AVON CAPITAL ESTATES 2 LIMITED

Register to unlock more data on OkredoRegister

AVON CAPITAL ESTATES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05162823

Incorporation date

24/06/2004

Size

Small

Contacts

Registered address

Registered address

Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon12/03/2026
Accounts for a small company made up to 2025-06-30
dot icon30/06/2025
Appointment of Mr Peter John Denney as a director on 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-06-30
dot icon25/09/2024
Appointment of Mrs Jacqueline Anne Thomson as a secretary on 2024-09-23
dot icon06/09/2024
Notification of Avon Capital Estates 2 Holdings Limited as a person with significant control on 2024-08-23
dot icon06/09/2024
Cessation of A Person with Significant Control as a person with significant control on 2024-08-23
dot icon06/08/2024
Appointment of Mrs Jacqueline Anne Thomson as a director on 2024-08-06
dot icon06/08/2024
Termination of appointment of Jacqueline Anne Thomson as a director on 2024-08-06
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon23/02/2024
Accounts for a small company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon18/01/2023
Accounts for a small company made up to 2022-06-30
dot icon23/12/2022
Registration of charge 051628230019, created on 2022-12-22
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon01/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon10/12/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon19/01/2018
Satisfaction of charge 2 in full
dot icon19/01/2018
Satisfaction of charge 3 in full
dot icon19/01/2018
Satisfaction of charge 5 in full
dot icon19/01/2018
Satisfaction of charge 6 in full
dot icon19/01/2018
Satisfaction of charge 7 in full
dot icon19/01/2018
Satisfaction of charge 1 in full
dot icon19/01/2018
Satisfaction of charge 4 in full
dot icon19/01/2018
Satisfaction of charge 9 in full
dot icon19/01/2018
Satisfaction of charge 8 in full
dot icon19/01/2018
Satisfaction of charge 12 in full
dot icon19/01/2018
Satisfaction of charge 13 in full
dot icon19/01/2018
Satisfaction of charge 10 in full
dot icon19/01/2018
Satisfaction of charge 14 in full
dot icon19/01/2018
Satisfaction of charge 15 in full
dot icon19/01/2018
Satisfaction of charge 051628230016 in full
dot icon19/01/2018
Satisfaction of charge 11 in full
dot icon19/01/2018
Satisfaction of charge 051628230017 in full
dot icon02/01/2018
Resolutions
dot icon12/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon29/11/2017
Registration of charge 051628230018, created on 2017-11-28
dot icon27/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon26/06/2017
Notification of Ashley Abinger Whittome as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Lucy Pepita Whittome as a person with significant control on 2016-04-06
dot icon25/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon05/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon10/10/2014
Previous accounting period shortened from 2014-09-30 to 2014-06-30
dot icon10/10/2014
Current accounting period shortened from 2015-09-30 to 2015-06-30
dot icon03/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon31/05/2014
Registration of charge 051628230017
dot icon16/01/2014
Accounts for a small company made up to 2013-09-30
dot icon08/11/2013
Auditor's resignation
dot icon23/10/2013
Miscellaneous
dot icon01/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon19/06/2013
Registration of charge 051628230016
dot icon10/12/2012
Accounts for a small company made up to 2012-09-30
dot icon28/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon16/12/2011
Accounts for a small company made up to 2011-09-30
dot icon17/08/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon30/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon07/04/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon06/04/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon20/12/2010
Duplicate mortgage certificatecharge no:15
dot icon16/12/2010
Particulars of a mortgage or charge / charge no: 15
dot icon25/11/2010
Accounts for a small company made up to 2010-09-30
dot icon07/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon18/12/2009
Accounts for a small company made up to 2009-09-30
dot icon09/10/2009
Termination of appointment of David Saville as a secretary
dot icon09/10/2009
Termination of appointment of David Saville as a director
dot icon04/08/2009
Director appointed mrs lucy pepita whittome
dot icon06/07/2009
Return made up to 24/06/09; full list of members
dot icon20/02/2009
Ad 09/12/08\gbp si 13310@1=13310\gbp ic 25458/38768\
dot icon14/01/2009
Registered office changed on 14/01/2009 from, avonside, grange road, bidford on avon, warwickshire, B50 4BY
dot icon08/01/2009
Accounts for a small company made up to 2008-09-30
dot icon01/12/2008
Ad 01/10/08\gbp si 23808@1=23808\gbp ic 182026/205834\
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 14
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 13
dot icon17/07/2008
Return made up to 24/06/08; full list of members
dot icon29/01/2008
Accounts for a small company made up to 2007-09-30
dot icon30/07/2007
Return made up to 24/06/07; change of members
dot icon23/01/2007
Particulars of mortgage/charge
dot icon07/01/2007
Accounts for a small company made up to 2006-09-30
dot icon07/11/2006
Particulars of mortgage/charge
dot icon04/08/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 24/06/06; full list of members
dot icon12/07/2006
Ad 28/06/06--------- £ si 18868@1=18868 £ ic 163158/182026
dot icon06/07/2006
Ad 05/06/06--------- £ si 80658@1=80658 £ ic 82500/163158
dot icon06/07/2006
Ad 05/06/06--------- £ si 80850@1=80850 £ ic 1650/82500
dot icon30/06/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon14/06/2006
Particulars of mortgage/charge
dot icon13/06/2006
Nc inc already adjusted 05/06/06
dot icon13/06/2006
Resolutions
dot icon24/04/2006
Accounts for a small company made up to 2005-09-30
dot icon11/02/2006
Particulars of mortgage/charge
dot icon11/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon18/07/2005
Return made up to 24/06/05; full list of members
dot icon18/04/2005
Ad 27/07/04--------- £ si 1648@1=1648 £ ic 1650/3298
dot icon15/04/2005
Ad 27/07/04--------- £ si 1648@1=1648 £ ic 2/1650
dot icon06/04/2005
Accounting reference date extended from 30/06/05 to 30/09/05
dot icon01/04/2005
Particulars of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon24/06/2004
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
30/06/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittome, Ashley Abinger
Director
24/06/2004 - Present
52
Saville, David John
Director
24/06/2004 - 05/10/2009
21
Whittome, Lucy Pepita
Director
03/08/2009 - Present
20
Denney, Peter John
Director
30/06/2025 - Present
1
Thomson, Jacqueline Anne
Director
06/08/2024 - 06/08/2024
1

Persons with Significant Control

3
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 CAPITAL ESTATES 2 LIMITED

AVON CAPITAL ESTATES 2 LIMITED is an(a) Active company incorporated on 24/06/2004 with the registered office located at Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RX. There are currently 4 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 CAPITAL ESTATES 2 LIMITED?

toggle

AVON CAPITAL ESTATES 2 LIMITED is currently Active. It was registered on 24/06/2004 .

Where is AVON CAPITAL ESTATES 2 LIMITED located?

toggle

AVON CAPITAL ESTATES 2 LIMITED is registered at Lower Wield House, Lower Wield, Alresford, Hampshire SO24 9RX.

What does AVON CAPITAL ESTATES 2 LIMITED do?

toggle

AVON CAPITAL ESTATES 2 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 CAPITAL ESTATES 2 LIMITED?

toggle

The latest filing was on 12/03/2026: Accounts for a small company made up to 2025-06-30.