AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED

Register to unlock more data on OkredoRegister

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01227580

Incorporation date

24/09/1975

Size

Micro Entity

Contacts

Registered address

Registered address

15a Waterloo Street, Weston-Super-Mare BS23 1LACopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1986)
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon25/03/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Termination of appointment of Carl Richard Appleyard as a director on 2025-01-09
dot icon18/12/2024
Appointment of Mr Mark Stanton as a director on 2024-12-16
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon12/04/2024
Director's details changed for Mrs Ruth May Young on 2024-04-09
dot icon08/02/2024
Micro company accounts made up to 2023-12-31
dot icon14/12/2023
Appointment of Mr Car' Richard Appleyard as a director on 2023-12-12
dot icon14/12/2023
Director's details changed for Mr Car' Richard Appleyard on 2023-12-14
dot icon06/12/2023
Termination of appointment of Sue Palmer as a director on 2023-12-04
dot icon21/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/02/2022
Micro company accounts made up to 2021-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/02/2020
Termination of appointment of Callum John Blest as a director on 2020-02-20
dot icon02/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon17/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon25/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon20/06/2018
Director's details changed for Mrs Ruth Smith on 2018-06-01
dot icon11/06/2018
Director's details changed for Miss Gillian Clare Rowe on 2015-12-06
dot icon11/06/2018
Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 2018-06-01
dot icon11/06/2018
Director's details changed for Mrs Ruth Smith on 2018-06-11
dot icon11/06/2018
Director's details changed for Mr Callum John Blest on 2018-05-21
dot icon11/06/2018
Appointment of Stephen & Co Block Management Ltd as a secretary on 2018-06-01
dot icon11/06/2018
Registered office address changed from 18 College Street Burnham-on-Sea TA8 1AE England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 2018-06-11
dot icon11/06/2018
Director's details changed for Mrs Ruth Smith on 2017-09-04
dot icon07/02/2018
Appointment of Abbott & Frost Block Management Ltd as a secretary on 2018-02-01
dot icon07/02/2018
Termination of appointment of Saxons Estate Agents as a secretary on 2018-02-01
dot icon07/02/2018
Registered office address changed from C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare North Somerset BS23 1NR to 18 College Street Burnham-on-Sea TA8 1AE on 2018-02-07
dot icon09/01/2018
Appointment of Mr Callum John Blest as a director on 2017-12-05
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Secretary's details changed for Saxons Estate Agents on 2013-02-01
dot icon27/06/2016
Annual return made up to 2016-06-14 no member list
dot icon26/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/06/2015
Annual return made up to 2015-06-14 no member list
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-06-14 no member list
dot icon21/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-14 no member list
dot icon11/04/2013
Miscellaneous
dot icon04/03/2013
Appointment of Mrs Ruth Smith as a director
dot icon04/03/2013
Termination of appointment of Christopher Bradley as a director
dot icon04/03/2013
Termination of appointment of Shaun Mcconnachie as a director
dot icon01/03/2013
Appointment of Miss Sue Palmer as a director
dot icon20/02/2013
Appointment of Miss Gillian Clare Rowe as a director
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon25/09/2012
Termination of appointment of Gillian Rowe as a director
dot icon25/09/2012
Termination of appointment of Gillian Rowe as a director
dot icon25/09/2012
Appointment of Mr Christopher Iain Bradley as a director
dot icon25/09/2012
Appointment of Mr Shaun Mcconnachie as a director
dot icon27/07/2012
Annual return made up to 2012-06-15 no member list
dot icon08/12/2011
Appointment of Saxons Estate Agents as a secretary
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-06-15 no member list
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/07/2010
Annual return made up to 2010-06-15 no member list
dot icon13/07/2010
Director's details changed for Gillian Clare Rowe on 2010-06-15
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/06/2009
Annual return made up to 15/06/09
dot icon23/04/2009
Total exemption small company accounts made up to 2007-12-31
dot icon16/03/2009
Annual return made up to 18/05/08
dot icon16/03/2009
Appointment terminated secretary bruce poole
dot icon08/01/2009
Registered office changed on 08/01/2009 from the chippings 21 stoneleigh close burnham on sea somerset TA8 2EE
dot icon07/03/2008
Appointment terminate, director tanya louise bawden logged form
dot icon10/07/2007
Director resigned
dot icon31/05/2007
Annual return made up to 18/05/07
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/06/2006
Annual return made up to 18/05/06
dot icon25/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/07/2005
Annual return made up to 18/05/05
dot icon01/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/08/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/06/2004
Annual return made up to 18/05/04
dot icon18/05/2004
New director appointed
dot icon22/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/05/2003
Annual return made up to 18/05/03
dot icon14/05/2003
Registered office changed on 14/05/03 from: 10 south street burnham on sea somerset TA8 1BS
