AVIV COURT RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVIV COURT RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01481311

Incorporation date

25/02/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon06/02/2026
Termination of appointment of Anne Crosby Hammond as a director on 2026-02-04
dot icon02/02/2026
Termination of appointment of Ian Jeffrey Paul Bond as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Vanessa Christine Grisdale as a director on 2026-02-02
dot icon28/11/2025
Appointment of Mr Terence Charles Crofton as a director on 2025-11-19
dot icon30/06/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon24/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon26/03/2024
Director's details changed for Mr Panayiotis Harjisotiriou (Flat 9) on 2024-03-26
dot icon05/03/2024
Termination of appointment of Karen Lynn Hartburn as a director on 2024-03-04
dot icon01/02/2024
Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ on 2024-02-01
dot icon01/02/2024
Secretary's details changed for Napier Management Services Ltd on 2024-02-01
dot icon01/02/2024
Director's details changed for Miss Vanessa Christine Grisdale on 2024-02-01
dot icon01/02/2024
Director's details changed for Mr Panayiotis Harjisotiriou (Flat 9) on 2024-02-01
dot icon01/02/2024
Director's details changed for Karen Lynn Hartburn on 2024-02-01
dot icon22/11/2023
Registered office address changed from 10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 2023-11-22
dot icon22/11/2023
Termination of appointment of Anthony John Mellery-Pratt as a secretary on 2023-10-19
dot icon22/11/2023
Appointment of Napier Management Services Ltd as a secretary on 2023-10-19
dot icon17/10/2023
Appointment of Mr Panayiotis Harjisotiriou (Flat 9) as a director on 2023-10-17
dot icon04/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/07/2022
Termination of appointment of Michael Cyril Williams as a director on 2022-07-05
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Appointment of Ian Jeffrey Paul Bond as a director on 2021-09-10
dot icon30/06/2021
Confirmation statement made on 2021-06-29 with updates
dot icon08/06/2021
Micro company accounts made up to 2020-09-30
dot icon24/05/2021
Director's details changed for Karen Lynn Hartburn on 2021-05-24
dot icon24/05/2021
Director's details changed for Miss Vanessa Christine Grisdale on 2021-05-24
dot icon05/03/2021
Registered office address changed from 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN England to 10 Exeter Road Bournemouth Dorset BH2 5AN on 2021-03-05
dot icon23/02/2021
Appointment of Mr Anthony John Mellery-Pratt as a secretary on 2021-02-01
dot icon23/02/2021
Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 10 Exeter Rd 10 Exeter Road Bournemouth BH2 5AN on 2021-02-23
dot icon22/01/2021
Termination of appointment of Jen Admin Ltd as a secretary on 2020-12-10
dot icon22/01/2021
Termination of appointment of Flat Management Ltd as a secretary on 2020-12-10
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with updates
dot icon23/04/2020
Appointment of Miss Vanessa Christine Grisdale as a director on 2020-03-16
dot icon18/03/2020
Micro company accounts made up to 2019-09-30
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/03/2019
Appointment of Karen Lynn Hartburn as a director on 2019-01-28
dot icon31/01/2019
Micro company accounts made up to 2018-09-30
dot icon30/01/2019
Termination of appointment of Sonia Jeanne Norgan as a director on 2019-01-28
dot icon06/12/2018
Appointment of Flat Management Ltd as a secretary on 2018-12-01
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with updates
dot icon27/04/2018
Termination of appointment of Caroline Kelleway as a secretary on 2018-04-22
dot icon26/04/2018
Appointment of Jen Admin Ltd as a secretary on 2018-04-22
dot icon26/04/2018
Director's details changed for Michael Cyril Williams on 2018-04-26
dot icon26/04/2018
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to 13 Queens Road Bournemouth BH2 6BA on 2018-04-26
dot icon08/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-09-30
dot icon27/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon04/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Termination of appointment of Charles Frederick Thomas West as a director on 2015-10-13
dot icon21/01/2015
Termination of appointment of Ivy Louisa Jones as a director on 2014-12-02
dot icon20/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/12/2014
Appointment of Michael Cyril Williams as a director on 2012-12-11
dot icon03/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon20/11/2014
Appointment of Sonia Jeanne Norgan as a director on 2014-11-03
dot icon13/11/2014
Appointment of Charles Frederick Thomas West as a director on 2014-10-28
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon18/11/2013
Appointment of Anne Crosby Hammond as a director
dot icon21/10/2013
Termination of appointment of Joseph Hammond as a director
dot icon21/10/2013
Termination of appointment of Anthony Ashdown as a director
dot icon05/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon06/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon16/11/2011
Total exemption full accounts made up to 2011-09-30
dot icon31/03/2011
Termination of appointment of Derek Restall as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-09-30
dot icon07/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon07/12/2010
Director's details changed for Mr Joseph Charles Anthony Hammond on 2010-12-03
dot icon07/12/2010
Director's details changed for Ivy Louisa Jones on 2010-12-03
dot icon07/12/2010
Director's details changed for Mr Anthony Ashdown on 2010-12-03
dot icon02/11/2010
Appointment of Mr Derek Edward Restall as a director
dot icon29/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon03/12/2009
