AVON CASTLE LIMITED

Register to unlock more data on OkredoRegister

AVON CASTLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07331861

Incorporation date

30/07/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Durrant Road, Bournemouth, Dorset BH2 6NECopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon15/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon30/10/2025
Termination of appointment of Kevin Joseph Burke as a director on 2025-10-01
dot icon12/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon20/05/2024
Termination of appointment of Richard Jackson as a director on 2024-05-20
dot icon06/09/2023
Confirmation statement made on 2023-07-30 with updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/10/2022
Total exemption full accounts made up to 2021-06-30
dot icon26/08/2022
Compulsory strike-off action has been discontinued
dot icon25/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon12/04/2022
Appointment of Ms Jane Caroline Symonds as a director on 2022-03-18
dot icon18/03/2022
Termination of appointment of Carl James Stelfox as a director on 2022-03-18
dot icon28/02/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-28
dot icon05/02/2022
Appointment of Mr Richard Jackson as a director on 2022-02-03
dot icon01/10/2021
Previous accounting period shortened from 2021-07-31 to 2021-06-30
dot icon30/07/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon22/07/2021
Compulsory strike-off action has been discontinued
dot icon21/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Termination of appointment of Jeff Gaines as a director on 2020-11-30
dot icon04/11/2020
Termination of appointment of Richard Jackson as a director on 2020-10-31
dot icon08/10/2020
Confirmation statement made on 2020-07-30 with updates
dot icon24/07/2020
Registered office address changed from Flat 8 Avon Castle 47 Avon Castle Drive Ringwood Hampshire BH24 2BD England to 3 Durrant Road Bournemouth Dorset BH2 6NE on 2020-07-24
dot icon21/07/2020
Termination of appointment of Nigel Graham Griffiths as a director on 2020-07-15
dot icon17/07/2020
Registered office address changed from 24a Southampton Road Ringwood BH24 1HY United Kingdom to Flat 8 Avon Castle 47 Avon Castle Drive Ringwood Hampshire BH24 2BD on 2020-07-17
dot icon23/06/2020
Appointment of Kevin Joseph Burke as a director on 2020-06-23
dot icon10/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/02/2020
Termination of appointment of Evolve Block & Estate Management Ltd as a secretary on 2020-02-07
dot icon22/08/2019
Appointment of Mr Carl James Stelfox as a director on 2019-08-22
dot icon11/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon11/08/2019
Termination of appointment of John Daniels as a director on 2019-08-09
dot icon16/04/2019
Director's details changed for Mr Jeff Gaines on 2019-04-15
dot icon04/04/2019
Appointment of Mr Jeff Gaines as a director on 2019-04-01
dot icon04/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/04/2019
Appointment of Mr John Daniels as a director on 2019-03-20
dot icon31/03/2019
Appointment of Mr Richard Jackson as a director on 2019-03-29
dot icon26/02/2019
Registered office address changed from 10 Exeter Road Bournemouth BH2 5AN England to 24a Southampton Road Ringwood BH24 1HY on 2019-02-26
dot icon26/02/2019
Appointment of Evolve Block & Estate Management Ltd as a secretary on 2019-02-18
dot icon07/01/2019
Termination of appointment of Anthony Mellery-Pratt as a secretary on 2018-12-31
dot icon14/12/2018
Appointment of Mr Nigel Graham Griffiths as a director on 2018-12-10
dot icon10/10/2018
Termination of appointment of Kevin Burke as a director on 2018-10-01
dot icon30/07/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon06/02/2018
Termination of appointment of Richard Jackson as a director on 2018-02-05
dot icon07/08/2017
Appointment of Mr. Anthony Mellery-Pratt as a secretary on 2017-08-01
dot icon07/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon07/08/2017
Registered office address changed from C/O Rebbeck Brothers PO Box BH2 5AN 10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom to 10 Exeter Road Bournemouth BH2 5AN on 2017-08-07
dot icon04/08/2017
Micro company accounts made up to 2017-07-31
dot icon19/05/2017
Micro company accounts made up to 2016-07-31
dot icon23/11/2016
Registered office address changed from Flat 5 47 Avon Castle Drive Ringwood Hampshire BH24 2BD England to C/O Rebbeck Brothers PO Box BH2 5AN 10 Exeter Road Bournemouth Dorset BH2 5AN on 2016-11-23
dot icon23/09/2016
