AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04783931

Incorporation date

02/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

40 Newton Green, Nailsea, Bristol BS48 4RFCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2003)
dot icon16/02/2026
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Appointment of Mr Andrew Woodward as a director on 2025-06-27
dot icon27/06/2025
Appointment of Mr Mark Hudson as a director on 2025-06-27
dot icon27/06/2025
Appointment of Mr Michael Hull as a director on 2025-06-27
dot icon27/06/2025
Termination of appointment of Ben James as a director on 2025-06-27
dot icon27/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon29/01/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon11/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-06-30
dot icon12/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/02/2022
Micro company accounts made up to 2021-06-30
dot icon14/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon04/02/2021
Micro company accounts made up to 2020-06-30
dot icon06/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-30
dot icon30/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-06-30
dot icon15/06/2018
Notification of Nichola Jane O'leary as a person with significant control on 2018-03-15
dot icon15/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-06-30
dot icon02/07/2017
Termination of appointment of Lee Crago as a director on 2016-09-06
dot icon02/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon14/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon26/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon05/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon20/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon13/08/2014
Registered office address changed from 40 Newton Green Nailsea Bristol BS48 4RF England to 40 Newton Green Nailsea Bristol BS48 4RF on 2014-08-13
dot icon13/08/2014
Registered office address changed from 29 Mizzymead Rise Nailsea Bristol North Somerset BS48 2JN England to 40 Newton Green Nailsea Bristol BS48 4RF on 2014-08-13
dot icon28/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/12/2013
Termination of appointment of Matthew Washburn as a secretary
dot icon13/12/2013
Appointment of Mrs Nicky O'leary as a secretary
dot icon13/12/2013
Termination of appointment of Matthew Washburn as a director
dot icon13/12/2013
Registered office address changed from Stick Heaven Eastcombe Stroud Gloucestershire GL6 7DN England on 2013-12-13
dot icon08/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon08/07/2013
Appointment of Mr Ben James as a director
dot icon08/07/2013
Appointment of Ms Nicky O'leary as a director
dot icon26/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/06/2012
Registered office address changed from 8 the Avenue St Georges Weston Super Mare North Somerset BS22 7RA on 2012-06-06
dot icon06/06/2012
Secretary's details changed for Mr Matthew Paul Washburn on 2012-06-06
dot icon23/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon25/07/2011
Total exemption full accounts made up to 2010-06-30
dot icon25/07/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon26/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon26/07/2010
Director's details changed for Matthew Paul Washburn on 2010-06-02
dot icon26/07/2010
Director's details changed for Lee Crago on 2010-06-02
dot icon17/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 02/06/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon06/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon04/08/2008
Return made up to 02/06/08; full list of members
dot icon29/10/2007
Return made up to 02/06/07; full list of members
dot icon26/10/2007
Director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/05/2007
New secretary appointed
dot icon02/05/2007
New director appointed
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Registered office changed on 02/05/07 from: 8 the avenue st georges weston super mare north somerset BS22 7RA
dot icon03/10/2006
Return made up to 02/06/06; full list of members
dot icon18/07/2006
Ad 20/12/04--------- £ si 1@1
dot icon06/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/07/2005
Return made up to 02/06/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon07/02/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New director appointed
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon19/01/2005
Registered office changed on 19/01/05 from: ebdon court farm wick st lawrence weston super mare north somerset BS22 7YU
dot icon19/01/2005
Director resigned
dot icon19/01/2005
Secretary resigned
dot icon05/07/2004
Return made up to 02/06/04; full list of members
dot icon10/12/2003
New director appointed
dot icon20/11/2003
Registered office changed on 20/11/03 from: meadow mead homes LIMITED ebdon court farm, wick st. Lawrence, weston super mare BS22 7YU
dot icon20/11/2003
New secretary appointed
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Registered office changed on 10/06/03 from: 44 upper belgrave road clifton avon BS8 2XN
dot icon02/06/2003
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
30/06/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.42K
-
0.00
-
-
2022
1
3.28K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Ben
Director
01/07/2012 - 27/06/2025
2
HCS SECRETARIAL LIMITED
Nominee Secretary
01/06/2003 - 03/06/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/06/2003 - 03/06/2003
15849
Poole, Anthony Ralston
Director
15/06/2003 - 19/12/2004
3
Mead, Richard Franklin Charles
Secretary
15/06/2003 - 19/12/2004
4

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 (ST GEORGES) MANAGEMENT COMPANY LIMITED

AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 02/06/2003 with the registered office located at 40 Newton Green, Nailsea, Bristol BS48 4RF. 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 (ST GEORGES) MANAGEMENT COMPANY LIMITED?

toggle

AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 02/06/2003 .

Where is AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED located?

toggle

AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED is registered at 40 Newton Green, Nailsea, Bristol BS48 4RF.

What does AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVENUE COURT (ST GEORGES) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Micro company accounts made up to 2025-06-30.