Director's details changed for Mr Joseph Charles Anthony Hammond on 2009-12-03
dot icon03/12/2009
Director's details changed for Ivy Louisa Jones on 2009-12-03
dot icon03/12/2009
Director's details changed for Mr Anthony Ashdown on 2009-12-03
dot icon23/09/2009
Appointment terminated director kay salway
dot icon23/09/2009
Appointment terminated director derek restall
dot icon23/09/2009
Appointment terminated director dacia plant
dot icon23/09/2009
Appointment terminated director denise hope
dot icon23/09/2009
Appointment terminated director vanessa grisdale
dot icon23/09/2009
Appointment terminated director benjamin crofton
dot icon23/09/2009
Appointment terminated director david annable
dot icon23/09/2009
Appointment terminated director panayiotis hadjisotiriou
dot icon19/06/2009
Appointment terminated secretary joseph hammond
dot icon19/06/2009
Secretary appointed caroline kelleway
dot icon19/06/2009
Registered office changed on 19/06/2009 from dene lodge 38 western road poole dorset BH13 6EU
dot icon23/04/2009
Appointment terminated director leslie lyons
dot icon09/12/2008
Return made up to 03/12/08; change of members
dot icon23/10/2008
Total exemption small company accounts made up to 2008-09-30
dot icon04/04/2008
Director appointed david richard annable
dot icon07/02/2008
Director resigned
dot icon13/12/2007
Return made up to 03/12/07; no change of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon11/12/2006
Return made up to 03/12/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2006-09-30
dot icon12/09/2006
New director appointed
dot icon13/12/2005
Return made up to 03/12/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2005-09-30
dot icon28/09/2005
New director appointed
dot icon14/09/2005
Director resigned
dot icon14/09/2005
Director resigned
dot icon13/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon13/12/2004
Return made up to 03/12/04; change of members
dot icon10/08/2004
New director appointed
dot icon10/08/2004
Director resigned
dot icon03/02/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon12/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon09/12/2003
Return made up to 03/12/03; no change of members
dot icon17/12/2002
Return made up to 13/12/02; full list of members
dot icon12/12/2002
Total exemption small company accounts made up to 2002-09-30
dot icon22/08/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon30/07/2002
New director appointed
dot icon16/01/2002
Return made up to 09/12/01; full list of members
dot icon14/01/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/02/2001
Accounts for a small company made up to 2000-09-30
dot icon17/01/2001
New director appointed
dot icon19/12/2000
Return made up to 13/12/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-09-30
dot icon16/12/1999
Return made up to 13/12/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1998-09-30
dot icon12/05/1999
New director appointed
dot icon17/12/1998
Return made up to 13/12/98; change of members
dot icon25/09/1998
New director appointed
dot icon07/01/1998
Accounts for a small company made up to 1997-09-30
dot icon09/12/1997
Return made up to 13/12/97; change of members
dot icon26/11/1997
New director appointed
dot icon29/01/1997
Return made up to 13/12/96; full list of members
dot icon17/12/1996
Accounts for a small company made up to 1996-09-30
dot icon19/12/1995
Return made up to 13/12/95; full list of members
dot icon14/12/1995
Accounts for a small company made up to 1995-09-30
dot icon08/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
Accounts for a small company made up to 1994-09-30
dot icon07/01/1995
Return made up to 13/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/03/1994
Director resigned;new director appointed
dot icon11/01/1994
Accounts for a small company made up to 1993-09-30
dot icon11/01/1994
Return made up to 13/12/93; full list of members
dot icon11/01/1994
Director resigned;new director appointed
dot icon13/12/1993
New director appointed
dot icon03/12/1993
Auditor's resignation
dot icon15/04/1993
New director appointed
dot icon22/01/1993
Director resigned;new director appointed
dot icon07/01/1993
Full accounts made up to 1992-09-30
dot icon07/01/1993
Return made up to 13/12/92; no change of members
dot icon23/12/1991
Return made up to 13/12/91; full list of members
dot icon16/12/1991
Full accounts made up to 1991-09-30
dot icon13/08/1991
Director resigned;new director appointed
dot icon18/12/1990
Full accounts made up to 1990-09-30
dot icon18/12/1990
Return made up to 13/12/90; full list of members
dot icon29/06/1990
Memorandum and Articles of Association
dot icon29/06/1990
Resolutions
dot icon29/06/1990
Resolutions
dot icon13/06/1990
Ad 01/05/90--------- £ si 1200@5=6000 £ ic 60/6060
dot icon04/06/1990
£ nc 6600/13140 20/04/90
dot icon14/05/1990
Resolutions
dot icon14/05/1990
Resolutions
dot icon22/11/1989
Full accounts made up to 1989-09-30
dot icon22/11/1989
Return made up to 10/11/89; full list of members
dot icon14/06/1989
Director resigned;new director appointed
dot icon16/12/1988
Director resigned
dot icon16/12/1988
Full accounts made up to 1988-09-30
dot icon16/12/1988
Return made up to 09/12/88; full list of members
dot icon17/12/1987
Full accounts made up to 1987-09-30
dot icon17/12/1987
Return made up to 04/12/87; full list of members
dot icon16/06/1987
Director resigned;new director appointed
dot icon25/03/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Full accounts made up to 1986-09-30
dot icon09/12/1986
Return made up to 05/12/86; full list of members
dot icon14/06/1986
Director resigned;new director appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
155.00
-
0.00
-
-
2022
0
155.00
-
0.00
-
-
2022
0
155.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

