AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01586221

Incorporation date

16/09/1981

Size

Micro Entity

Contacts

Registered address

Registered address

20 Shelley Road, Stratford-Upon-Avon CV37 7JRCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1981)
dot icon17/02/2026
Appointment of Sarah Ann Harris as a director on 2026-02-10
dot icon01/12/2025
Micro company accounts made up to 2025-06-30
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon29/10/2024
Confirmation statement made on 2024-10-29 with updates
dot icon05/09/2024
Micro company accounts made up to 2024-06-30
dot icon07/03/2024
Appointment of Mr Nigel Spencer Evans as a director on 2024-03-06
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon07/12/2023
Termination of appointment of Carl Griffin as a director on 2023-12-07
dot icon07/12/2023
Cessation of Carl Griffin as a person with significant control on 2023-12-07
dot icon07/12/2023
Notification of Mo Foreman as a person with significant control on 2023-12-07
dot icon26/09/2023
Micro company accounts made up to 2023-06-30
dot icon19/07/2023
Termination of appointment of Grahame Harris as a director on 2023-04-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-06-30
dot icon15/09/2022
Director's details changed for Mr Carl Griffin on 2022-09-15
dot icon14/03/2022
Registered office address changed from 5 Avenue House the Avenue Bishopton Stratford-upon-Avon CV37 0RH England to 20 Shelley Road Stratford-upon-Avon CV37 7JR on 2022-03-14
dot icon14/03/2022
Appointment of Mrs Mo Foreman as a secretary on 2022-03-11
dot icon14/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/02/2022
Registered office address changed from C/O Mrs Griffin 5 Flat 5 Avenue House the Avenue Stratford on Avon CV37 0RH United Kingdom to 5 Avenue House the Avenue Bishopton Stratford-upon-Avon CV37 0RH on 2022-02-18
dot icon18/02/2022
Notification of Carl Griffin as a person with significant control on 2022-02-18
dot icon18/02/2022
Appointment of Mr Carl Griffin as a director on 2022-02-18
dot icon10/02/2022
Termination of appointment of June Ann Griffin as a director on 2022-01-07
dot icon10/02/2022
Cessation of June Griffin as a person with significant control on 2022-01-07
dot icon07/02/2022
Termination of appointment of June Ann Griffin as a secretary on 2022-01-07
dot icon15/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon15/12/2020
Micro company accounts made up to 2020-06-30
dot icon15/12/2020
Confirmation statement made on 2020-12-13 with updates
dot icon16/10/2020
Appointment of Ms Sarnjit Flora as a director on 2020-10-16
dot icon30/09/2020
Termination of appointment of Samantha Macdonald as a director on 2020-07-17
dot icon16/12/2019
Micro company accounts made up to 2019-06-30
dot icon16/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon01/02/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon17/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon13/12/2017
Micro company accounts made up to 2017-06-30
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon10/02/2017
Micro company accounts made up to 2016-06-30
dot icon10/02/2017
Appointment of Mrs June Ann Griffin as a secretary on 2016-07-01
dot icon10/02/2017
Termination of appointment of Helen Elizabeth Cooper as a secretary on 2016-07-01
dot icon18/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/09/2016
Appointment of Ms Samantha Macdonald as a director on 2016-09-01
dot icon05/07/2016
Registered office address changed from Flat 1 Avenue House the Avenue, Bishopton Stratford upon Avon Warwickshire CV37 0RH to C/O Mrs Griffin 5 Flat 5 Avenue House the Avenue Stratford on Avon CV37 0RH on 2016-07-05
dot icon02/07/2016
Termination of appointment of Ian Chisholm as a director on 2016-07-01
dot icon14/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-12-13 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon09/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon16/12/2010
Appointment of Miss Helen Elizabeth Cooper as a secretary
dot icon16/12/2010
Termination of appointment of Grahame Harris as a secretary
dot icon26/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon26/01/2010
Director's details changed for Mr Grahame Harris on 2009-10-01
dot icon26/01/2010
Secretary's details changed for Grahame Harris on 2009-10-01
dot icon26/01/2010
Director's details changed for Ian Chisholm on 2009-10-01
dot icon26/01/2010
Director's details changed for Mrs June Ann Griffin on 2009-10-01
dot icon26/01/2010
Director's details changed for Helen Elizabeth Cooper on 2009-10-01
dot icon21/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 01/06/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon08/01/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/01/2008
Return made up to 13/12/07; full list of members
dot icon17/07/2007
Director resigned
dot icon27/06/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon07/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon07/01/2007
