AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01773974

Incorporation date

29/11/1983

Size

Micro Entity

Contacts

Registered address

Registered address

15 Avon Castle Drive, Ringwood BH24 2BACopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1983)
dot icon20/02/2026
Appointment of Mr Ben Michael Norton as a director on 2026-02-07
dot icon10/02/2026
Micro company accounts made up to 2025-11-30
dot icon05/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon03/02/2025
Micro company accounts made up to 2024-11-30
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon26/02/2024
Appointment of Mr Paul William Hannah as a secretary on 2024-02-10
dot icon26/02/2024
Termination of appointment of Nigel Knight as a secretary on 2024-02-10
dot icon26/02/2024
Termination of appointment of Nigel Knight as a director on 2024-02-10
dot icon26/02/2024
Register inspection address has been changed from C/O Avon Castle Drive Residents Company Limited 9 Windmill Close Ringwood Hampshire BH24 2DL England to 10 Avon Castle Drive Ringwood BH24 2BA
dot icon22/02/2024
Micro company accounts made up to 2023-11-30
dot icon06/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon15/04/2023
Micro company accounts made up to 2022-11-30
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon21/03/2022
Director's details changed for Mr Godfrey Miles Everson-Davis on 2022-03-18
dot icon18/03/2022
Registered office address changed from C/O the Buckman Building the Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE to 15 Avon Castle Drive Ringwood BH24 2BA on 2022-03-18
dot icon13/01/2022
Micro company accounts made up to 2021-11-30
dot icon11/01/2022
Second filing of Confirmation Statement dated 2021-12-30
dot icon08/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon21/02/2021
Resolutions
dot icon21/02/2021
Memorandum and Articles of Association
dot icon21/01/2021
Micro company accounts made up to 2020-11-30
dot icon02/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon08/07/2020
Micro company accounts made up to 2019-11-30
dot icon17/02/2020
Memorandum and Articles of Association
dot icon17/02/2020
Resolutions
dot icon03/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon27/04/2019
Termination of appointment of Elizabeth White as a director on 2019-04-18
dot icon27/04/2019
Termination of appointment of Ruth Adrienne Beatty as a director on 2019-04-19
dot icon27/04/2019
Termination of appointment of Colin Martyn Duff Beatty as a director on 2019-04-17
dot icon27/04/2019
Termination of appointment of Louise Anne Beal as a director on 2019-04-26
dot icon25/03/2019
Micro company accounts made up to 2018-11-30
dot icon14/02/2019
Director's details changed for Mrs Lesley Jeanne Rowles on 2019-02-06
dot icon14/02/2019
Director's details changed for Mr Godfrey Miles Everson-Davis on 2019-02-07
dot icon14/02/2019
Appointment of Mr Paul William Hannah as a director on 2019-02-02
dot icon14/02/2019
Appointment of Mrs Louise Anne Beal as a director on 2019-02-02
dot icon14/02/2019
Appointment of Mr Anthony Paul Green as a director on 2019-02-02
dot icon14/02/2019
Termination of appointment of John Williams as a director on 2019-02-02
dot icon30/12/2018
Confirmation statement made on 2018-12-30 with updates
dot icon11/04/2018
Micro company accounts made up to 2017-11-30
dot icon02/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-11-30
dot icon08/02/2017
Termination of appointment of Mel Partridge as a director on 2017-02-06
dot icon04/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon03/11/2016
Appointment of Mr Godfrey Miles Everson-Davis as a director on 2016-04-18
dot icon13/05/2016
Total exemption full accounts made up to 2015-11-30
dot icon26/02/2016
Memorandum and Articles of Association
dot icon26/02/2016
Resolutions
dot icon05/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon28/05/2015
Director's details changed for Mrs Lesley Rowles on 2015-05-27
dot icon20/05/2015
Director's details changed for Mr John Williams on 2015-05-20
dot icon30/04/2015
Appointment of Mrs Ruth Adrienne Beatty as a director on 2015-03-01
dot icon30/04/2015
Termination of appointment of Ruth Adrienne Beatty as a director on 2015-02-28
dot icon30/04/2015
Termination of appointment of Robert Howell as a director on 2015-02-07
dot icon30/04/2015
Termination of appointment of Paul Hannah as a director on 2015-02-07
dot icon30/04/2015
Termination of appointment of Marianne Elizabeth Abley as a director on 2015-03-09
dot icon13/03/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/02/2015
Appointment of Mrs Ruth Adrienne Beatty as a director on 2015-01-06
dot icon21/02/2015
Termination of appointment of Ruth Adrienne Beatty as a director on 2015-02-21
dot icon20/02/2015
Appointment of Mrs Ruth Adrienne Beatty as a director on 2015-01-06
dot icon19/02/2015
Appointment of Mr Colin Martyn Duff Beatty as a director on 2015-01-06
dot icon19/02/2015
Termination of appointment of Michael Gerald Barnett as a director on 2015-02-07
dot icon13/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon08/01/2015
Appointment of Mr John Williams as a director on 2014-06-24
