AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02047525

Incorporation date

18/08/1986

Size

Dormant

Contacts

Registered address

Registered address

1 Avill Court Marsh Street, Dunster, Minehead, Somerset TA24 6PNCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/1986)
dot icon01/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon01/12/2025
Registered office address changed from 37 Cliff Way Radcliffe-on-Trent Nottingham NG12 1AQ to 1 Avill Court Marsh Street Dunster Minehead Somerset TA24 6PN on 2025-12-01
dot icon26/11/2025
Termination of appointment of Marjorie Jill Elliott as a secretary on 2025-11-25
dot icon26/11/2025
Appointment of Mrs Marjorie Jill Elliott as a director on 2025-11-25
dot icon23/10/2025
Appointment of Mr Alan Richard Falkingham as a secretary on 2025-10-23
dot icon27/08/2025
Director's details changed for Ms Rebecca Polsom on 2025-08-27
dot icon19/08/2025
Director's details changed for Mr Colin Edward Collis on 2025-08-19
dot icon23/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/06/2025
Memorandum and Articles of Association
dot icon27/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon26/06/2024
Director's details changed for Ms Rebecca Polsom on 2023-07-10
dot icon26/06/2024
Appointment of Mr Alan Richard Falkingham as a director on 2024-06-26
dot icon12/06/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon17/06/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon25/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon20/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon30/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon02/08/2019
Accounts for a dormant company made up to 2019-03-31
dot icon29/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/02/2018
Director's details changed for Ms Rebecca Polsom on 2018-02-05
dot icon09/02/2018
Appointment of Mr Colin Edward Collis as a director on 2018-02-05
dot icon28/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon17/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon24/06/2017
Termination of appointment of Edward George Sanford as a director on 2017-06-24
dot icon10/01/2017
Appointment of Ms Rebecca Polsom as a director on 2017-01-10
dot icon05/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon26/11/2016
Termination of appointment of Romana Samantha Horstmann as a director on 2016-11-26
dot icon14/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/11/2015
Annual return made up to 2015-11-25 no member list
dot icon30/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/12/2014
Annual return made up to 2014-11-25 no member list
dot icon22/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon27/01/2014
Appointment of Miss Romana Samantha Horstmann as a director
dot icon25/11/2013
Annual return made up to 2013-11-25 no member list
dot icon30/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon01/12/2012
Annual return made up to 2012-11-25 no member list
dot icon16/05/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2011
Annual return made up to 2011-11-25 no member list
dot icon13/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/11/2010
Annual return made up to 2010-11-25 no member list
dot icon11/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-25 no member list
dot icon01/12/2009
Director's details changed for Edward George Sanford on 2009-12-01
dot icon11/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/12/2008
Annual return made up to 25/11/08
dot icon18/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon29/11/2007
Annual return made up to 25/11/07
dot icon29/11/2007
Location of debenture register
dot icon29/11/2007
Location of register of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: 37 cliff way radcliffe on trent nottingham notts NG12 1AQ
dot icon22/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/12/2006
Registered office changed on 18/12/06 from: 4 avill court marsh street dunster somerset TA24 6PN
dot icon04/12/2006
Annual return made up to 25/11/06
dot icon04/12/2006
Director resigned
dot icon04/12/2006
Secretary resigned
dot icon08/11/2006
New secretary appointed
dot icon31/03/2006
Accounts for a dormant company made up to 2006-03-31
dot icon29/11/2005
Annual return made up to 25/11/05
dot icon29/11/2005
Location of register of members
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Registered office changed on 29/11/05 from: 3 avill court marsh street dunster somerset TA24 6PN
dot icon31/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed;new director appointed
dot icon13/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/12/2004
Annual return made up to 25/11/04
dot icon14/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon03/12/2003
Annual return made up to 25/11/03
dot icon10/04/2003
Accounts for a dormant company made up to 2003-03-31
dot icon29/11/2002
Annual return made up to 25/11/02
dot icon08/04/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/11/2001
Annual return made up to 25/11/01
dot icon09/04/2001
Accounts for a dormant company made up to 2001-03-31
dot icon24/01/2001
Annual return made up to 25/11/00
dot icon24/01/2001
New secretary appointed
dot icon27/09/2000
New director appointed
dot icon27/09/2000
New director appointed
dot icon12/09/2000
New director appointed
dot icon05/05/2000
Accounts for a dormant company made up to 2000-03-31
dot icon03/12/1999
Annual return made up to 25/11/99
dot icon14/04/1999
Accounts for a dormant company made up to 1999-03-31
dot icon30/11/1998
Annual return made up to 25/11/98
dot icon11/04/1998
Accounts for a dormant company made up to 1998-03-31
dot icon18/12/1997
Annual return made up to 11/12/97
dot icon16/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/12/1996
Annual return made up to 11/12/96
dot icon22/04/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/12/1995
Annual return made up to 11/12/95
dot icon25/04/1995
Accounts for a dormant company made up to 1995-03-31
dot icon21/12/1994
Annual return made up to 15/12/94
dot icon25/04/1994
Accounts for a dormant company made up to 1994-03-31
dot icon13/01/1994
Annual return made up to 31/12/93
dot icon19/04/1993
Accounts for a dormant company made up to 1993-03-31
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Annual return made up to 31/12/92
dot icon04/12/1992
Full accounts made up to 1992-03-31
dot icon06/01/1992
Annual return made up to 31/12/91
dot icon01/07/1991
Full accounts made up to 1991-03-31
dot icon18/01/1991
Annual return made up to 31/12/90
dot icon31/08/1990
Full accounts made up to 1990-03-31
dot icon18/01/1990
Annual return made up to 31/12/89
dot icon10/10/1989
Full accounts made up to 1989-03-31
dot icon10/10/1989
Full accounts made up to 1988-03-31
dot icon10/10/1989
Full accounts made up to 1987-03-31
dot icon12/07/1989
Annual return made up to 31/12/88
dot icon12/12/1988
Registered office changed on 12/12/88 from: 41 east reach taunton somerset TA1 3ES
dot icon12/12/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Faun, Laurence George
Director
23/06/2000 - 19/09/2000
2
Allen, Christine Ann
Director
17/10/2005 - 13/10/2006
1
Elliott, Marjorie Jill
Director
25/11/2025 - Present
-
Scallan, Frances Richard
Director
19/09/2000 - 29/09/2005
-
Collis, Colin Edward
Director
05/02/2018 - 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 AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED

AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/08/1986 with the registered office located at 1 Avill Court Marsh Street, Dunster, Minehead, Somerset TA24 6PN. There are currently 5 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 AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED?

toggle

AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/08/1986 .

Where is AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED located?

toggle

AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED is registered at 1 Avill Court Marsh Street, Dunster, Minehead, Somerset TA24 6PN.

What does AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED do?

toggle

AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVILL COURT (DUNSTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-25 with no updates.