AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00953415

Incorporation date

02/05/1969

Size

Micro Entity

Contacts

Registered address

Registered address

Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon09/01/2026
Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2026-01-09
dot icon02/01/2026
Director's details changed for John Denis Cookson on 2025-12-31
dot icon02/01/2026
Director's details changed for Kathleen Ruth Irwing on 2025-12-31
dot icon02/01/2026
Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Red Rock House Oak Business Park Wix Road Beaumont Essex CO16 0AT on 2026-01-02
dot icon02/01/2026
Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 2025-12-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon30/08/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Kim Rhodes as a director on 2024-06-03
dot icon11/01/2024
Director's details changed for Melanie Bristow on 2024-01-11
dot icon11/01/2024
Director's details changed for John Denis Cookson on 2024-01-11
dot icon11/01/2024
Director's details changed for Kathleen Ruth Irwing on 2024-01-11
dot icon11/01/2024
Director's details changed for Stuart John Wharpshire on 2024-01-11
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon19/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon28/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon03/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-12 with updates
dot icon10/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon15/11/2019
Termination of appointment of Terence John Richards as a director on 2019-10-28
dot icon03/10/2019
Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2019-10-03
dot icon03/10/2019
Director's details changed for John Denis Cookson on 2019-10-03
dot icon03/10/2019
Director's details changed for Kathleen Ruth Irwing on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Mortimer Secretaries Ltd. on 2019-10-03
dot icon03/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon27/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/05/2017
Termination of appointment of Dorothy Everett as a director on 2017-03-14
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon14/12/2016
Appointment of Mr Mark Rodney Dowle as a director on 2016-09-29
dot icon14/12/2016
Termination of appointment of Mark Rodney Dowle as a director on 2016-09-29
dot icon26/10/2016
Termination of appointment of Keith Alan Harman as a director on 2016-08-24
dot icon05/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/03/2016
Termination of appointment of Nicola Ann Wilson as a director on 2016-02-26
dot icon14/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon26/11/2015
Termination of appointment of Kay Dawn Reynolds as a director on 2015-09-08
dot icon28/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/07/2015
Termination of appointment of Suzanne Carol Onraet as a director on 2014-10-27
dot icon12/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon09/12/2014
Termination of appointment of Sarah Alexandra Banks as a director on 2014-11-09
dot icon14/10/2014
Termination of appointment of Michael Anthony Smurthwaite as a director on 2014-10-14
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/08/2014
Termination of appointment of Myrna Esther Dorland as a director on 2013-10-28
dot icon12/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/09/2013
Appointment of Mortimer Secretaries Ltd. as a secretary
dot icon18/09/2013
Registered office address changed from 17 Dukes Ride Crowthorne Berkshire RG45 6LZ on 2013-09-18
dot icon23/08/2013
Termination of appointment of Neville Pedersen as a secretary
dot icon17/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/06/2013
Appointment of Kathleen Ruth Irwing as a director
dot icon25/04/2013
Appointment of John Denis Cookson as a director
dot icon12/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon02/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon14/07/2011
Termination of appointment of Carolyn Banks as a director
dot icon11/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of Vernon Bates as a director
dot icon29/03/2011
Termination of appointment of Vanessa Cookson as a director
dot icon29/03/2011
Termination of appointment of Anthony Mosses as a director
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon06/08/2010
Total exemption full accounts made up to 2009-12-31
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Melanie Bristow on 2009-11-01
dot icon14/12/2009
Director's details changed for Nicola Ann Wilson on 2009-11-01
dot icon14/12/2009
Director's details changed for Michael Anthony Smurthwaite on 2009-11-01
dot icon14/12/2009
Director's details changed for Keith Alan Harman on 2009-11-01
dot icon14/12/2009
Director's details changed for Stuart John Wharpshire on 2009-11-01
dot icon14/12/2009
Director's details changed for Vanessa Jane Cookson on 2009-11-01
dot icon14/12/2009
Director's details changed for Miss Kay Dawn Reynolds on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Terence John Richards on 2009-11-01
dot icon14/12/2009
Director's details changed for Suzanne Carol Onraet on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Anthony Robin Mosses on 2009-11-01
dot icon14/12/2009
Director's details changed for Dorothy Everett on 2009-11-01
dot icon14/12/2009
Director's details changed for Sarah Alexandra Banks on 2009-11-01
dot icon14/12/2009
Director's details changed for Mark Rodney Dowle on 2009-11-01
dot icon14/12/2009
Director's details changed for Carolyn Victoria Banks on 2009-11-01
dot icon14/12/2009
Director's details changed for Kim Rhodes on 2009-11-01
dot icon14/12/2009
Director's details changed for Mr Vernon Leonard Bates on 2009-11-01
dot icon14/12/2009
Director's details changed for Miss Myrna Esther Dorland on 2009-11-01
dot icon13/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/02/2009
Director appointed melanie bristow
dot icon12/12/2008
Return made up to 12/12/08; full list of members
dot icon12/12/2008
Appointment terminated director christine wilks
dot icon12/12/2008
Appointment terminated director mary collings