dot icon17/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon30/05/2002
Annual return made up to 18/05/02
dot icon22/06/2001
Annual return made up to 18/05/01
dot icon15/03/2001
Full accounts made up to 2000-12-31
dot icon05/06/2000
Annual return made up to 18/05/00
dot icon15/03/2000
Full accounts made up to 1999-12-31
dot icon03/06/1999
Annual return made up to 18/05/99
dot icon10/05/1999
Full accounts made up to 1998-12-31
dot icon26/05/1998
Annual return made up to 18/05/98
dot icon16/04/1998
Full accounts made up to 1997-12-31
dot icon01/10/1997
New director appointed
dot icon01/10/1997
New secretary appointed
dot icon20/07/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Annual return made up to 18/05/97
dot icon16/08/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Annual return made up to 18/05/96
dot icon31/05/1995
Annual return made up to 18/05/95
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Auditor's resignation
dot icon21/03/1995
Auditor's resignation
dot icon06/10/1994
Accounts for a small company made up to 1993-12-31
dot icon02/06/1994
Annual return made up to 18/05/94
dot icon02/09/1993
Director resigned
dot icon11/05/1993
Full accounts made up to 1992-12-31
dot icon01/09/1992
Director resigned;new director appointed
dot icon01/09/1992
Secretary resigned;new secretary appointed
dot icon01/09/1992
Annual return made up to 18/05/92
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon06/11/1991
Annual return made up to 18/05/91
dot icon22/01/1991
Director resigned;new director appointed
dot icon22/01/1991
Annual return made up to 23/10/90
dot icon31/10/1990
Full accounts made up to 1989-12-31
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Registered office changed on 26/09/89 from: 85 balmoral way worle weston supermare bristol BS22 9BZ
dot icon26/09/1989
Annual return made up to 31/12/88
dot icon26/09/1989
Annual return made up to 18/05/89
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New secretary appointed;new director appointed
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New secretary appointed;new director appointed
dot icon10/11/1988
New secretary appointed
dot icon10/11/1988
New secretary appointed;new director appointed
dot icon10/11/1988
Secretary resigned;director resigned
dot icon10/11/1988
Director resigned
dot icon10/11/1988
New director appointed
dot icon10/11/1988
New director appointed
dot icon10/11/1988
Director resigned
dot icon10/11/1988
Secretary resigned
dot icon10/11/1988
New secretary appointed
dot icon10/11/1988
Secretary resigned;director resigned
dot icon10/11/1988
Secretary resigned
dot icon10/11/1988
Director resigned
dot icon10/11/1988
Secretary resigned;director resigned
dot icon10/11/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon20/10/1988
Accounts made up to 1987-12-31
dot icon20/10/1988
Accounts made up to 1986-12-31
dot icon20/10/1988
Accounts made up to 1985-12-31
dot icon20/10/1988
Accounts made up to 1984-12-31
dot icon20/10/1988
Accounts made up to 1983-12-31
dot icon20/10/1988
Accounts made up to 1982-12-31
dot icon20/10/1988
Accounts made up to 1981-12-31
dot icon20/10/1988
Accounts made up to 1980-12-31
dot icon20/10/1988
Accounts made up to 1979-12-31
dot icon20/10/1988
Accounts made up to 1978-12-31
dot icon20/10/1988
Accounts made up to 1977-12-31
dot icon20/10/1988
Accounts made up to 1976-12-31
dot icon20/10/1988
Annual return made up to 31/12/87
dot icon20/10/1988
Annual return made up to 31/12/86
dot icon20/10/1988
Annual return made up to 31/12/85
dot icon20/10/1988
Annual return made up to 31/12/84
dot icon20/10/1988
Annual return made up to 31/12/83
dot icon20/10/1988
Annual return made up to 31/12/82
dot icon20/10/1988
Annual return made up to 31/12/81
dot icon20/10/1988
Annual return made up to 31/12/80
dot icon20/10/1988
Annual return made up to 31/12/79
dot icon20/10/1988
Annual return made up to 31/12/78
dot icon17/10/1988
Registered office changed on 17/10/88 from: 75 balmoral way weston-super-mare avon BS22 9B2
dot icon26/09/1988
Restoration by order of the court
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Dissolution
dot icon12/08/1986
First gazette
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
20/06/2026
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
0
-
-
0.00
-
-
2022
0
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STEPHEN & CO BLOCK MANAGEMENT
Corporate Secretary
01/06/2018 - Present
100
ROSEMOUNT FRONT BLOCK LTD
Corporate Secretary
08/12/2011 - 01/02/2018
5
A & F BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/02/2018 - 01/06/2018
15
Stanton, Mark
Director
16/12/2024 - Present
5
Poole, Bruce
Secretary
31/07/1997 - 16/03/2009
21

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 MANAGEMENT (WESTON-SUPER-MARE) LIMITED

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED is an(a) Active company incorporated on 24/09/1975 with the registered office located at 15a Waterloo Street, Weston-Super-Mare BS23 1LA. There are currently 4 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 MANAGEMENT (WESTON-SUPER-MARE) LIMITED?

toggle

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED is currently Active. It was registered on 24/09/1975 .

Where is AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED located?

toggle

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED is registered at 15a Waterloo Street, Weston-Super-Mare BS23 1LA.

What does AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED do?

toggle

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED?

toggle

The latest filing was on 20/06/2025: Confirmation statement made on 2025-06-20 with no updates.