AVON BANK PADDOCKS LIMITED

Register to unlock more data on OkredoRegister

AVON BANK PADDOCKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02536627

Incorporation date

04/09/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1990)
dot icon02/03/2026
Micro company accounts made up to 2025-09-30
dot icon03/02/2026
-
dot icon27/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon12/06/2025
Micro company accounts made up to 2024-09-30
dot icon26/03/2025
Director's details changed for Ms Margaret Bernadette Lewis on 2025-03-26
dot icon26/03/2025
Director's details changed for Ms Susan Elizabeth Elliot on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon27/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon30/04/2024
Micro company accounts made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-09-30
dot icon21/11/2022
Termination of appointment of David Cratchley as a director on 2022-11-21
dot icon26/08/2022
Confirmation statement made on 2022-08-21 with updates
dot icon25/08/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-08-25
dot icon07/06/2022
Appointment of Ms Susan Elizabeth Elliot as a director on 2022-03-16
dot icon07/06/2022
Appointment of Mr David Cratchley as a director on 2022-03-16
dot icon24/04/2022
Secretary's details changed for Hml Company Secretarial Services Limted on 2022-04-13
dot icon24/03/2022
Micro company accounts made up to 2021-09-30
dot icon02/11/2021
Appointment of Hml Company Secretarial Services Limted as a secretary on 2021-11-02
dot icon02/11/2021
Termination of appointment of Cp Bigwood Management Llp as a secretary on 2021-11-02
dot icon14/10/2021
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on 2021-10-14
dot icon02/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon14/04/2021
Termination of appointment of Anthony Patrick Rooney as a director on 2021-04-14
dot icon18/03/2021
Micro company accounts made up to 2020-09-30
dot icon25/11/2020
Termination of appointment of Lesley Mary Monteith as a director on 2020-11-23
dot icon19/11/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-09-30
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of Cp Bigwood Management Llp as a secretary on 2018-12-03
dot icon28/08/2018
Confirmation statement made on 2018-08-21 with updates
dot icon06/03/2018
Appointment of Ms Margaret Bernadette Lewis as a director on 2018-03-06
dot icon06/03/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-03-06
dot icon28/02/2018
Micro company accounts made up to 2017-09-30
dot icon13/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-13
dot icon13/02/2018
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2018-02-13
dot icon09/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon26/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon06/10/2016
Confirmation statement made on 2016-08-21 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/05/2016
Appointment of Mr Andrew Hand as a director on 2016-02-12
dot icon05/01/2016
Termination of appointment of Cpbigwood Management Llp as a secretary on 2012-03-09
dot icon02/11/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon28/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon21/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon10/01/2013
Termination of appointment of Jean Robb as a director
dot icon06/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon28/05/2012
Secretary's details changed for Cpbigwood Management Llp on 2012-05-28
dot icon17/04/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon13/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ England on 2012-03-13
dot icon13/03/2012
Registered office address changed from 3 Union Street Stratford upon Avon Warwickshire CV37 6QT on 2012-03-13
dot icon09/03/2012
Appointment of Cpbigwood Management Llp as a secretary
dot icon07/03/2012
Termination of appointment of Cpbigwood as a secretary
dot icon15/02/2012
Secretary's details changed for Cpbigwood on 2012-02-15
dot icon31/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon23/09/2011
Secretary's details changed for Bigwood Associates Limited on 2011-09-23
dot icon09/05/2011
Appointment of Judith Elizabeth Horton as a director
dot icon12/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/10/2010
Termination of appointment of Brian Harding as a director
dot icon24/09/2010
Appointment of Jean Robb as a director
dot icon22/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon22/09/2010
Secretary's details changed for Bigwood Associates Limited on 2010-09-04
dot icon21/09/2010
Director's details changed for Lesley Mary Monteith on 2010-09-04
dot icon21/09/2010
Director's details changed for Anthony Patrick Rooney on 2010-09-04
dot icon21/09/2010
Termination of appointment of Brian Harding as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/01/2010
Termination of appointment of Robert Freeman as a director
dot icon07/09/2009
Return made up to 04/09/09; full list of members