dot icon12/12/2008
Appointment terminated director christopher towndrow
dot icon12/12/2008
Appointment terminated director peter walker
dot icon05/06/2008
Director appointed mark dowle logged form
dot icon02/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New director appointed
dot icon18/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New director appointed
dot icon14/12/2007
Return made up to 12/12/07; full list of members
dot icon14/12/2007
Location of debenture register
dot icon14/12/2007
Location of register of members
dot icon14/12/2007
Registered office changed on 14/12/07 from: 35 edgcumbe park drive crowthorne berkshire RG45 6HU
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Secretary's particulars changed
dot icon14/12/2007
Location of register of members
dot icon28/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 12/12/06; full list of members
dot icon09/01/2007
Secretary resigned
dot icon09/01/2007
New secretary appointed
dot icon14/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 12/12/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 12/12/04; change of members
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon06/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/01/2004
Return made up to 12/12/03; no change of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/12/2002
Return made up to 12/12/02; full list of members
dot icon03/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 12/12/01; change of members
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon29/03/2000
New director appointed
dot icon21/12/1999
New director appointed
dot icon21/12/1999
Return made up to 12/12/99; full list of members
dot icon13/08/1999
Registered office changed on 13/08/99 from: 238 high street crowthorne berks RG11 7AD
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon25/03/1999
Accounts for a small company made up to 1998-12-31
dot icon18/12/1998
Return made up to 12/12/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-12-31
dot icon18/12/1997
Return made up to 12/12/97; full list of members
dot icon16/09/1997
Accounts for a small company made up to 1996-12-31
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon22/12/1996
Return made up to 12/12/96; change of members
dot icon18/10/1996
New director appointed
dot icon18/10/1996
Director resigned
dot icon24/04/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Director resigned
dot icon25/02/1996
New director appointed
dot icon22/01/1996
Return made up to 12/12/95; change of members
dot icon22/01/1996
Director resigned;new director appointed
dot icon17/10/1995
Resolutions
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon17/10/1995
Director's particulars changed
dot icon29/09/1995
Memorandum and Articles of Association
dot icon05/09/1995
Director resigned;new director appointed
dot icon05/09/1995
New director appointed
dot icon05/05/1995
Accounts for a small company made up to 1994-12-31
dot icon07/03/1995
Director resigned;new director appointed
dot icon09/01/1995
Return made up to 12/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/05/1994
Accounts for a small company made up to 1993-12-31
dot icon09/01/1994
Return made up to 12/12/93; no change of members
dot icon24/03/1993
Accounts for a small company made up to 1992-12-31
dot icon13/01/1993
Return made up to 12/12/92; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1991-12-31
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Location of register of members
dot icon21/09/1992
Director resigned
dot icon15/05/1992
Secretary resigned;new secretary appointed
dot icon22/01/1992
Return made up to 12/12/91; full list of members
dot icon31/10/1991
Accounts for a small company made up to 1990-12-31
dot icon02/01/1991
Return made up to 12/12/90; full list of members
dot icon15/11/1990
Accounts for a small company made up to 1989-12-31
dot icon16/11/1989
Accounts for a small company made up to 1988-12-31
dot icon16/11/1989
Return made up to 22/11/89; full list of members
dot icon06/01/1989
Accounts for a small company made up to 1987-12-31
dot icon06/01/1989
Return made up to 23/11/88; full list of members
dot icon03/11/1988
Registered office changed on 03/11/88 from: 97 church st crowthorne berkshire RG11 7AD
dot icon25/02/1988
Return made up to 25/11/87; full list of members
dot icon15/01/1988
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/11/1986
Accounts for a small company made up to 1985-12-31
dot icon08/11/1986
Return made up to 22/10/86; full list of members
dot icon22/09/1986
Secretary resigned;new secretary appointed
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
23.00
-
0.00
-
-
2022
-
23.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RED ROCK ESTATE & PROPERTY MANAGEMENT LIMITED
Corporate Secretary
09/01/2026 - Present
171
Onraet, Suzanne Carol
Director
28/09/2007 - 27/10/2014
2
Towndrow, Christopher Harrison
Director
11/03/2000 - 01/01/2008
2
Mr Mark Rodney Dowle
Director
29/09/2016 - Present
12
Mr Mark Rodney Dowle
Director
01/01/2008 - 29/09/2016
12

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 (BINFIELD) RESIDENT'S ASSOCIATION LIMITED

AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED is an(a) Active company incorporated on 02/05/1969 with the registered office located at Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT. 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 COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED?

toggle

AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED is currently Active. It was registered on 02/05/1969 .

Where is AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED located?

toggle

AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED is registered at Red Rock House Oak Business Park, Wix Road, Beaumont, Essex CO16 0AT.

What does AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED do?

toggle

AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON COURT (BINFIELD) RESIDENT'S ASSOCIATION LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Red Rock Estate and Property Management Ltd as a secretary on 2026-01-09.