AVILFARM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AVILFARM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00613755

Incorporation date

28/10/1958

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1958)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon15/10/2025
Director's details changed for Mrs Michelle Louise Irvine on 2025-01-01
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon18/04/2017
Director's details changed for Mrs Michelle Louise Irvine on 2017-03-15
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/03/2015
Director's details changed for Mrs Michelle Louise Irvine on 2015-03-17
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/01/2014
Appointment of Mrs Michelle Louise Irvine as a director
dot icon23/01/2014
Termination of appointment of Michelle Irvine as a director
dot icon09/12/2013
Director's details changed for Mrs Michelle Louise Irvine on 2013-12-09
dot icon09/12/2013
Director's details changed for Mr David Alexander Gray on 2013-12-09
dot icon30/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/09/2013
Director's details changed for Michelle Louise Gray on 2013-08-30
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/07/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/08/2010
Termination of appointment of David Gray as a secretary
dot icon24/08/2010
Appointment of Mrs Linda Gray as a secretary
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Mr David Alexander Gray on 2009-12-31
dot icon27/01/2010
Director's details changed for Linda Gray on 2009-12-31
dot icon27/01/2010
Director's details changed for Michelle Louise Gray on 2009-12-31
dot icon27/01/2010
Director's details changed for Claire Gray on 2009-12-31
dot icon15/01/2010
Termination of appointment of Joan Gray as a director
dot icon27/08/2009
Director appointed linda gray
dot icon11/08/2009
Director appointed michelle louise gray
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
New director appointed
dot icon09/02/2007
Return made up to 31/12/06; full list of members
dot icon19/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon13/01/2006
Director's particulars changed
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/01/2005
Return made up to 31/12/04; full list of members
dot icon01/10/2004
Amended accounts made up to 2003-12-31
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon18/02/2004
Return made up to 31/12/03; full list of members
dot icon31/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/04/2003
Director's particulars changed
dot icon20/01/2003
Return made up to 31/12/02; full list of members
dot icon26/09/2002
Accounts for a small company made up to 2001-12-31
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Secretary's particulars changed;director's particulars changed
dot icon22/08/2001
Accounts for a small company made up to 2000-12-31
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon21/07/2001
Declaration of satisfaction of mortgage/charge
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon31/01/2001
Declaration of satisfaction of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon14/08/2000
Accounts for a small company made up to 1999-12-31
dot icon09/02/2000
Return made up to 31/12/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon12/05/1999
Resolutions
dot icon12/05/1999
Resolutions
dot icon11/02/1999
Return made up to 31/12/98; full list of members
dot icon29/06/1998
Accounts for a small company made up to 1997-12-31
dot icon16/01/1998
Return made up to 31/12/97; no change of members
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon22/04/1997
Secretary's particulars changed;director's particulars changed
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-12-31
dot icon22/07/1996
Particulars of mortgage/charge
dot icon03/01/1996
Return made up to 31/12/95; no change of members
dot icon05/10/1995
Declaration of satisfaction of mortgage/charge
dot icon03/10/1995
Accounts for a small company made up to 1994-12-31
dot icon25/01/1995
Return made up to 31/12/94; no change of members
dot icon05/11/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1994
Registered office changed on 12/07/94 from: 23 western road bexhill on sea e sussex TN40 1DU
dot icon14/04/1994
Director resigned
dot icon30/03/1994
Return made up to 31/12/93; full list of members
dot icon29/10/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Return made up to 31/12/92; no change of members
dot icon10/11/1992
Group accounts for a small company made up to 1991-12-31
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon10/01/1992
Return made up to 31/12/91; no change of members
dot icon26/09/1991
Particulars of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-12-31
dot icon08/03/1991
Return made up to 31/12/90; full list of members
dot icon07/03/1991
Director resigned
dot icon03/12/1990
Accounts for a small company made up to 1989-12-31
dot icon23/02/1990
Return made up to 31/12/89; full list of members
dot icon19/07/1989
Accounts for a small company made up to 1988-12-31
dot icon05/04/1989
Return made up to 23/12/88; full list of members
dot icon29/11/1988
New director appointed
dot icon29/11/1988
New director appointed
dot icon03/11/1988
Accounts for a small company made up to 1987-12-31
dot icon15/03/1988
Accounts for a small company made up to 1986-12-31
dot icon18/01/1988
Return made up to 24/08/87; full list of members
dot icon15/05/1987
Particulars of mortgage/charge
dot icon15/05/1987
Particulars of mortgage/charge
dot icon07/05/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/08/1986
Particulars of mortgage/charge
dot icon29/07/1986
Gazettable document
dot icon17/06/1986
Return made up to 22/04/86; full list of members
dot icon22/05/1986
Accounts for a small company made up to 1985-12-31
dot icon28/10/1958
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
31/01/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.99M
-
0.00
19.37K
-
2022
4
2.05M
-
0.00
16.29K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, Claire
Director
27/06/2007 - Present
1
Gray, Linda
Director
01/07/2009 - Present
1
Irvine, Michelle Louise
Director
01/07/2009 - Present
2
Irvine, Michelle Louise
Director
01/07/2009 - 01/07/2009
-
Gray, Linda
Secretary
09/08/2010 - Present
-

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 AVILFARM INVESTMENTS LIMITED

AVILFARM INVESTMENTS LIMITED is an(a) Active company incorporated on 28/10/1958 with the registered office located at 23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HH. 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 AVILFARM INVESTMENTS LIMITED?

toggle

AVILFARM INVESTMENTS LIMITED is currently Active. It was registered on 28/10/1958 .

Where is AVILFARM INVESTMENTS LIMITED located?

toggle

AVILFARM INVESTMENTS LIMITED is registered at 23 St Leonards Road, Bexhill On Sea, East Sussex TN40 1HH.

What does AVILFARM INVESTMENTS LIMITED do?

toggle

AVILFARM INVESTMENTS LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for AVILFARM INVESTMENTS LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with no updates.