dot icon10/02/2009
Director appointed brian george harding
dot icon10/02/2009
Director appointed robert frederick freeman
dot icon10/02/2009
Director appointed anthony patrick rooney
dot icon07/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/09/2008
Return made up to 04/09/08; full list of members
dot icon11/07/2008
Director appointed lesley mary monteith
dot icon11/07/2008
Appointment terminated director james ironmonger
dot icon25/06/2008
Appointment terminated director david robb
dot icon25/06/2008
Appointment terminated director brian harding
dot icon25/06/2008
Appointment terminated director anthony rooney
dot icon25/06/2008
Appointment terminated director robert freeman
dot icon25/06/2008
Director appointed james douglas ironmonger
dot icon25/01/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 04/09/07; change of members
dot icon07/02/2007
New director appointed
dot icon26/01/2007
Secretary resigned
dot icon26/01/2007
Director resigned
dot icon26/01/2007
New secretary appointed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon28/09/2006
Return made up to 04/09/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-09-30
dot icon10/10/2005
New director appointed
dot icon10/10/2005
Director resigned
dot icon10/10/2005
Return made up to 04/09/05; change of members
dot icon30/09/2005
Director resigned
dot icon26/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon20/12/2004
Total exemption small company accounts made up to 2004-09-30
dot icon16/09/2004
Return made up to 04/09/04; change of members
dot icon28/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/09/2003
Return made up to 04/09/03; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 04/09/02; change of members
dot icon21/12/2001
Total exemption full accounts made up to 2001-09-30
dot icon17/09/2001
Return made up to 04/09/01; full list of members
dot icon17/09/2001
Director resigned
dot icon17/09/2001
Director resigned
dot icon23/01/2001
New director appointed
dot icon21/01/2001
New director appointed
dot icon22/12/2000
Full accounts made up to 2000-09-30
dot icon05/10/2000
Return made up to 04/09/00; change of members
dot icon24/12/1999
Full accounts made up to 1999-09-30
dot icon08/12/1999
Director resigned
dot icon08/12/1999
New director appointed
dot icon31/08/1999
Return made up to 04/09/99; change of members
dot icon10/12/1998
Full accounts made up to 1998-09-30
dot icon03/09/1998
Return made up to 04/09/98; full list of members
dot icon29/05/1998
Full accounts made up to 1997-09-30
dot icon16/01/1998
New director appointed
dot icon19/12/1997
Director resigned
dot icon03/10/1997
Return made up to 04/09/97; full list of members
dot icon14/02/1997
Full accounts made up to 1996-09-30
dot icon03/10/1996
Return made up to 04/09/96; full list of members
dot icon11/12/1995
Full accounts made up to 1995-09-30
dot icon26/09/1995
Director resigned
dot icon26/09/1995
New director appointed
dot icon26/09/1995
Return made up to 04/09/95; change of members
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon22/05/1995
Accounts for a small company made up to 1994-09-30
dot icon10/05/1995
Director resigned
dot icon18/01/1995
Ad 28/11/94--------- £ si 28@1=28 £ ic 2/30
dot icon12/10/1994
Return made up to 04/09/94; full list of members
dot icon11/07/1994
Accounts for a small company made up to 1993-09-30
dot icon08/12/1993
Return made up to 04/09/93; no change of members
dot icon20/09/1993
Resolutions
dot icon16/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/10/1992
Return made up to 04/09/92; no change of members
dot icon25/04/1992
Full accounts made up to 1991-09-30
dot icon05/01/1992
Return made up to 04/09/91; full list of members
dot icon30/04/1991
Accounting reference date notified as 30/09
dot icon04/09/1990
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
30/09/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.00
-
0.00
-
-
2022
0
30.00
-
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/11/2021 - Present
94
Hand, Andrew
Director
12/02/2016 - Present
2
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
02/12/2018 - 01/11/2021
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
08/03/2012 - 08/03/2012
287
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
06/03/2012 - 12/02/2018
287

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 BANK PADDOCKS LIMITED

AVON BANK PADDOCKS LIMITED is an(a) Active company incorporated on 04/09/1990 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 AVON BANK PADDOCKS LIMITED?

toggle

AVON BANK PADDOCKS LIMITED is currently Active. It was registered on 04/09/1990 .

Where is AVON BANK PADDOCKS LIMITED located?

toggle

AVON BANK PADDOCKS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AVON BANK PADDOCKS LIMITED do?

toggle

AVON BANK PADDOCKS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON BANK PADDOCKS LIMITED?

toggle

The latest filing was on 02/03/2026: Micro company accounts made up to 2025-09-30.