AVON ASSOCIATES (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

AVON ASSOCIATES (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01779535

Incorporation date

20/12/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cherry Croft, Upton Scudamore, Warminster, Wiltshire BA12 0AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1986)
dot icon05/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon22/05/2025
Registered office address changed from 21 High Street Keynsham Bristol BS31 1DP to Cherry Croft Upton Scudamore Warminster Wiltshire BA12 0AQ on 2025-05-22
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon06/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon12/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon05/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon16/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2020-08-31
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon05/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon21/02/2013
Termination of appointment of Basil Smith as a secretary
dot icon21/02/2013
Termination of appointment of Basil Smith as a secretary
dot icon24/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon09/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon08/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon08/02/2010
Director's details changed for Kevin John Smith on 2010-02-05
dot icon08/02/2010
Secretary's details changed for Basil Charles Smith on 2010-02-05
dot icon20/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/02/2009
Return made up to 05/02/09; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon08/02/2008
Return made up to 05/02/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon04/06/2007
Accounts for a small company made up to 2006-08-31
dot icon29/03/2007
Return made up to 05/02/07; full list of members
dot icon16/06/2006
Accounts for a small company made up to 2005-08-31
dot icon20/04/2006
Return made up to 05/02/06; full list of members
dot icon17/06/2005
Accounts for a small company made up to 2004-08-31
dot icon10/03/2005
Return made up to 05/02/05; full list of members
dot icon17/02/2004
Return made up to 05/02/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-08-31
dot icon26/02/2003
Return made up to 05/02/03; full list of members
dot icon29/11/2002
Total exemption full accounts made up to 2002-08-31
dot icon21/08/2002
Particulars of mortgage/charge
dot icon10/05/2002
Full accounts made up to 2001-08-31
dot icon13/02/2002
Return made up to 05/02/02; full list of members
dot icon24/11/2001
Particulars of mortgage/charge
dot icon05/09/2001
Particulars of mortgage/charge
dot icon24/07/2001
Full accounts made up to 2000-08-31
dot icon28/03/2001
Return made up to 05/02/01; full list of members
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon03/08/2000
Particulars of mortgage/charge
dot icon22/02/2000
Return made up to 05/02/00; full list of members
dot icon22/10/1999
Full accounts made up to 1999-08-31
dot icon21/02/1999
Return made up to 05/02/99; full list of members
dot icon16/11/1998
Full accounts made up to 1998-08-31
dot icon16/02/1998
Return made up to 05/02/98; no change of members
dot icon10/02/1998
Full accounts made up to 1997-08-31
dot icon20/05/1997
Full accounts made up to 1996-08-31
dot icon20/02/1997
Return made up to 05/02/97; no change of members
dot icon18/08/1996
Resolutions
dot icon27/02/1996
Full group accounts made up to 1995-08-31
dot icon15/02/1996
Return made up to 05/02/96; full list of members
dot icon13/11/1995
Particulars of mortgage/charge
dot icon13/11/1995
Particulars of mortgage/charge
dot icon24/03/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon16/02/1995
Return made up to 05/02/95; no change of members
dot icon21/12/1994
Particulars of mortgage/charge
dot icon29/11/1994
Group accounts for a small company made up to 1994-08-31
dot icon07/04/1994
Full group accounts made up to 1993-08-31
dot icon09/03/1994
Return made up to 05/02/94; no change of members
dot icon06/07/1993
Director's particulars changed
dot icon28/02/1993
Return made up to 05/02/93; full list of members
dot icon11/01/1993
Accounts for a small company made up to 1992-08-31
dot icon23/12/1992
Ad 16/09/92--------- £ si 100@1=100 £ ic 100/200
dot icon23/12/1992
Nc inc already adjusted 16/09/92
dot icon23/12/1992
Resolutions
dot icon23/12/1992
Resolutions
dot icon16/09/1992
Director's particulars changed
dot icon12/03/1992
Return made up to 05/02/92; no change of members
dot icon28/01/1992
Accounts for a small company made up to 1991-08-31
dot icon02/04/1991
Ad 01/02/91--------- £ si 50@1
dot icon02/04/1991
£ sr 50@1 31/01/91
dot icon14/03/1991
Return made up to 05/02/91; full list of members
dot icon04/03/1991
Resolutions
dot icon04/03/1991
Resolutions
dot icon21/02/1991
New secretary appointed;director resigned
dot icon21/02/1991
Secretary resigned
dot icon02/02/1991
Particulars of mortgage/charge
dot icon13/01/1991
Accounts for a small company made up to 1990-08-31
dot icon27/02/1990
Group accounts for a small company made up to 1989-08-31
dot icon27/02/1990
Return made up to 05/02/90; full list of members
dot icon19/09/1989
Declaration of satisfaction of mortgage/charge
dot icon12/06/1989
Group accounts for a small company made up to 1988-08-31
dot icon12/06/1989
Return made up to 26/05/89; full list of members
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon13/12/1988
Particulars of mortgage/charge
dot icon27/09/1988
Group accounts for a small company made up to 1987-08-31
dot icon27/09/1988
Return made up to 28/06/88; full list of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon11/08/1987
Particulars of mortgage/charge
dot icon14/07/1987
Full group accounts made up to 1986-08-31
dot icon14/03/1987
Return made up to 12/03/87; full list of members
dot icon04/02/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/12/1986
Particulars of mortgage/charge
dot icon06/09/1986
Declaration of satisfaction of mortgage/charge
dot icon11/08/1986
Particulars of mortgage/charge
dot icon08/08/1986
Particulars of mortgage/charge
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
158.46K
-
0.00
239.16K
-
2022
1
1.63M
-
0.00
144.67K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVON ASSOCIATES (PROPERTIES) LIMITED

AVON ASSOCIATES (PROPERTIES) LIMITED is an(a) Active company incorporated on 20/12/1983 with the registered office located at Cherry Croft, Upton Scudamore, Warminster, Wiltshire BA12 0AQ. There is currently no 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 ASSOCIATES (PROPERTIES) LIMITED?

toggle

AVON ASSOCIATES (PROPERTIES) LIMITED is currently Active. It was registered on 20/12/1983 .

Where is AVON ASSOCIATES (PROPERTIES) LIMITED located?

toggle

AVON ASSOCIATES (PROPERTIES) LIMITED is registered at Cherry Croft, Upton Scudamore, Warminster, Wiltshire BA12 0AQ.

What does AVON ASSOCIATES (PROPERTIES) LIMITED do?

toggle

AVON ASSOCIATES (PROPERTIES) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVON ASSOCIATES (PROPERTIES) LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-02-05 with no updates.