AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02011074

Incorporation date

17/04/1986

Size

Dormant

Contacts

Registered address

Registered address

One, Station Approach, Harlow, Essex CM20 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1986)
dot icon23/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon30/06/2025
Director's details changed for Mr Richard Anthony Holmes on 2025-06-30
dot icon30/06/2025
Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to One Station Approach Harlow Essex CM20 2FB on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Warwick Estates Property Management Ltd on 2025-06-30
dot icon16/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon17/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon26/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon24/11/2020
First Gazette notice for compulsory strike-off
dot icon20/11/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon20/11/2020
Appointment of Mr Richard Anthony Holmes as a director on 2020-04-24
dot icon12/05/2020
Termination of appointment of Craig Stevens as a director on 2020-04-24
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon13/09/2018
Appointment of Mr Craig Stevens as a director on 2018-07-31
dot icon03/04/2018
Notification of a person with significant control statement
dot icon03/04/2018
Appointment of Warwick Estates Property Management Limited as a secretary on 2018-04-01
dot icon28/03/2018
Registered office address changed from Sadlers 175 High Street Barnet Herts EN5 5SU England to Unit 7 Astra Centre Edinburgh Way Harlow CM20 2BN on 2018-03-28
dot icon28/03/2018
Termination of appointment of Clive Anderson as a director on 2018-03-28
dot icon28/03/2018
Termination of appointment of Philip Geoffrey Simmons as a secretary on 2018-03-28
dot icon28/03/2018
Cessation of Philip Geoffrey Simmons as a person with significant control on 2018-03-28
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon08/04/2017
Registered office address changed from C/O Sadlers 226 High Street Barnet Hertfordshire EN5 5TD to Sadlers 175 High Street Barnet Herts EN5 5SU on 2017-04-08
dot icon01/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-31 no member list
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-07-31 no member list
dot icon27/08/2013
Annual return made up to 2013-07-31 no member list
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/08/2012
Annual return made up to 2012-07-31 no member list
dot icon13/08/2011
Annual return made up to 2011-07-31 no member list
dot icon13/08/2011
Secretary's details changed for Mr Philip Geoffrey Simmons on 2011-08-12
dot icon05/08/2011
Registered office address changed from 14 Lanthorn Close Broxbourne Hertfordshire EN10 7NR on 2011-08-05
dot icon02/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-31 no member list
dot icon10/08/2010
Termination of appointment of Suzanne Fuller as a director
dot icon10/08/2010
Termination of appointment of Mark Davison as a director
dot icon10/08/2010
Termination of appointment of Penelope Sawford as a director
dot icon10/08/2010
Termination of appointment of Nadia Pearson as a director
dot icon10/08/2010
Termination of appointment of Carlina Romans as a director
dot icon10/08/2010
Termination of appointment of Diana Newitt as a director
dot icon10/08/2010
Termination of appointment of Jacqueline Jacobs as a director
dot icon10/08/2010
Termination of appointment of Taner Hassan as a director
dot icon10/08/2010
Termination of appointment of Terry Lethbridge as a director
dot icon10/08/2010
Director's details changed for Mr Clive Anderson on 2010-02-02
dot icon10/08/2010
Termination of appointment of Esther Chitolie as a director
dot icon02/11/2009
Total exemption small company accounts made up to 2009-04-16
dot icon07/08/2009
Accounting reference date shortened from 16/04/2010 to 31/03/2010
dot icon05/08/2009
Annual return made up to 31/07/09
dot icon30/09/2008
Annual return made up to 31/07/08
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-16
dot icon14/08/2007
Annual return made up to 31/07/07
dot icon07/06/2007
Total exemption small company accounts made up to 2007-04-16
dot icon04/09/2006
Annual return made up to 31/07/06
dot icon06/06/2006
Total exemption small company accounts made up to 2006-04-16
dot icon01/09/2005
