AVIGNON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIGNON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10864921

Incorporation date

13/07/2017

Size

Small

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon07/10/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon09/12/2024
Accounts for a small company made up to 2023-12-31
dot icon07/02/2024
Director's details changed for Darragh Comer on 2024-02-07
dot icon07/02/2024
Director's details changed for Mr Douglas Reginald Burton-Cantley on 2024-02-07
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Termination of appointment of Patrick Flaton as a director on 2023-09-05
dot icon05/09/2023
Appointment of Douglas Reginald Burton-Cantley as a director on 2023-08-23
dot icon05/09/2023
Appointment of Darragh Comer as a director on 2023-08-23
dot icon18/04/2023
Satisfaction of charge 108649210001 in full
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon26/08/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Memorandum and Articles of Association
dot icon18/08/2022
Resolutions
dot icon20/07/2022
Registration of charge 108649210001, created on 2022-07-14
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon01/12/2021
Certificate of change of name
dot icon31/08/2021
Termination of appointment of Charles Anthony Whittle as a director on 2021-08-31
dot icon20/07/2021
Termination of appointment of Michel Snoek as a director on 2021-07-19
dot icon20/06/2021
Full accounts made up to 2020-12-31
dot icon18/02/2021
Memorandum and Articles of Association
dot icon18/02/2021
Resolutions
dot icon21/01/2021
Registered office address changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to 73 Cornhill London EC3V 3QQ on 2021-01-21
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon09/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Second filing for the appointment of Michel Snoek as a director
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon15/10/2020
Appointment of Michel Snoek as a director on 2020-10-09
dot icon15/10/2020
Cessation of Mccafferty Partners Limited as a person with significant control on 2020-10-09
dot icon15/10/2020
Change of details for Avignon Group Holdings Limited as a person with significant control on 2020-10-09
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon19/09/2019
Director's details changed for Mr Charles Anthony Whittle on 2019-09-19
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Registered office address changed from Optimum House Clippers Quay Salford Manchester M50 3XP England to Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY on 2019-01-14
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon03/08/2018
Particulars of variation of rights attached to shares
dot icon03/08/2018
Change of share class name or designation
dot icon03/08/2018
Resolutions
dot icon01/05/2018
Current accounting period extended from 2018-03-31 to 2018-12-31
dot icon05/03/2018
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon04/01/2018
Notification of Avignon Group Holdings Limited as a person with significant control on 2018-01-03
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/09/2017
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Optimum House Clippers Quay Salford Manchester M50 3XP on 2017-09-28
dot icon27/09/2017
Notification of Mccafferty Partners Limited as a person with significant control on 2017-09-07
dot icon27/09/2017
Cessation of Gateley Incorporations Limited as a person with significant control on 2017-09-07
dot icon27/09/2017
Statement of capital following an allotment of shares on 2017-09-07
dot icon13/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flaton, Patrick
Director
13/07/2017 - 05/09/2023
28
Whittle, Charles Anthony
Director
13/07/2017 - 31/08/2021
62
Comer, Darragh
Director
23/08/2023 - Present
3
Burton-Cantley, Douglas Reginald
Director
23/08/2023 - Present
14
Snoek, Michel
Director
09/10/2020 - 19/07/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AVIGNON PROPERTY MANAGEMENT LIMITED

AVIGNON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 13/07/2017 with the registered office located at 73 Cornhill, London EC3V 3QQ. There are currently 2 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 AVIGNON PROPERTY MANAGEMENT LIMITED?

toggle

AVIGNON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 13/07/2017 .

Where is AVIGNON PROPERTY MANAGEMENT LIMITED located?

toggle

AVIGNON PROPERTY MANAGEMENT LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does AVIGNON PROPERTY MANAGEMENT LIMITED do?

toggle

AVIGNON PROPERTY MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVIGNON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-14 with no updates.