AVALON MEWS LIMITED

Register to unlock more data on OkredoRegister

AVALON MEWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05165100

Incorporation date

29/06/2004

Size

Micro Entity

Contacts

Registered address

Registered address

36 C/O Selwood Accounts And Tax Ltd, Selwood Road, Glastonbury BA6 8HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2004)
dot icon29/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/11/2025
Appointment of Mr Andrew Galloway as a director on 2025-11-14
dot icon11/11/2025
Termination of appointment of Hilary Anne Kilner as a director on 2025-11-11
dot icon11/11/2025
Termination of appointment of Rosemary Twyla Smith as a director on 2025-11-11
dot icon07/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon08/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-06-30
dot icon19/02/2023
Appointment of Miss Rebecca Jacobsen as a director on 2023-02-20
dot icon27/07/2022
Registered office address changed from 2 Avalon Mews Silver Street Glastonbury BA6 8DG England to 36 C/O Selwood Accounts and Tax Ltd Selwood Road Glastonbury BA6 8HW on 2022-07-27
dot icon14/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon14/07/2022
Registered office address changed from 1a High Street Castle Cary Somerset BA7 7AN England to 2 Avalon Mews Silver Street Glastonbury BA6 8DG on 2022-07-14
dot icon09/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon11/04/2021
Micro company accounts made up to 2020-06-30
dot icon11/04/2021
Termination of appointment of Julie Ann Nelson as a director on 2021-04-09
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon01/07/2020
Registered office address changed from 1 All Saints Cottages Church Street Castle Cary Somerset BA7 7FD England to 1a High Street Castle Cary Somerset BA7 7AN on 2020-07-01
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/03/2019
Registered office address changed from 5, Chepstow House Chepstow Cottage 5, West End Bruton Somerset BA10 0BG to 1 All Saints Cottages Church Street Castle Cary Somerset BA7 7FD on 2019-03-19
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon11/06/2018
Appointment of Ms Rosemary Twyla Smith as a director on 2018-06-11
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon07/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/06/2017
Cessation of Hilary Reardon-Harman as a person with significant control on 2017-06-29
dot icon30/06/2017
Termination of appointment of Hilary Reardon-Harman as a director on 2017-06-29
dot icon30/06/2017
Appointment of Ms Hilary Anne Kilner as a director on 2017-06-30
dot icon22/02/2017
Micro company accounts made up to 2016-06-30
dot icon01/07/2016
Annual return made up to 2016-06-29 no member list
dot icon01/07/2016
Termination of appointment of Michael Piper as a director on 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon01/07/2016
Termination of appointment of Michael Piper as a director on 2016-06-30
dot icon02/03/2016
Micro company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-29 no member list
dot icon27/02/2015
Micro company accounts made up to 2014-06-30
dot icon27/02/2015
Director's details changed for Mr Michael Piper on 2015-01-12
dot icon02/07/2014
Annual return made up to 2014-06-29 no member list
dot icon02/07/2014
Termination of appointment of Alastair Newing as a director
dot icon25/06/2014
Registered office address changed from 8 Flat 2 8 Chamberlain Street Wells Somerset BA5 2PF United Kingdom on 2014-06-25
dot icon22/01/2014
Registered office address changed from 7 Avalon Mews Silver Street Glastonbury Somerset BA6 8DG United Kingdom on 2014-01-22
dot icon04/07/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/07/2013
Annual return made up to 2013-06-29 no member list
dot icon18/07/2012
Total exemption full accounts made up to 2012-06-30
dot icon18/07/2012
Annual return made up to 2012-06-29 no member list
dot icon24/04/2012
Registered office address changed from 37 Chamberlain Street Wells Somerset BA5 2PQ United Kingdom on 2012-04-24
dot icon24/04/2012
Termination of appointment of Martin Bowe as a secretary
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon27/03/2012
Appointment of Mr Michael Piper as a director
dot icon29/06/2011
Annual return made up to 2011-06-29 no member list
dot icon12/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-29 no member list
dot icon30/06/2010
Director's details changed for Alastair Bruce Newing on 2010-06-29
dot icon30/06/2010
Secretary's details changed for Mr Martin James Bowe on 2010-06-29
dot icon30/06/2010
Director's details changed for Julie Ann Nelson on 2010-06-29
dot icon17/02/2010
Total exemption full accounts made up to 2009-06-30
dot icon11/02/2010
Appointment of Mrs Hilary Reardon-Harman as a director
dot icon02/11/2009
Registered office address changed from the Coach House Chamberlain Street Wells Somerset BA5 2PJ on 2009-11-02
dot icon30/06/2009
Annual return made up to 29/06/09
dot icon10/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon01/07/2008
Annual return made up to 29/06/08
dot icon15/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon09/08/2007
Annual return made up to 29/06/07
dot icon25/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon07/07/2006
Annual return made up to 29/06/06
dot icon19/06/2006
Secretary resigned;director resigned
dot icon19/06/2006
Director resigned
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon09/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon24/04/2006
Registered office changed on 24/04/06 from: 145 whiteladies road clifton bristol BS8 2QB
dot icon20/04/2006
New secretary appointed
dot icon13/07/2005
Annual return made up to 29/06/05
dot icon12/07/2004
Secretary resigned
dot icon29/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
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
1
2.87K
-
0.00
-
-
2022
0
1.72K
-
0.00
-
-
2023
0
407.00
-
0.00
-
-
2023
0
407.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

407.00 £Descended-76.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobsen, Rebecca
Director
20/02/2023 - Present
3
Galloway, Andrew
Director
14/11/2025 - Present
2
Smith, Rosemary Twyla
Director
11/06/2018 - 11/11/2025
-
Kilner, Hilary Anne
Director
30/06/2017 - 11/11/2025
-

Persons with Significant Control

2
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 MEWS LIMITED

AVALON MEWS LIMITED is an(a) Active company incorporated on 29/06/2004 with the registered office located at 36 C/O Selwood Accounts And Tax Ltd, Selwood Road, Glastonbury BA6 8HW. There are currently 2 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 MEWS LIMITED?

toggle

AVALON MEWS LIMITED is currently Active. It was registered on 29/06/2004 .

Where is AVALON MEWS LIMITED located?

toggle

AVALON MEWS LIMITED is registered at 36 C/O Selwood Accounts And Tax Ltd, Selwood Road, Glastonbury BA6 8HW.

What does AVALON MEWS LIMITED do?

toggle

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

What is the latest filing for AVALON MEWS LIMITED?

toggle

The latest filing was on 29/03/2026: Micro company accounts made up to 2025-06-30.