dot icon19/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon18/01/2014
Director's details changed for Mrs Marianne Elizabeth Abley on 2013-02-01
dot icon12/04/2013
Appointment of Mrs Lesley Rowles as a director
dot icon26/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/02/2013
Termination of appointment of Jeanne Rumsey as a director
dot icon22/02/2013
Termination of appointment of Anthea Green as a director
dot icon21/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mrs Anthea Yvonne Green on 2012-12-11
dot icon19/01/2013
Director's details changed for Mrs Jeanne Margaret Rumsey on 2012-12-11
dot icon19/01/2013
Director's details changed for Mrs Marianne Elizabeth Abley on 2012-12-11
dot icon19/01/2013
Register inspection address has been changed from C/O Avon Castle Drive Resident Company Limited 3 Avon Castle Drive Ringwood Hampshire BH24 2BA England
dot icon24/05/2012
Termination of appointment of Jeanne Rumsey as a secretary
dot icon24/05/2012
Appointment of Mr Nigel Knight as a secretary
dot icon23/05/2012
Termination of appointment of Robert Howard - Jones as a director
dot icon23/05/2012
Termination of appointment of Jean Howard-Jones as a director
dot icon24/04/2012
Appointment of Mr Mel Partridge as a director
dot icon15/03/2012
Appointment of Mr Michael Barnett as a director
dot icon14/03/2012
Appointment of Mrs Elizabeth White as a director
dot icon14/03/2012
Appointment of Mr Nigel Knight as a director
dot icon14/03/2012
Appointment of Mr Robert Howell as a director
dot icon13/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/01/2012
Register(s) moved to registered inspection location
dot icon13/01/2012
Register inspection address has been changed from 3 Avon Castle Drive Ringwood Hampshire BH24 2BA England
dot icon13/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon13/01/2012
Register(s) moved to registered office address
dot icon09/01/2012
Registered office address changed from Meesons New House Market Place Ringwood Hants BH24 1ER on 2012-01-09
dot icon06/01/2012
Termination of appointment of Frederick Greavett as a director
dot icon21/03/2011
Appointment of Mrs Marianne Elizabeth Abley as a director
dot icon17/03/2011
Appointment of Mr Robert Peter Howard - Jones as a director
dot icon04/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon07/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon07/01/2011
Register(s) moved to registered inspection location
dot icon06/01/2011
Register inspection address has been changed
dot icon06/09/2010
Termination of appointment of Jeffrey Minkin as a director
dot icon22/03/2010
Termination of appointment of Graham Dixon as a director
dot icon22/03/2010
Appointment of Mr Paul Hannah as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon15/01/2010
Director's details changed for Ian James Taylor on 2010-01-08
dot icon15/01/2010
Director's details changed for Mrs Jeanne Margaret Rumsey on 2010-01-08
dot icon15/01/2010
Director's details changed for Jeffrey Minkin on 2010-01-08
dot icon15/01/2010
Director's details changed for Anthea Yvonne Green on 2010-01-08
dot icon15/01/2010
Director's details changed for Graham John Dixon on 2010-01-08
dot icon15/01/2010
Director's details changed for Frederick Greavett on 2010-01-08
dot icon15/01/2010
Director's details changed for Jean Mary Howard-Jones on 2010-01-08
dot icon15/01/2010
Secretary's details changed for Jeanne Margaret Rumsey on 2010-01-08
dot icon09/01/2010
Termination of appointment of Ian Taylor as a director
dot icon22/10/2009
Resolutions
dot icon11/03/2009
Total exemption full accounts made up to 2008-11-30
dot icon28/01/2009
Return made up to 30/11/08; full list of members
dot icon23/01/2008
Return made up to 30/11/07; full list of members
dot icon23/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/03/2007
Return made up to 30/12/06; full list of members
dot icon12/03/2007
New secretary appointed;new director appointed
dot icon11/03/2007
Memorandum and Articles of Association
dot icon11/03/2007
Resolutions
dot icon22/02/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/06/2006
Resolutions
dot icon10/05/2006
Total exemption full accounts made up to 2005-11-30
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Secretary resigned;director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Registered office changed on 13/04/06 from: 17 avon castle drive ringwood hampshire BH24 2BA
dot icon27/01/2006
Return made up to 30/12/05; change of members
dot icon03/02/2005
Return made up to 30/12/04; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-11-30
dot icon28/01/2005
Director resigned
dot icon08/07/2004
Director resigned
dot icon08/07/2004
New director appointed
dot icon08/07/2004
New director appointed
dot icon07/04/2004
Return made up to 30/12/03; full list of members
dot icon27/02/2004
Ad 30/04/03--------- £ si 1@1=1 £ ic 92/93
dot icon27/02/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/01/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/01/2003
Return made up to 30/12/02; full list of members
dot icon24/01/2002
Ad 11/04/01--------- £ si 1@1
dot icon24/01/2002
Total exemption small company accounts made up to 2001-11-30
