AVERY FIELDS PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVERY FIELDS PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052557

Incorporation date

23/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon23/03/2026
Cessation of Lindsay Jane Bryant as a person with significant control on 2026-02-22
dot icon23/03/2026
Cessation of Paul Garrett Service as a person with significant control on 2026-02-22
dot icon23/03/2026
Cessation of Andrew Michael Guppy as a person with significant control on 2026-02-22
dot icon23/03/2026
Cessation of Katherine Maria Gill as a person with significant control on 2026-02-22
dot icon23/03/2026
Cessation of Paula Still as a person with significant control on 2026-02-22
dot icon23/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon23/03/2026
Appointment of Mrs Caroline Susan Guppy as a director on 2026-03-10
dot icon23/03/2026
Appointment of Mr Daniel Elliot James Lurcock as a director on 2026-03-22
dot icon23/01/2026
Termination of appointment of Andrew Michael Guppy as a director on 2026-01-21
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Lindsay Jane Bryant as a director on 2025-11-04
dot icon30/10/2025
Termination of appointment of Sonya Adele Wilson as a secretary on 2025-10-30
dot icon27/03/2025
Micro company accounts made up to 2024-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon08/05/2024
Termination of appointment of Katherine Maria Gill as a director on 2024-05-01
dot icon21/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon09/01/2024
Change of details for Mr Andrew Guppy as a person with significant control on 2024-01-09
dot icon09/01/2024
Secretary's details changed for Mrs Sonya Wilson on 2024-01-09
dot icon09/01/2024
Appointment of Gh Property Management Services Ltd as a secretary on 2023-11-06
dot icon09/01/2024
Registered office address changed from 2 Avery Fields Eastleigh Hampshire SO50 4BY to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 2024-01-09
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon08/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon21/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/08/2021
Appointment of Ms Sarah Louise Hogg as a director on 2021-07-29
dot icon10/08/2021
Termination of appointment of Paula Still as a director on 2021-07-29
dot icon05/04/2021
Confirmation statement made on 2021-02-22 with updates
dot icon17/07/2020
Micro company accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon30/10/2018
Micro company accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon12/01/2018
Appointment of Mrs Ruth Victoria Christy as a director on 2017-12-06
dot icon15/12/2017
Termination of appointment of Paul Garrett Service as a director on 2017-12-05
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon23/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-02-23 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-23 no member list
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-02-23 no member list
dot icon07/11/2013
Appointment of Mr Paul Garrett Service as a director
dot icon06/11/2013
Termination of appointment of David Poole as a director
dot icon23/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-23 no member list
dot icon01/03/2013
Appointment of Miss Paula Still as a director
dot icon21/02/2013
Termination of appointment of Wendy Knight as a director
dot icon20/02/2013
Appointment of Mr Andrew Guppy as a director
dot icon20/02/2013
Appointment of Ms Lindsay Jane Bryant as a director
dot icon20/02/2013
Termination of appointment of Joel Melton as a director
dot icon20/02/2013
Termination of appointment of Wendy Knight as a director
dot icon20/02/2013
Termination of appointment of Clare Billing as a director
dot icon08/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-02-23 no member list
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon12/10/2011
Appointment of Mr Paul Smith as a director
dot icon12/10/2011
Termination of appointment of Edel Pollikett as a director
dot icon10/05/2011
Director's details changed for Dr Katherine Maria Gill on 2011-04-27
dot icon10/05/2011
Termination of appointment of Anne Pratt as a director
dot icon10/05/2011
Appointment of Dr Katherine Maria Gill as a director
dot icon05/05/2011
Appointment of Mrs Sonya Wilson as a secretary
dot icon05/05/2011
Termination of appointment of Anne Pratt as a secretary
dot icon05/05/2011
Registered office address changed from 1 Avery Fields Eastleigh Hampshire SO50 4BY United Kingdom on 2011-05-05
dot icon01/03/2011
Annual return made up to 2011-02-23 no member list
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon20/07/2010
Appointment of Ms Edel Pollikett as a director
dot icon20/07/2010
Appointment of Mr Bruce Lawrence Davies as a director
dot icon19/07/2010
