2018
Termination of appointment of David Alexander Kirby as a director on 2018-01-10
dot icon13/09/2017
Accounts for a dormant company made up to 2016-11-30
dot icon26/06/2017
Appointment of Mr John Graham Lacey as a director on 2017-06-23
dot icon12/06/2017
Appointment of Mr David Alexander Kirby as a director on 2017-06-09
dot icon20/05/2017
Appointment of Mt. Kenneth John Cobbett as a director on 2017-05-11
dot icon12/05/2017
Appointment of Mr John Graham Lacy as a director on 2017-05-11
dot icon12/05/2017
Termination of appointment of George William Ley as a director on 2017-05-10
dot icon19/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon04/08/2016
Registered office address changed from 23 Little Stanford Close Lingfield Surrey RH7 6GL England to C/O David Allonby 22Little Stanford Close 22 Little Stanford Close Lingfield Surrey RH7 6GL on 2016-08-04
dot icon06/02/2016
Annual return made up to 2016-01-12 no member list
dot icon12/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon09/06/2015
Termination of appointment of Katerina Smith as a director on 2015-06-09
dot icon09/06/2015
Registered office address changed from 20 Little Stanford Close Lingfield Surrey RH7 6GL to 23 Little Stanford Close Lingfield Surrey RH7 6GL on 2015-06-09
dot icon21/01/2015
Annual return made up to 2015-01-12 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2013-11-30
dot icon21/04/2014
Termination of appointment of Nick Haste as a director
dot icon21/04/2014
Termination of appointment of Nick Haste as a director
dot icon05/03/2014
Appointment of Mrs Tracey Ann Hawksley as a director
dot icon12/02/2014
Annual return made up to 2014-01-12 no member list
dot icon28/12/2013
Termination of appointment of Justin Akhurst as a director
dot icon04/12/2013
Termination of appointment of Carla Martin as a director
dot icon26/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon12/07/2013
Appointment of Ms Carla Martin as a director
dot icon17/06/2013
Termination of appointment of Christine Verdi as a director
dot icon17/06/2013
Termination of appointment of Christine Verdi as a director
dot icon09/05/2013
Appointment of Mrs Brenda Olive Campbell-Smith as a director
dot icon06/05/2013
Appointment of Mr Justin Robert Akhurst as a director
dot icon06/05/2013
Appointment of Mr Nick John Haste as a director
dot icon06/05/2013
Appointment of Mr George William Ley as a director
dot icon03/05/2013
Appointment of Mrs Christine Marianne Verdi as a director
dot icon03/05/2013
Appointment of Reverend David Lionel Allonby as a director
dot icon02/05/2013
Appointment of Mrs Katerina Smith as a director
dot icon02/05/2013
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2013-05-02
dot icon24/04/2013
Termination of appointment of Rmg Asset Management Limited as a director
dot icon24/04/2013
Termination of appointment of Clare Corbett as a director
dot icon24/04/2013
Termination of appointment of Hertford Company Secretaries Limited as a secretary
dot icon23/01/2013
Annual return made up to 2013-01-12 no member list
dot icon25/01/2012
Annual return made up to 2012-01-12 no member list
dot icon09/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon22/11/2011
Annual return made up to 2011-11-21 no member list
dot icon21/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-21 no member list
dot icon22/11/2010
Director's details changed for Rmg Asset Management Limited on 2010-11-21
dot icon01/10/2010
Appointment of Rmg Asset Management Limited as a director
dot icon30/09/2010
Termination of appointment of Steven Lord as a director
dot icon28/09/2010
Appointment of Mrs Clare Corbett as a director
dot icon27/09/2010
Termination of appointment of Cpm Asset Management Limited as a director
dot icon25/01/2010
Total exemption full accounts made up to 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-21 no member list
dot icon25/11/2009
Director's details changed for Mr Steven Lord on 2009-11-25
dot icon25/11/2009
Secretary's details changed for Hertford Company Secretaries Limited on 2009-11-25
dot icon25/11/2009
Director's details changed for Cpm Asset Management Limited on 2009-11-25
dot icon25/06/2009
Director appointed mr steven lord
dot icon25/06/2009
Appointment terminated director hertford company secretaries LIMITED
dot icon20/02/2009
Accounts for a dormant company made up to 2008-11-30
dot icon26/11/2008
Director and secretary's change of particulars / hertford company secretaries LIMITED / 25/11/2008
dot icon26/11/2008
Director's change of particulars / cpm asset management LIMITED / 25/11/2008
dot icon25/11/2008
Annual return made up to 21/11/08
dot icon25/11/2008
Registered office changed on 25/11/2008 from c p m house essex road hoddesdon hertfordshire EN11 0DR
dot icon13/12/2007
Resolutions
dot icon21/11/2007
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
12/01/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Susan
Director
14/01/2024 - Present
3
Poggio, Daniel
Director
12/01/2025 - Present
3
Frewing, Rebecca Jayne
Director
14/01/2024 - Present
2
Neuman, Tracey Ann
Director
14/01/2024 - Present
5
Cobbett, Kenneth John, Mt.
Director
11/05/2017 - 23/02/2023
-

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 MANAGEMENT COMPANY LIMITED

AVALON MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/11/2007 with the registered office located at 19 Little Stanford Close, Lingfield RH7 6GL. There are currently 7 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 MANAGEMENT COMPANY LIMITED?

toggle

AVALON MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/11/2007 .

Where is AVALON MANAGEMENT COMPANY LIMITED located?

toggle

AVALON MANAGEMENT COMPANY LIMITED is registered at 19 Little Stanford Close, Lingfield RH7 6GL.

What does AVALON MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVALON MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/01/2026: Director's details changed for Mr Daniel Poggio on 2026-01-15.