dot icon24/01/2002
Return made up to 30/12/01; full list of members
dot icon16/06/2001
Director resigned
dot icon30/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon30/01/2001
Return made up to 30/12/00; full list of members
dot icon16/06/2000
New director appointed
dot icon15/06/2000
Director resigned
dot icon30/01/2000
Accounts for a small company made up to 1999-11-30
dot icon30/01/2000
Return made up to 30/12/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-11-30
dot icon01/02/1999
Return made up to 30/12/98; full list of members
dot icon10/12/1998
New director appointed
dot icon04/06/1998
Ad 31/03/98--------- £ si 1@1=1 £ ic 90/91
dot icon09/02/1998
Accounts for a small company made up to 1997-11-30
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Director resigned
dot icon27/01/1998
Return made up to 30/12/97; full list of members
dot icon24/07/1997
Registered office changed on 24/07/97 from: 46 avon castle drive avon castle ringwood hampshire BH24 2BE
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New secretary appointed
dot icon03/03/1997
Director resigned
dot icon28/01/1997
Accounts for a small company made up to 1996-11-30
dot icon28/01/1997
Return made up to 30/12/96; full list of members
dot icon26/01/1997
New director appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon08/01/1996
Accounts for a small company made up to 1995-11-30
dot icon08/01/1996
Return made up to 30/12/95; full list of members
dot icon08/01/1996
Director resigned
dot icon07/12/1995
Director resigned
dot icon18/05/1995
Director resigned
dot icon03/03/1995
Return made up to 30/12/94; full list of members
dot icon05/01/1995
Accounts for a small company made up to 1994-11-30
dot icon05/01/1995
New director appointed
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
New director appointed
dot icon08/02/1994
Registered office changed on 08/02/94 from: flat 7 avon castle 47 avon castle drive ringwood hants. BH24 2BD
dot icon08/02/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1994
Return made up to 30/12/93; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-11-30
dot icon10/02/1993
Director resigned
dot icon28/01/1993
Full accounts made up to 1992-11-30
dot icon15/01/1993
Return made up to 30/12/92; change of members
dot icon13/11/1992
Registered office changed on 13/11/92 from: cragside 42 avon castle drive avon castle, near ringwood hants. BH24 2BB
dot icon09/03/1992
New director appointed
dot icon17/02/1992
Director resigned
dot icon17/02/1992
Director resigned;new director appointed
dot icon17/02/1992
Secretary resigned;new secretary appointed
dot icon17/02/1992
Director resigned;new director appointed
dot icon22/01/1992
Full accounts made up to 1991-11-30
dot icon22/01/1992
Return made up to 30/12/91; no change of members
dot icon22/01/1992
Registered office changed on 22/01/92
dot icon01/03/1991
Return made up to 29/12/90; full list of members
dot icon13/02/1991
Full accounts made up to 1990-11-30
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon28/02/1990
New director appointed
dot icon08/02/1990
Memorandum and Articles of Association
dot icon26/01/1990
Return made up to 30/12/89; full list of members
dot icon26/01/1990
Full accounts made up to 1989-11-30
dot icon04/10/1989
Registered office changed on 04/10/89 from: c/o alfred h brown fca 49 high street ringwood hampshire BH24 1AD
dot icon03/03/1989
Full accounts made up to 1988-11-30
dot icon03/03/1989
Return made up to 31/12/88; change of members
dot icon15/02/1988
Full accounts made up to 1987-11-30
dot icon15/02/1988
Return made up to 03/01/88; full list of members
dot icon01/11/1987
Full accounts made up to 1986-11-30
dot icon01/11/1987
Return made up to 27/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Secretary resigned;new secretary appointed;new director appointed
dot icon05/06/1986
Return made up to 28/12/85; full list of members
dot icon05/06/1986
Registered office changed on 05/06/86 from: new house market place ringwood hampshire BH24 1ER
dot icon29/11/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John
Director
24/06/2014 - 02/02/2019
-
Beatty, Colin Martyn Duff
Director
06/01/2015 - 17/04/2019
2
Barnett, Michael Gerald
Director
25/02/2012 - 07/02/2015
4
Green, Anthony Paul
Director
02/02/2019 - Present
14
Norton, Ben Michael
Director
07/02/2026 - Present
2

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 CASTLE DRIVE RESIDENTS COMPANY LIMITED

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 29/11/1983 with the registered office located at 15 Avon Castle Drive, Ringwood BH24 2BA. 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 CASTLE DRIVE RESIDENTS COMPANY LIMITED?

toggle

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 29/11/1983 .

Where is AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED located?

toggle

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED is registered at 15 Avon Castle Drive, Ringwood BH24 2BA.

What does AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED do?

toggle

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Appointment of Mr Ben Michael Norton as a director on 2026-02-07.