Confirmation statement made on 2016-07-30 with updates
dot icon23/07/2016
Compulsory strike-off action has been discontinued
dot icon20/07/2016
Micro company accounts made up to 2015-07-31
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2016
Registered office address changed from 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW to Flat 5 47 Avon Castle Drive Ringwood Hampshire BH24 2BD on 2016-03-03
dot icon02/03/2016
Appointment of Mr Kevin Burke as a director on 2016-02-19
dot icon02/03/2016
Appointment of Mr Richard Jackson as a director on 2016-02-19
dot icon12/11/2015
Termination of appointment of Belinda Ann Charlton as a director on 2015-11-12
dot icon22/09/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon22/09/2015
Registered office address changed from 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW England to 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW on 2015-09-22
dot icon22/09/2015
Registered office address changed from C/O C/O Gh Propertymanagement Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD England to 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW on 2015-09-22
dot icon22/09/2015
Termination of appointment of Noreen Williams as a director on 2015-08-31
dot icon22/09/2015
Termination of appointment of Noreen Williams as a director on 2015-08-31
dot icon14/06/2015
Termination of appointment of Liam O'sullivan as a secretary on 2015-05-02
dot icon28/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/03/2015
Appointment of Mr. Liam O'sullivan as a secretary on 2015-03-01
dot icon22/03/2015
Registered office address changed from Flat 5 Avon Castle 47 Avon Castle Drive Ringwood Hampshire BH24 2BD to C/O C/O Gh Propertymanagement Services Limited Basepoint Business Centre 1 Winnall Valley Road Winchester Hampshire SO23 0LD on 2015-03-22
dot icon12/01/2015
Termination of appointment of John Daniels as a director on 2015-01-01
dot icon04/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/03/2014
Appointment of Mrs Noreen Williams as a director
dot icon30/10/2013
Termination of appointment of William Andrews as a director
dot icon02/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-07-30
dot icon21/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon19/07/2013
Termination of appointment of Jeffrey Gaines as a director
dot icon24/06/2013
Appointment of William St John Edward James Andrews as a director
dot icon24/06/2013
Statement of capital following an allotment of shares on 2013-06-15
dot icon12/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon06/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon07/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon08/07/2011
Appointment of Mr John Daniels as a director
dot icon08/07/2011
Appointment of Mrs Belinda Ann Charlton as a director
dot icon03/05/2011
Director's details changed for Mr. Jeffrey Gaines on 2011-04-13
dot icon03/05/2011
Registered office address changed from , Flat 2 Avon Castle 47 Avon Castle Drive, Ringwood, Hampshire, BH24 2BD, United Kingdom on 2011-05-03
dot icon02/08/2010
Director's details changed for Mr. Jeffrey Gaines on 2010-07-30
dot icon30/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
28/06/2023
dot iconNext due on
28/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.17K
-
0.00
-
-
2022
0
19.43K
-
0.00
-
-
2022
0
19.43K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

19.43K £Ascended90.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stelfox, Carl
Director
22/08/2019 - 18/03/2022
42
EVOLVE BLOCK & ESTATE MANAGEMENT LTD
Corporate Secretary
18/02/2019 - 07/02/2020
7
Jackson, Richard
Director
29/03/2019 - 31/10/2020
14
Jackson, Richard
Director
19/02/2016 - 05/02/2018
14
Jackson, Richard
Director
03/02/2022 - 20/05/2024
14

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON CASTLE LIMITED

AVON CASTLE LIMITED is an(a) Active company incorporated on 30/07/2010 with the registered office located at 3 Durrant Road, Bournemouth, Dorset BH2 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON CASTLE LIMITED?

toggle

AVON CASTLE LIMITED is currently Active. It was registered on 30/07/2010 .

Where is AVON CASTLE LIMITED located?

toggle

AVON CASTLE LIMITED is registered at 3 Durrant Road, Bournemouth, Dorset BH2 6NE.

What does AVON CASTLE LIMITED do?

toggle

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

What is the latest filing for AVON CASTLE LIMITED?

toggle

The latest filing was on 15/11/2025: Confirmation statement made on 2025-11-15 with updates.