AVON GLADE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON GLADE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02291697

Incorporation date

31/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Coachmans, Ducking Stool Lane, Christchurch, Dorset BH23 1DSCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1988)
dot icon26/11/2025
Confirmation statement made on 2025-11-22 with updates
dot icon24/11/2025
Director's details changed for Wendy Bailey on 2025-11-24
dot icon21/05/2025
Total exemption full accounts made up to 2025-03-25
dot icon22/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-03-25
dot icon26/01/2024
Appointment of Mr Philip Michael Bowdidge as a secretary on 2024-01-26
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-25
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon14/06/2022
Total exemption full accounts made up to 2022-03-25
dot icon30/05/2022
Previous accounting period extended from 2022-03-24 to 2022-03-25
dot icon03/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-24
dot icon13/08/2021
Director's details changed for Mr David Ian Underhill on 2021-08-01
dot icon06/08/2021
Registered office address changed from Beechnut Cottage Bramble Lane Highcliffe Christchurch Dorset BH23 5NB England to Coachmans Ducking Stool Lane Christchurch Dorset BH23 1DS on 2021-08-06
dot icon22/12/2020
Micro company accounts made up to 2020-03-24
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon04/10/2020
Director's details changed for Wendy Bailey on 2020-10-04
dot icon29/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon01/08/2019
Registered office address changed from 10 Studley Court Barton on Sea Hampshire BH25 7TE to Beechnut Cottage Bramble Lane Highcliffe Christchurch Dorset BH23 5NB on 2019-08-01
dot icon15/07/2019
Termination of appointment of Judith Dawn Lord as a secretary on 2019-07-05
dot icon23/05/2019
Micro company accounts made up to 2019-03-24
dot icon24/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon15/08/2018
Micro company accounts made up to 2018-03-24
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon02/08/2017
Micro company accounts made up to 2017-03-24
dot icon04/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon05/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon25/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon04/07/2013
Appointment of Wendy Bailey as a director
dot icon04/07/2013
Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB England on 2013-07-04
dot icon04/07/2013
Appointment of Judith Dawn Lord as a secretary
dot icon04/07/2013
Termination of appointment of J W T (South) Ltd as a secretary
dot icon04/07/2013
Termination of appointment of Leonard Gordon as a director
dot icon04/07/2013
Termination of appointment of Leonard Gordon as a director
dot icon25/06/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-24
dot icon28/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon25/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/02/2012
Termination of appointment of John Woodhouse as a secretary
dot icon24/02/2012
Appointment of J W T (South) Ltd as a secretary
dot icon24/02/2012
Registered office address changed from Brearley House 278 Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2012-02-24
dot icon15/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon15/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon29/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon05/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 22/11/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from homecare property management suite 9 brearley house 278 lymnigton road highcliffe dorset BH23 5ET
dot icon05/09/2008
Registered office changed on 05/09/2008 from 356 lymington road highcliffe christchurch dorset BH23 5EY
dot icon10/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/12/2007
Return made up to 22/11/07; change of members
dot icon03/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 22/11/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 22/11/05; full list of members
dot icon21/12/2005
Director resigned
dot icon01/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/12/2004
Return made up to 22/11/04; full list of members
dot icon21/06/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/01/2004
Return made up to 22/11/03; change of members
dot icon24/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/06/2003
Director resigned
dot icon07/12/2002
Return made up to 22/11/02; change of members
dot icon03/09/2002
New director appointed
dot icon24/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon06/12/2001
Return made up to 22/11/01; full list of members
dot icon05/06/2001
Full accounts made up to 2001-03-31
dot icon23/03/2001
New director appointed
dot icon30/11/2000
Return made up to 22/11/00; full list of members
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Director resigned
dot icon09/03/2000
New director appointed
dot icon09/03/2000
New director appointed
dot icon10/12/1999
Full accounts made up to 1999-03-31
dot icon30/11/1999
Return made up to 22/11/99; full list of members
dot icon27/11/1998
Return made up to 22/11/98; full list of members
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon01/07/1998
Registered office changed on 01/07/98 from: 1,ashley road new milton hants BH25 6BA
dot icon18/12/1997
Return made up to 22/11/97; change of members
dot icon25/09/1997
New director appointed
dot icon25/09/1997
New director appointed
dot icon31/07/1997
Full accounts made up to 1997-03-31
dot icon28/11/1996
Return made up to 22/11/96; no change of members
dot icon27/11/1996
New secretary appointed
dot icon14/08/1996
Full accounts made up to 1996-03-31
dot icon28/11/1995
Return made up to 22/11/95; full list of members
dot icon22/08/1995
Director resigned;new director appointed
dot icon16/05/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 22/11/94; change of members
dot icon03/07/1994
Accounts for a small company made up to 1994-03-31
dot icon03/12/1993
Return made up to 22/11/93; no change of members
dot icon14/07/1993
Full accounts made up to 1993-03-31
dot icon25/11/1992
Return made up to 22/11/92; full list of members
dot icon25/08/1992
Full accounts made up to 1992-03-31
dot icon15/02/1992
Return made up to 22/11/91; no change of members
dot icon09/12/1991
Registered office changed on 09/12/91 from: 175 lymington rd highcliffe dorset BH23 5BE
dot icon09/12/1991
Secretary resigned;new secretary appointed
dot icon19/11/1991
Full accounts made up to 1991-03-31
dot icon07/02/1991
Director resigned;new director appointed
dot icon07/02/1991
Secretary resigned;new secretary appointed
dot icon16/01/1991
Auditor's resignation
dot icon27/11/1990
Registered office changed on 27/11/90 from: the shrubbery church street st neots cambs pe 192
dot icon27/11/1990
Return made up to 22/11/90; full list of members
dot icon12/11/1990
Full accounts made up to 1990-03-31
dot icon19/04/1990
Return made up to 14/03/90; full list of members
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon06/10/1988
Registered office changed on 06/10/88 from: 3 woburn street ampthill beds MK45 2HS
dot icon06/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/09/1988
Registered office changed on 14/09/88 from: 80 high street bedford MK40 1NR
dot icon14/09/1988
Registered office changed on 14/09/88 from: classic house 174-180 old street london EC1V 9BP
dot icon31/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
J W T (SOUTH) LTD
Corporate Secretary
23/02/2012 - 24/06/2013
173
Olive, Mark
Director
23/07/1995 - 31/07/1997
-
Stride, Daniel
Director
15/09/1997 - 09/11/1998
-
Underhill, David Ian
Director
02/03/2000 - Present
2
Woodhouse, John Andrew
Secretary
29/09/1995 - 23/02/2012
77

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 GLADE MANAGEMENT COMPANY LIMITED

AVON GLADE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 31/08/1988 with the registered office located at Coachmans, Ducking Stool Lane, Christchurch, Dorset BH23 1DS. There are currently 3 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 GLADE MANAGEMENT COMPANY LIMITED?

toggle

AVON GLADE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 31/08/1988 .

Where is AVON GLADE MANAGEMENT COMPANY LIMITED located?

toggle

AVON GLADE MANAGEMENT COMPANY LIMITED is registered at Coachmans, Ducking Stool Lane, Christchurch, Dorset BH23 1DS.

What does AVON GLADE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVON GLADE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-22 with updates.