155.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAPIER MANAGEMENT SERVICES
Corporate Secretary
19/10/2023 - Present
46
FLAT MANAGEMENT LTD
Corporate Secretary
01/12/2018 - 10/12/2020
25
JEN ADMIN LIMITED
Corporate Secretary
22/04/2018 - 10/12/2020
48
Williams, Michael Cyril
Director
11/12/2012 - 05/07/2022
5
Kelleway, Caroline
Secretary
06/05/2009 - 22/04/2018
26

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+
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 AVIV COURT RESIDENTS COMPANY LIMITED

AVIV COURT RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 25/02/1980 with the registered office located at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZ. There are currently 3 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 AVIV COURT RESIDENTS COMPANY LIMITED?

toggle

AVIV COURT RESIDENTS COMPANY LIMITED is currently Active. It was registered on 25/02/1980 .

Where is AVIV COURT RESIDENTS COMPANY LIMITED located?

toggle

AVIV COURT RESIDENTS COMPANY LIMITED is registered at Elizabeth House Unit 13 Fordingbridge Business Park, Ashford Road, Fordingbridge, Hampshire SP6 1BZ.

What does AVIV COURT RESIDENTS COMPANY LIMITED do?

toggle

AVIV COURT RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVIV COURT RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 06/02/2026: Termination of appointment of Anne Crosby Hammond as a director on 2026-02-04.