AVENUE COURT DEVELOPMENT LIMITED

Register to unlock more data on OkredoRegister

AVENUE COURT DEVELOPMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10144508

Incorporation date

25/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Colonnades, 9-10 Bath Street, Bath BA1 1SNCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2016)
dot icon14/04/2026
Registered office address changed from The Old Byre Sevington Grittleton Chippenham Wiltshire SN14 7LD United Kingdom to The Colonnades 9-10 Bath Street Bath BA1 1SN on 2026-04-14
dot icon14/04/2026
Change of details for Equagroup Limited as a person with significant control on 2026-04-10
dot icon09/04/2026
Termination of appointment of John William Anthony Dwyer as a director on 2026-04-07
dot icon08/04/2026
Secretary's details changed for Ebonstone Limited on 2026-04-01
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon14/05/2024
Satisfaction of charge 101445080003 in full
dot icon14/05/2024
Satisfaction of charge 101445080004 in full
dot icon14/05/2024
Satisfaction of charge 101445080005 in full
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon06/06/2023
Director's details changed for Mr Michael Anthony Tivey on 2023-06-06
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-07 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2020
Satisfaction of charge 101445080002 in full
dot icon12/11/2020
Satisfaction of charge 101445080001 in full
dot icon05/11/2020
Registration of charge 101445080004, created on 2020-10-30
dot icon05/11/2020
Registration of charge 101445080005, created on 2020-10-30
dot icon03/11/2020
Registration of charge 101445080003, created on 2020-10-30
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon06/01/2020
Director's details changed for Mr Richard Mark Stokes on 2019-12-12
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Director's details changed for Mr Nigel Martin Earle Greene on 2019-10-30
dot icon16/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon03/04/2019
Registration of charge 101445080001, created on 2019-04-01
dot icon03/04/2019
Registration of charge 101445080002, created on 2019-04-01
dot icon08/03/2019
Resolutions
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-02-25
dot icon05/03/2019
Change of share class name or designation
dot icon28/02/2019
Appointment of Mr John William Anthony Dwyer as a director on 2019-02-25
dot icon04/01/2019
Sub-division of shares on 2018-12-14
dot icon04/01/2019
Resolutions
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon03/10/2018
Resolutions
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon09/03/2017
Appointment of Mr Philip James Burr as a director on 2017-03-01
dot icon16/11/2016
Resolutions
dot icon04/11/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon02/08/2016
Termination of appointment of Judith Heather Barrass as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Richard Mark Stokes as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Nigel Martin Earle Greene as a director on 2016-08-01
dot icon02/08/2016
Appointment of Mr Michael Anthony Tivey as a director on 2016-08-01
dot icon25/04/2016
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
07/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
27.21K
-
0.00
830.00
-
2022
5
105.36K
-
0.00
788.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barrass, Judith Heather
Director
25/04/2016 - 01/08/2016
14
EBONSTONE LIMITED
Corporate Secretary
25/04/2016 - Present
30
Greene, Nigel Martin Earle
Director
01/08/2016 - Present
76
Stokes, Richard Mark
Director
01/08/2016 - Present
83
Tivey, Michael Anthony
Director
01/08/2016 - Present
70

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 AVENUE COURT DEVELOPMENT LIMITED

AVENUE COURT DEVELOPMENT LIMITED is an(a) Active company incorporated on 25/04/2016 with the registered office located at The Colonnades, 9-10 Bath Street, Bath BA1 1SN. There are currently 5 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 AVENUE COURT DEVELOPMENT LIMITED?

toggle

AVENUE COURT DEVELOPMENT LIMITED is currently Active. It was registered on 25/04/2016 .

Where is AVENUE COURT DEVELOPMENT LIMITED located?

toggle

AVENUE COURT DEVELOPMENT LIMITED is registered at The Colonnades, 9-10 Bath Street, Bath BA1 1SN.

What does AVENUE COURT DEVELOPMENT LIMITED do?

toggle

AVENUE COURT DEVELOPMENT LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVENUE COURT DEVELOPMENT LIMITED?

toggle

The latest filing was on 14/04/2026: Registered office address changed from The Old Byre Sevington Grittleton Chippenham Wiltshire SN14 7LD United Kingdom to The Colonnades 9-10 Bath Street Bath BA1 1SN on 2026-04-14.