AVIDA PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVIDA PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07590471

Incorporation date

04/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Templeback,10, Temple Back, Bristol, City Of Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2011)
dot icon16/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon24/03/2026
Registered office address changed from First Floor, Templeback 10 Temple Back Bristol Somerset BS1 6FL England to Ground Floor, Templeback,10 Temple Back Bristol City of Bristol BS1 6FL on 2026-03-24
dot icon24/03/2026
Change of details for Ms Lauraine Wilson as a person with significant control on 2026-03-24
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon07/04/2025
Cessation of Robert Desmond Wilson as a person with significant control on 2024-06-29
dot icon26/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon06/08/2024
Termination of appointment of Robert Desmond Wilson as a director on 2024-06-29
dot icon30/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon26/04/2024
Change of details for Robert Desmond Wilson as a person with significant control on 2024-04-04
dot icon25/04/2024
Director's details changed for Ms Lauraine Wilson on 2024-04-04
dot icon25/04/2024
Director's details changed for Mr Robert Desmond Wilson on 2024-04-04
dot icon25/04/2024
Change of details for Lauraine Wilson as a person with significant control on 2024-04-04
dot icon25/04/2024
Change of details for Ms Lauraine Wilson as a person with significant control on 2024-04-04
dot icon21/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/04/2023
Change of details for Robert Desmond Wilson as a person with significant control on 2023-04-04
dot icon20/04/2023
Director's details changed for Lauraine Wilson on 2023-04-03
dot icon20/04/2023
Director's details changed for Robert Desmond Wilson on 2023-04-03
dot icon20/04/2023
Change of details for Lauraine Wilson as a person with significant control on 2023-04-03
dot icon20/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon15/11/2022
Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to First Floor, Templeback 10 Temple Back Bristol Somerset BS1 6FL on 2022-11-15
dot icon21/09/2022
Director's details changed for Robert Desmond Wilson on 2022-09-20
dot icon21/09/2022
Director's details changed for Lauraine Wilson on 2022-09-20
dot icon25/05/2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 2022-05-25
dot icon29/04/2022
Second filing of Confirmation Statement dated 2019-04-04
dot icon27/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon27/04/2022
Appointment of Lauraine Wilson as a director on 2021-04-30
dot icon09/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon04/06/2021
Registration of charge 075904710001, created on 2021-05-28
dot icon04/06/2021
Registration of charge 075904710002, created on 2021-05-28
dot icon04/06/2021
Registration of charge 075904710003, created on 2021-05-28
dot icon04/06/2021
Registration of charge 075904710004, created on 2021-05-28
dot icon04/06/2021
Registration of charge 075904710005, created on 2021-05-28
dot icon04/06/2021
Registration of charge 075904710006, created on 2021-05-28
dot icon29/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Change of details for Robert Desmond Wilson as a person with significant control on 2019-11-14
dot icon05/02/2021
Director's details changed for Robert Desmond Wilson on 2019-11-14
dot icon29/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon19/11/2019
Appointment of Mr James Colin George Nimmon as a director on 2019-11-18
dot icon13/05/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon02/05/2019
Notification of Robert Desmond Wilson as a person with significant control on 2019-02-11
dot icon30/04/2019
Notification of Lauraine Wilson as a person with significant control on 2019-02-11
dot icon30/04/2019
Cessation of Robert Desmond Wilson as a person with significant control on 2019-02-11
dot icon12/02/2019
Change of details for Robert Desmond Wilson as a person with significant control on 2018-08-22
dot icon12/02/2019
Cessation of Bmc Estates Ltd as a person with significant control on 2018-08-22
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-04 with updates
dot icon15/05/2018
Cessation of Roberta Anna Polson as a person with significant control on 2018-01-29
dot icon15/05/2018
Cessation of Mary Catherine Cusick as a person with significant control on 2018-01-29
dot icon15/05/2018
Notification of Bmc Estates Ltd as a person with significant control on 2018-01-29
dot icon02/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-04-04 with updates
dot icon10/05/2017
Termination of appointment of Vincent Patrick Foster as a director on 2017-03-28
dot icon10/05/2017
Appointment of Robert Desmond Wilson as a director on 2017-03-27
dot icon06/02/2017
Total exemption full accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon12/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon19/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon14/07/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon23/12/2013
Total exemption full accounts made up to 2013-04-30
dot icon16/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon01/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon27/07/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon13/04/2012
Statement of capital following an allotment of shares on 2012-02-03
dot icon07/11/2011
Registered office address changed from 3Rd Floor 6-8 Maddox Street London W1S 1AZ on 2011-11-07
dot icon24/08/2011
Director's details changed for Vincent Patrick Foster on 2011-08-19
dot icon24/08/2011
Registered office address changed from First Floor 100 Victoria Embankment London EC4Y 0DH United Kingdom on 2011-08-24
dot icon11/07/2011
Termination of appointment of Iain Redford as a director
dot icon11/07/2011
Appointment of Vincent Patrick Foster as a director
dot icon04/04/2011
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 icon+349.62 % *

* during past year

Cash in Bank

£585,814.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
105.04K
-
0.00
8.01K
-
2022
0
55.33K
-
0.00
130.29K
-
2023
0
53.02K
-
0.00
585.81K
-
2023
0
53.02K
-
0.00
585.81K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

53.02K £Descended-4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

585.81K £Ascended349.62 % *

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
Foster, Vincent Patrick
Director
04/07/2011 - 28/03/2017
8
Nimmon, James Colin George
Director
18/11/2019 - Present
26
Wilson, Robert Desmond
Director
27/03/2017 - 29/06/2024
53
Redford, Iain Peter
Director
04/04/2011 - 04/07/2011
6
Lauraine Wilson
Director
30/04/2021 - Present
6

Persons with Significant Control

7
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 AVIDA PROPERTIES LIMITED

AVIDA PROPERTIES LIMITED is an(a) Active company incorporated on 04/04/2011 with the registered office located at Ground Floor, Templeback,10, Temple Back, Bristol, City Of Bristol BS1 6FL. 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 AVIDA PROPERTIES LIMITED?

toggle

AVIDA PROPERTIES LIMITED is currently Active. It was registered on 04/04/2011 .

Where is AVIDA PROPERTIES LIMITED located?

toggle

AVIDA PROPERTIES LIMITED is registered at Ground Floor, Templeback,10, Temple Back, Bristol, City Of Bristol BS1 6FL.

What does AVIDA PROPERTIES LIMITED do?

toggle

AVIDA PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVIDA PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-04 with updates.