Termination of appointment of Simon Pettit as a director
dot icon24/02/2010
Annual return made up to 2010-02-23 no member list
dot icon23/02/2010
Director's details changed for Ms Clare Billing on 2010-02-23
dot icon23/02/2010
Director's details changed for Eileen Heno on 2010-02-23
dot icon23/02/2010
Director's details changed for Mrs Wendy Knight on 2010-02-23
dot icon23/02/2010
Director's details changed for Mrs Anne Christine Pratt on 2010-02-23
dot icon23/02/2010
Director's details changed for Joel Thomas Kirk Melton on 2010-02-23
dot icon23/02/2010
Director's details changed for Simon Michael Pettit on 2010-02-23
dot icon23/02/2010
Director's details changed for Lisa Lavenia Snook on 2010-02-23
dot icon23/02/2010
Director's details changed for Mr David Allan Poole on 2010-02-23
dot icon14/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/12/2009
Appointment of Mrs Sonya Adele Wilson as a director
dot icon13/12/2009
Termination of appointment of Peter Wilson as a director
dot icon30/09/2009
Secretary appointed mrs anne christine pratt
dot icon28/09/2009
Appointment terminated director clare smith
dot icon28/09/2009
Director appointed ms clare billing
dot icon27/09/2009
Registered office changed on 27/09/2009 from no 5 avery fields eastleigh hampshire SO50 4BY
dot icon21/08/2009
Director's change of particulars / wendy homden / 21/08/2009
dot icon18/08/2009
Director's change of particulars / maximilian smith / 18/08/2009
dot icon18/08/2009
Appointment terminated director simon tramaseur
dot icon18/08/2009
Appointment terminated secretary nicola tramaseur
dot icon06/04/2009
Annual return made up to 23/02/09
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Director appointed mrs wendy homden
dot icon17/06/2008
Director appointed mr david poole
dot icon27/03/2008
Annual return made up to 23/02/08
dot icon26/03/2008
Appointment terminated secretary judith moore
dot icon26/03/2008
Appointment terminated director philip homden
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Director resigned
dot icon27/09/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/09/2007
Registered office changed on 24/09/07 from: 7 avery fields pitmore road allbrook eastleigh hampshire SO50 4BY
dot icon27/04/2007
Accounting reference date extended from 28/02/08 to 31/03/08
dot icon05/04/2007
Annual return made up to 23/02/07
dot icon12/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon20/11/2006
Registered office changed on 20/11/06 from: mill court the sawmills durley southampton SO32 2EJ
dot icon20/11/2006
Secretary resigned;director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New secretary appointed;new director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon27/03/2006
Annual return made up to 23/02/06
dot icon17/03/2006
Accounts for a dormant company made up to 2005-02-28
dot icon14/02/2006
Registered office changed on 14/02/06 from: 1 botley road hedge end southampton hampshire SO30 2DS
dot icon24/03/2005
Annual return made up to 23/02/05
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned;director resigned
dot icon01/03/2004
Secretary resigned
dot icon01/03/2004
New secretary appointed;new director appointed
dot icon01/03/2004
New director appointed
dot icon23/02/2004
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
22/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
10
28.00
-
0.00
-
-
2022
10
11.00
-
0.00
-
-
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GH PROPERTY MANAGEMENT SERVICES LTD
Corporate Secretary
06/11/2023 - Present
49
Eileen Heno
Director
07/11/2006 - Present
-
Mr Paul Smith
Director
30/07/2011 - Present
4
Miss Paula Still
Director
30/11/2012 - 29/07/2021
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/02/2004 - 23/02/2004
99599

Persons with Significant Control

15
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 AVERY FIELDS PROPERTY MANAGEMENT LIMITED

AVERY FIELDS PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at C/O Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ. There are currently 10 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 AVERY FIELDS PROPERTY MANAGEMENT LIMITED?

toggle

AVERY FIELDS PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 23/02/2004 .

Where is AVERY FIELDS PROPERTY MANAGEMENT LIMITED located?

toggle

AVERY FIELDS PROPERTY MANAGEMENT LIMITED is registered at C/O Gh Property Management Services Ltd The Corner Lodge, Unit E, Meadow View Business Pk, Winchester Road, Upham, Hampshire SO32 1HJ.

What does AVERY FIELDS PROPERTY MANAGEMENT LIMITED do?

toggle

AVERY FIELDS PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVERY FIELDS PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 23/03/2026: Cessation of Lindsay Jane Bryant as a person with significant control on 2026-02-22.