AVON COURT (BIGBURY) LIMITED

Register to unlock more data on OkredoRegister

AVON COURT (BIGBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714481

Incorporation date

13/05/1992

Size

Micro Entity

Contacts

Registered address

Registered address

C/O RICHARD MARSH, Westcombe, Avon Court Folly Hill, Bigbury On Sea, Kingsbridge TQ7 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1992)
dot icon07/03/2026
Micro company accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon10/02/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon14/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-10 with updates
dot icon28/02/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-10 with no updates
dot icon03/05/2021
Micro company accounts made up to 2020-12-31
dot icon19/12/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon19/12/2020
Appointment of Mrs Karen Smith as a secretary on 2020-12-19
dot icon19/12/2020
Termination of appointment of Richard Alan Marsh as a secretary on 2020-12-19
dot icon19/12/2020
Appointment of Mr Nicholas Simon Smith as a director on 2020-12-19
dot icon16/12/2020
Director's details changed for Mrs Rebbeca Phelan on 2020-12-16
dot icon16/12/2020
Appointment of Mrs Rebbeca Phelan as a director on 2020-12-16
dot icon06/10/2020
Termination of appointment of Anthony Richard Heard as a director on 2020-06-01
dot icon17/04/2020
Micro company accounts made up to 2019-12-31
dot icon10/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon27/04/2019
Micro company accounts made up to 2018-12-31
dot icon15/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-12-31
dot icon09/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon01/05/2017
Micro company accounts made up to 2016-12-31
dot icon10/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/09/2016
Registered office address changed from C/O Tony Heard Three Corners Fearn Close East Horsley Leatherhead Surrey KT24 6AE to C/O Richard Marsh Westcombe, Avon Court Folly Hill Bigbury on Sea Kingsbridge TQ7 4AR on 2016-09-05
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon20/05/2015
Appointment of Mr Richard Alan Marsh as a secretary on 2015-04-23
dot icon20/05/2015
Termination of appointment of Anthony Richard Heard as a secretary on 2015-04-23
dot icon19/05/2015
Appointment of Mr Richard Alan Marsh as a director on 2015-04-23
dot icon19/05/2015
Termination of appointment of David Gill as a director on 2015-04-23
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/05/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon31/05/2012
Registered office address changed from , C/O Tony Heard, Three Corners Fern Close, East Horely, Leatherhead, Surrey, KT2 4AE, United Kingdom on 2012-05-31
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/06/2011
Termination of appointment of Geoffrey Horne as a director
dot icon04/06/2011
Director's details changed for Mr Tony Heard on 2011-06-04
dot icon03/06/2011
Appointment of Mr Tony Heard as a director
dot icon03/06/2011
Termination of appointment of Alan Barnett as a director
dot icon03/06/2011
Secretary's details changed for Mr Tony Heard on 2011-06-03
dot icon22/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon01/02/2011
Registered office address changed from , Barbadoes Meadows, Tintern, Chepstow, Monmouthshire, NP16 6ST on 2011-02-01
dot icon01/02/2011
Appointment of Mr Tony Heard as a secretary
dot icon01/02/2011
Termination of appointment of William Meere as a director
dot icon01/02/2011
Termination of appointment of Geoffrey Horne as a secretary
dot icon12/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon03/06/2010
Director's details changed for David Gill on 2010-05-13
dot icon03/06/2010
Director's details changed for Geoffrey Alan Horne on 2010-05-13
dot icon03/06/2010
Director's details changed for Peter Downs on 2010-05-13
dot icon03/06/2010
Director's details changed for William John Rodney Meere on 2010-05-13
dot icon03/06/2010
Director's details changed for Alan Clive Barnett on 2010-05-13
dot icon02/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon15/06/2009
Return made up to 13/05/09; full list of members
dot icon20/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Return made up to 13/05/08; full list of members
dot icon16/05/2008
Appointment terminated director william fooks
dot icon23/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon09/07/2007
Return made up to 13/05/07; full list of members
dot icon28/12/2006
Registered office changed on 28/12/06 from: platts house, main road, woolaston lydney, gloucestershire GL15 6PJ
dot icon28/12/2006
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Return made up to 13/05/06; full list of members