Return made up to 13/12/06; full list of members
dot icon15/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/12/2005
Return made up to 13/12/05; full list of members
dot icon22/07/2005
New director appointed
dot icon10/07/2005
New director appointed
dot icon10/07/2005
Director resigned
dot icon10/07/2005
Director resigned
dot icon13/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon06/01/2005
Return made up to 13/12/04; full list of members
dot icon12/12/2003
Return made up to 13/12/03; full list of members
dot icon12/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon13/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon02/01/2003
Return made up to 13/12/02; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon19/12/2001
Return made up to 13/12/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-06-30
dot icon08/01/2001
Return made up to 13/12/00; full list of members
dot icon06/03/2000
Registered office changed on 06/03/00 from: flat 4 avenue house bishopton stratford-upon-avon warwickshire
dot icon06/03/2000
Return made up to 13/12/99; full list of members
dot icon21/02/2000
Full accounts made up to 1999-06-30
dot icon27/01/2000
Secretary resigned
dot icon27/01/2000
New secretary appointed
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New director appointed
dot icon15/04/1999
Full accounts made up to 1998-06-30
dot icon11/01/1999
Return made up to 13/12/98; full list of members
dot icon25/01/1998
Return made up to 14/12/97; full list of members
dot icon25/01/1998
Full accounts made up to 1997-06-30
dot icon21/01/1997
Full accounts made up to 1996-06-30
dot icon14/01/1997
Return made up to 14/12/96; full list of members
dot icon11/03/1996
Accounts for a small company made up to 1995-06-30
dot icon19/12/1995
Return made up to 14/12/95; full list of members
dot icon19/12/1995
New director appointed
dot icon09/02/1995
Return made up to 14/12/94; full list of members
dot icon08/12/1994
Full accounts made up to 1994-06-30
dot icon06/01/1994
Return made up to 14/12/93; full list of members
dot icon08/12/1993
Accounts for a small company made up to 1993-06-30
dot icon27/10/1993
Director resigned;new director appointed
dot icon23/12/1992
Return made up to 14/12/92; no change of members
dot icon22/10/1992
Full accounts made up to 1992-06-30
dot icon08/01/1992
Return made up to 14/12/91; no change of members
dot icon15/11/1991
Full accounts made up to 1991-06-30
dot icon09/01/1991
Full accounts made up to 1990-06-30
dot icon09/01/1991
Return made up to 14/12/90; full list of members
dot icon11/12/1990
Director resigned;new director appointed
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon08/03/1990
Full accounts made up to 1989-06-30
dot icon24/01/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1989
Director resigned;new director appointed
dot icon25/05/1989
Full accounts made up to 1988-06-30
dot icon25/05/1989
Return made up to 19/12/88; full list of members
dot icon27/04/1989
Secretary resigned;new secretary appointed
dot icon31/10/1987
Full accounts made up to 1987-06-30
dot icon31/10/1987
Return made up to 23/09/87; full list of members
dot icon31/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/11/1986
Full accounts made up to 1986-06-30
dot icon17/11/1986
Return made up to 23/09/86; full list of members
dot icon04/06/1986
Full accounts made up to 1985-06-30
dot icon04/06/1986
Return made up to 06/09/85; full list of members
dot icon04/06/1986
Director resigned
dot icon16/09/1981
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
29/10/2026
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
2.07K
-
0.00
-
-
2022
0
5.45K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Carl
Director
18/02/2022 - 07/12/2023
-
Evans, Nigel Spencer
Director
06/03/2024 - Present
-
Harris, Sarah Ann
Director
10/02/2026 - Present
-
Cooper, Helen Elizabeth
Director
01/04/2007 - Present
-
Flora, Sarnjit
Director
16/10/2020 - Present
2

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 AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED is an(a) Active company incorporated on 16/09/1981 with the registered office located at 20 Shelley Road, Stratford-Upon-Avon CV37 7JR. There are currently 4 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 HOUSE BISHOPTON (MANAGEMENT) LIMITED?

toggle

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED is currently Active. It was registered on 16/09/1981 .

Where is AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED located?

toggle

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED is registered at 20 Shelley Road, Stratford-Upon-Avon CV37 7JR.

What does AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED do?

toggle

AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED 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 AVENUE HOUSE BISHOPTON (MANAGEMENT) LIMITED?

toggle

The latest filing was on 17/02/2026: Appointment of Sarah Ann Harris as a director on 2026-02-10.