Annual return made up to 31/07/05
dot icon26/07/2005
Total exemption small company accounts made up to 2005-04-16
dot icon11/10/2004
Total exemption small company accounts made up to 2004-04-16
dot icon16/08/2004
Annual return made up to 31/07/04
dot icon23/09/2003
Total exemption full accounts made up to 2003-04-16
dot icon13/08/2003
Annual return made up to 31/07/03
dot icon24/01/2003
Total exemption full accounts made up to 2002-04-16
dot icon27/08/2002
Annual return made up to 31/07/02
dot icon23/01/2002
Registered office changed on 23/01/02 from: 29 cassandra gate cheshunt waltham cross hertfordshire EN8 0XE
dot icon25/09/2001
Total exemption full accounts made up to 2001-04-16
dot icon08/08/2001
Annual return made up to 31/07/01
dot icon14/09/2000
Full accounts made up to 2000-04-16
dot icon21/08/2000
Annual return made up to 31/07/00
dot icon02/09/1999
Full accounts made up to 1999-04-16
dot icon16/08/1999
Annual return made up to 31/07/99
dot icon02/03/1999
Registered office changed on 02/03/99 from: sadlers 7 high street barnet hertfordshire EN5 5UE
dot icon18/12/1998
Accounts for a small company made up to 1998-04-16
dot icon27/07/1998
Annual return made up to 31/07/98
dot icon25/07/1997
Annual return made up to 31/07/97
dot icon23/07/1997
Full accounts made up to 1997-04-16
dot icon22/01/1997
Full accounts made up to 1996-04-16
dot icon01/08/1996
Annual return made up to 31/07/96
dot icon29/01/1996
Full accounts made up to 1995-04-16
dot icon03/08/1995
Annual return made up to 31/07/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Annual return made up to 31/07/94
dot icon21/09/1994
New secretary appointed
dot icon14/09/1994
Registered office changed on 14/09/94 from: 9 avon court durants road ponders end enfield EN3 7AH
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Director resigned
dot icon01/08/1994
Full accounts made up to 1994-04-16
dot icon18/11/1993
Annual return made up to 31/07/93
dot icon20/08/1992
Full accounts made up to 1992-04-16
dot icon20/08/1992
Director resigned;new director appointed
dot icon20/08/1992
Director resigned
dot icon20/08/1992
Annual return made up to 31/07/92
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Director resigned
dot icon01/10/1991
Annual return made up to 31/07/91
dot icon30/08/1991
Full accounts made up to 1990-04-16
dot icon30/08/1991
Full accounts made up to 1991-04-16
dot icon20/06/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1990
Annual return made up to 31/07/90
dot icon30/08/1990
Full accounts made up to 1989-04-16
dot icon11/01/1990
Return made up to 17/04/89; full list of members
dot icon11/07/1989
Return made up to 17/04/88; full list of members
dot icon21/06/1989
Full accounts made up to 1988-04-16
dot icon14/12/1988
Full accounts made up to 1987-04-16
dot icon14/12/1988
Accounting reference date shortened from 31/03 to 16/04
dot icon25/11/1988
Return made up to 17/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/09/1986
Registered office changed on 19/09/86 from: west house plough road yateley surrey
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
31/03/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/04/2018 - Present
798
Holmes, Richard Anthony
Director
24/04/2020 - Present
25
Simmons, Philip Geoffrey
Secretary
09/09/1994 - 27/03/2018
41
Stevens, Craig
Director
30/07/2018 - 23/04/2020
9
Chitolie, Esther Margaret
Director
24/08/1994 - 01/02/2010
-

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 (PONDERS END) MANAGEMENT COMPANY LIMITED

AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/04/1986 with the registered office located at One, Station Approach, Harlow, Essex CM20 2FB. There are currently 2 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 (PONDERS END) MANAGEMENT COMPANY LIMITED?

toggle

AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/04/1986 .

Where is AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED located?

toggle

AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED is registered at One, Station Approach, Harlow, Essex CM20 2FB.

What does AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED do?

toggle

AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVON COURT (PONDERS END) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a dormant company made up to 2025-03-31.