AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02544158

Incorporation date

28/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

23 Worcester Road, Malvern WR14 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/1990)
dot icon11/11/2025
Appointment of Mr Robert Andrew Carrington as a director on 2025-11-11
dot icon11/11/2025
Appointment of Mrs Elizabeth Jill Cowley as a director on 2025-11-11
dot icon16/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-09-30
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon26/08/2022
Termination of appointment of Ian Robert Stockwell as a director on 2022-08-18
dot icon21/06/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon18/06/2021
Micro company accounts made up to 2020-09-30
dot icon11/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon15/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon01/04/2019
Micro company accounts made up to 2018-09-30
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-09-30
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/03/2017
Micro company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon07/09/2016
Registered office address changed from 21-23 Worcester Road Malvern Worcestershire WR14 4QY to 23 Worcester Road Malvern WR14 4QY on 2016-09-07
dot icon07/06/2016
Appointment of Mr Michael John Garlick as a director on 2016-06-07
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/09/2015
Annual return made up to 2015-09-07 no member list
dot icon07/09/2015
Registered office address changed from 21 Worcester Road Malvern Worcestershire WR14 4QY to 21-23 Worcester Road Malvern Worcestershire WR14 4QY on 2015-09-07
dot icon19/08/2015
Appointment of Philip Laney & Jolly Ltd as a secretary on 2015-08-18
dot icon19/08/2015
Termination of appointment of Rhodes Rogers & Jolly Limited as a secretary on 2015-08-18
dot icon26/03/2015
Termination of appointment of Basil Henry Trevor Trevor Morgan as a director on 2014-11-20
dot icon23/03/2015
Appointment of Mrs Angela Cantrell as a director on 2015-03-17
dot icon20/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-07 no member list
dot icon24/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/09/2013
Annual return made up to 2013-09-07 no member list
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/09/2012
Annual return made up to 2012-09-07 no member list
dot icon11/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon07/09/2011
Annual return made up to 2011-09-07 no member list
dot icon28/06/2011
Termination of appointment of Patrick Wright as a director
dot icon01/06/2011
Appointment of Mr Ian Robert Stockwell as a director
dot icon24/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-09-07 no member list
dot icon08/09/2010
Secretary's details changed for Rhodes Rogers & Jolly Limited on 2010-09-07
dot icon08/09/2010
Director's details changed for Reverend Canon Basil Henry Trevor Trevor Morgan on 2010-09-07
dot icon07/09/2010
Director's details changed for Patrick Hilary Wellington Wright on 2010-09-07
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/09/2009
Annual return made up to 07/09/09
dot icon03/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/09/2008
Annual return made up to 07/09/08
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/12/2007
New director appointed
dot icon26/10/2007
Annual return made up to 07/09/07
dot icon19/09/2007
Director resigned
dot icon31/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/10/2006
Annual return made up to 07/09/06
dot icon23/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/10/2005
Annual return made up to 07/09/05
dot icon03/10/2005
New director appointed
dot icon28/09/2005
Secretary resigned
dot icon28/09/2005
New secretary appointed
dot icon20/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/04/2005
Director resigned
dot icon28/02/2005
Registered office changed on 28/02/05 from: 19 worcester road malvern worcestershire WR14 4QY
dot icon26/10/2004
Annual return made up to 07/09/04
dot icon05/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon02/10/2003
Annual return made up to 07/09/03
dot icon12/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Registered office changed on 17/04/03 from: 3 brunswick house graham road malvern worcestershire WR14 2HX
dot icon17/04/2003
Secretary resigned
dot icon10/10/2002
Annual return made up to 07/09/02
dot icon11/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon01/10/2001
Annual return made up to 07/09/01
dot icon14/03/2001
Full accounts made up to 2000-09-30
dot icon27/10/2000
Annual return made up to 07/09/00
dot icon03/12/1999
Full accounts made up to 1999-09-30
dot icon04/11/1999
Registered office changed on 04/11/99 from: 3 brunswick house graham road malvern worcestershire WR14 2HX
dot icon04/11/1999
Annual return made up to 07/09/99
dot icon23/08/1999
Secretary resigned;director resigned
dot icon23/08/1999
New secretary appointed;new director appointed
dot icon24/11/1998
Full accounts made up to 1998-09-30
dot icon29/09/1998
Annual return made up to 07/09/98
dot icon26/08/1998
New secretary appointed
dot icon26/08/1998
New director appointed
dot icon26/08/1998
Secretary resigned
dot icon02/11/1997
Full accounts made up to 1997-09-30
dot icon07/10/1997
Annual return made up to 07/09/97
dot icon04/12/1996
Full accounts made up to 1996-09-30
dot icon09/10/1996
Annual return made up to 07/09/96
dot icon04/06/1996
Director resigned
dot icon10/04/1996
New director appointed
dot icon29/03/1996
Director resigned
dot icon08/12/1995
Full accounts made up to 1995-09-30
dot icon13/09/1995
Annual return made up to 07/09/95
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
New director appointed
dot icon01/03/1995
Director resigned;new director appointed
dot icon01/03/1995
Registered office changed on 01/03/95 from: avon house graham road malvern worcestershire WR14 2HX
dot icon21/11/1994
Accounts for a small company made up to 1994-09-30
dot icon14/09/1994
Annual return made up to 07/09/94
dot icon06/04/1994
Accounts for a small company made up to 1993-09-30
dot icon29/09/1993
Annual return made up to 17/09/93
dot icon30/04/1993
Accounts for a small company made up to 1992-09-30
dot icon30/09/1992
Annual return made up to 17/09/92
dot icon23/07/1992
Accounts for a small company made up to 1991-09-30
dot icon20/11/1991
Annual return made up to 28/09/91
dot icon25/03/1991
Accounting reference date notified as 30/09
dot icon28/09/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
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
18.31K
-
0.00
-
-
2022
0
5.18K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockwell, Ian Robert
Director
30/05/2011 - 17/08/2022
-
PHILIP LANEY & JOLLY LTD
Corporate Secretary
17/08/2015 - Present
46
RHODES ROGERS & JOLLY LTD
Corporate Secretary
31/07/2005 - 17/08/2015
32
Herbert, Anthony Paul
Director
11/12/2007 - Present
2
Waller, Richard Simon
Director
19/01/1995 - 27/05/1996
13

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 AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED

AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/09/1990 with the registered office located at 23 Worcester Road, Malvern WR14 4QY. There are currently 6 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 AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED?

toggle

AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 28/09/1990 .

Where is AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED located?

toggle

AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED is registered at 23 Worcester Road, Malvern WR14 4QY.

What does AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED do?

toggle

AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON AND BRUNSWICK HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 11/11/2025: Appointment of Mr Robert Andrew Carrington as a director on 2025-11-11.