AVON COURT HARPENDEN LIMITED

Register to unlock more data on OkredoRegister

AVON COURT HARPENDEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03454126

Incorporation date

23/10/1997

Size

Micro Entity

Contacts

Registered address

Registered address

3 Avon Court, Milton Road, Harpenden AL5 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1997)
dot icon23/09/2025
Notification of a person with significant control statement
dot icon15/09/2025
Termination of appointment of Paul John Hosking as a secretary on 2025-07-14
dot icon15/09/2025
Cessation of Paul John Hosking as a person with significant control on 2025-07-14
dot icon15/09/2025
Termination of appointment of Paul John Hosking as a director on 2025-07-14
dot icon15/09/2025
Registered office address changed from The Main House 2a Pickford Road Markyate Hertfordshire AL3 8RU to 3 Avon Court Milton Road Harpenden AL5 5LN on 2025-09-15
dot icon15/09/2025
Micro company accounts made up to 2024-10-31
dot icon15/09/2025
Confirmation statement made on 2025-07-17 with updates
dot icon17/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon23/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon07/07/2023
Micro company accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-10-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon13/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon15/07/2020
Micro company accounts made up to 2019-10-31
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon14/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon29/07/2018
Micro company accounts made up to 2017-10-31
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon29/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon19/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon17/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon19/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon19/10/2009
Director's details changed for Paul Ashley Bedding on 2009-10-14
dot icon19/10/2009
Director's details changed for Paul John Hosking on 2009-10-14
dot icon26/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 04/10/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/10/2006
Return made up to 04/10/06; full list of members
dot icon25/08/2006
New director appointed
dot icon25/08/2006
Director resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-10-31
dot icon27/10/2005
Return made up to 04/10/05; full list of members
dot icon12/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 04/10/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon10/10/2003
Return made up to 04/10/03; full list of members
dot icon25/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon15/11/2002
New director appointed
dot icon15/11/2002
Return made up to 23/10/02; full list of members
dot icon17/10/2002
Director resigned
dot icon06/08/2002
Total exemption small company accounts made up to 2001-10-31
dot icon02/11/2001
Return made up to 23/10/01; full list of members
dot icon31/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon23/11/2000
Return made up to 23/10/00; full list of members
dot icon29/08/2000
Accounts for a small company made up to 1999-10-31
dot icon09/11/1999
Return made up to 23/10/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-10-31
dot icon14/10/1998
Return made up to 23/10/98; full list of members
dot icon14/07/1998
Ad 23/10/97--------- £ si 1598@1=1598 £ ic 2/1600
dot icon14/07/1998
Nc inc already adjusted 23/10/97
dot icon14/07/1998
Resolutions
dot icon14/07/1998
Resolutions
dot icon27/10/1997
Registered office changed on 27/10/97 from: bridge house 18 queen victoria street, london EC4V 4DD
dot icon27/10/1997
Secretary resigned
dot icon27/10/1997
Director resigned
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon23/10/1997
Incorporation
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
31/10/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.60K
-
0.00
-
-
2022
0
1.60K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
22/10/1997 - 22/10/1997
10896
WILDMAN & BATTELL LIMITED
Nominee Director
22/10/1997 - 22/10/1997
10915
Hosking, Paul John
Director
23/10/1997 - 14/07/2025
15
Hosking, Paul John
Secretary
23/10/1997 - 14/07/2025
-
Bedding, Paul Ashley
Director
26/06/2006 - Present
-

Persons with Significant Control

2
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 HARPENDEN LIMITED

AVON COURT HARPENDEN LIMITED is an(a) Active company incorporated on 23/10/1997 with the registered office located at 3 Avon Court, Milton Road, Harpenden AL5 5LN. There is currently 1 active director 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 HARPENDEN LIMITED?

toggle

AVON COURT HARPENDEN LIMITED is currently Active. It was registered on 23/10/1997 .

Where is AVON COURT HARPENDEN LIMITED located?

toggle

AVON COURT HARPENDEN LIMITED is registered at 3 Avon Court, Milton Road, Harpenden AL5 5LN.

What does AVON COURT HARPENDEN LIMITED do?

toggle

AVON COURT HARPENDEN 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 COURT HARPENDEN LIMITED?

toggle

The latest filing was on 23/09/2025: Notification of a person with significant control statement.