dot icon02/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 13/05/05; full list of members
dot icon02/09/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/05/2004
Return made up to 13/05/04; full list of members
dot icon11/02/2004
New director appointed
dot icon05/07/2003
Return made up to 13/05/03; full list of members
dot icon05/07/2003
New secretary appointed;new director appointed
dot icon25/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Registered office changed on 05/06/03 from: platts house, main road, woolaston, gloucestershire GL15 6PJ
dot icon14/05/2003
Registered office changed on 14/05/03 from: 6 creek end, south pool, kingsbridge, devon TQ7 2RN
dot icon17/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2003
Secretary resigned
dot icon10/08/2002
Total exemption full accounts made up to 2001-12-31
dot icon17/06/2002
Director resigned
dot icon17/05/2002
Return made up to 13/05/02; full list of members
dot icon30/08/2001
Total exemption full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 13/05/01; change of members
dot icon14/06/2000
Return made up to 13/05/00; no change of members
dot icon22/05/2000
New director appointed
dot icon15/05/2000
Director resigned
dot icon30/03/2000
Accounts for a small company made up to 1999-12-31
dot icon23/03/2000
Full accounts made up to 1999-05-31
dot icon20/12/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon15/06/1999
Return made up to 13/05/99; full list of members
dot icon18/05/1999
Registered office changed on 18/05/99 from: 11 ilton way, kingsbridge, devon, TQ7 1DT
dot icon18/05/1999
New secretary appointed
dot icon18/05/1999
Secretary resigned
dot icon14/09/1998
Full accounts made up to 1998-05-31
dot icon09/06/1998
Return made up to 13/05/98; full list of members
dot icon01/04/1998
Full accounts made up to 1997-05-31
dot icon14/05/1997
Return made up to 13/05/97; no change of members
dot icon03/02/1997
Full accounts made up to 1996-05-31
dot icon06/06/1996
Return made up to 13/05/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-05-31
dot icon06/07/1995
Return made up to 13/05/95; full list of members
dot icon06/07/1995
Director resigned
dot icon06/07/1995
Registered office changed on 06/07/95 from: 28 bridge street, walsall, west midlands, WS1 1HP
dot icon20/02/1995
New director appointed
dot icon20/02/1995
Full accounts made up to 1994-05-31
dot icon23/08/1994
New secretary appointed
dot icon01/08/1994
Return made up to 13/05/94; no change of members
dot icon16/03/1994
Full accounts made up to 1993-05-31
dot icon03/02/1994
Secretary resigned;director resigned
dot icon14/07/1993
Return made up to 13/05/93; full list of members
dot icon02/03/1993
Registered office changed on 02/03/93 from: 28 bridge street, walsall, west midlands, WS1 1HR
dot icon02/03/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/03/1993
Secretary resigned;director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon02/03/1993
Director resigned;new director appointed
dot icon18/08/1992
Director resigned
dot icon18/08/1992
Secretary resigned;director resigned
dot icon18/08/1992
Registered office changed on 18/08/92 from: 110 whitchurch road, cardiff, CF4 3LY
dot icon13/05/1992
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
31/12/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.68K
-
0.00
-
-
2022
0
9.90K
-
0.00
-
-
2022
0
9.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.90K £Descended-7.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
13/05/1992 - 31/07/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
13/05/1992 - 31/07/1992
16826
Horne, Geoffrey Alan
Director
01/03/2003 - 04/06/2011
7
Smith, Nicholas Simon
Director
19/12/2020 - Present
2
Fooks, William James Oliver
Director
01/03/2003 - 31/12/2007
1

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 COURT (BIGBURY) LIMITED

AVON COURT (BIGBURY) LIMITED is an(a) Active company incorporated on 13/05/1992 with the registered office located at C/O RICHARD MARSH, Westcombe, Avon Court Folly Hill, Bigbury On Sea, Kingsbridge TQ7 4AR. There are currently 5 active directors 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 COURT (BIGBURY) LIMITED?

toggle

AVON COURT (BIGBURY) LIMITED is currently Active. It was registered on 13/05/1992 .

Where is AVON COURT (BIGBURY) LIMITED located?

toggle

AVON COURT (BIGBURY) LIMITED is registered at C/O RICHARD MARSH, Westcombe, Avon Court Folly Hill, Bigbury On Sea, Kingsbridge TQ7 4AR.

What does AVON COURT (BIGBURY) LIMITED do?

toggle

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

What is the latest filing for AVON COURT (BIGBURY) LIMITED?

toggle

The latest filing was on 07/03/2026: Micro company accounts made up to 2025-12-31.