AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

Register to unlock more data on OkredoRegister

AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01162240

Incorporation date

07/03/1974

Size

Dormant

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1974)
dot icon07/01/2026
Termination of appointment of Philip John Bradbury as a director on 2026-01-02
dot icon07/01/2026
Confirmation statement made on 2025-12-30 with updates
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Appointment of Janet Mary Fyson as a director on 2025-04-01
dot icon28/01/2025
Termination of appointment of Brian Thomas as a director on 2025-01-28
dot icon09/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon04/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2023-12-30 with updates
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon19/09/2023
Appointment of Mrs Elisabeth Lucia Hyacintha Andrews as a director on 2023-09-19
dot icon13/09/2023
Termination of appointment of Judith Basevi as a director on 2023-09-13
dot icon01/06/2023
Appointment of Mrs Jeanette Wendy Bevins as a director on 2023-05-31
dot icon10/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Director's details changed for Mr Alan Hunter on 2022-05-05
dot icon16/03/2022
Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF England to 6 Poole Hill Bournemouth BH2 5PS on 2022-03-16
dot icon16/03/2022
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2022-03-16
dot icon16/03/2022
Appointment of Foxes Property Management Limited as a secretary on 2022-03-16
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon16/08/2021
Appointment of Mr Paul Christopher Bevins as a director on 2021-08-16
dot icon02/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/07/2021
Termination of appointment of Reza Vahidi as a director on 2021-07-01
dot icon09/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon14/07/2020
Appointment of Burns Property Management & Lettings Limited as a secretary on 2020-06-01
dot icon14/07/2020
Termination of appointment of Jwt (South) Limited as a secretary on 2020-06-01
dot icon20/04/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-30 with updates
dot icon14/11/2019
Registered office address changed from 1-3 Seamoor Road Bournemouth BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF on 2019-11-14
dot icon05/07/2019
Termination of appointment of Aleksander Patlewicz as a director on 2019-07-05
dot icon09/04/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-30 with updates
dot icon19/06/2018
Appointment of Mr Reza Vahidi as a director on 2018-06-18
dot icon12/06/2018
Termination of appointment of Colin Curly as a director on 2018-06-11
dot icon25/04/2018
Appointment of Dr Philip John Bradbury as a director on 2018-04-25
dot icon20/04/2018
Appointment of Mr Brian Thomas as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mrs Judith Basevi as a director on 2018-04-20
dot icon20/04/2018
Appointment of Mr Colin Curly as a director on 2018-04-20
dot icon16/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Termination of appointment of Michael Charles Edwards as a director on 2018-03-26
dot icon13/02/2018
Termination of appointment of Stephen Williams as a director on 2017-11-20
dot icon03/01/2018
Confirmation statement made on 2017-12-30 with updates
dot icon21/11/2017
Termination of appointment of Reza Vahidi as a director on 2017-11-20
dot icon21/11/2017
Termination of appointment of Judith Basevi as a director on 2017-11-20
dot icon23/05/2017
Appointment of Mr Aleksander Patlewicz as a director on 2017-05-21
dot icon08/05/2017
Micro company accounts made up to 2016-12-31
dot icon08/03/2017
Termination of appointment of Peter Roderick Bloomfield as a director on 2017-03-07
dot icon08/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon05/12/2016
Director's details changed for Judith Basevl on 2016-04-20
dot icon02/12/2016
Appointment of Judith Basevl as a director on 2016-04-20
dot icon26/06/2016
Appointment of Peter Roderick Bloomfield as a director on 2016-04-20
dot icon09/06/2016
Appointment of Stephen Williams as a director on 2016-04-20
dot icon10/05/2016
Appointment of Reza Vahidi as a director on 2016-04-20
dot icon10/05/2016
Appointment of Mr Michael Charles Edwards as a director on 2016-04-20
dot icon09/05/2016
Termination of appointment of Aleksander Patlewicz as a director on 2016-04-20
dot icon09/05/2016
Termination of appointment of Paul Lewis as a director on 2016-04-20
dot icon09/05/2016
Termination of appointment of Jacqueline Hilda Duffield as a director on 2016-04-20
dot icon05/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Napier Management Services Ltd as a secretary on 2016-01-04
dot icon25/01/2016
Appointment of Jwt (South) Limited as a secretary on 2016-01-04
dot icon25/01/2016
Registered office address changed from Napier Management Services Ltd Unit 13 Fordingbridge Business Pk Ashford Road Fordingbridge Hampshire SP6 1BZ to 1-3 Seamoor Road Bournemouth BH4 9AA on 2016-01-25
dot icon01/09/2015
Termination of appointment of Michael Charles Edwards as a director on 2015-08-12
dot icon02/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon03/03/2015
Termination of appointment of Premier Management Partners Limited as a secretary on 2014-06-01
dot icon13/02/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon12/11/2014
Appointment of Napier Management Services Ltd as a secretary on 2014-06-01
dot icon14/10/2014
Registered office address changed from C/O Premier Management Partners Churchill House 137 Brent Street London NW4 4DJ to Napier Management Services Ltd Unit 13 Fordingbridge Business Pk Ashford Road Fordingbridge Hampshire SP6 1BZ on 2014-10-14
dot icon25/04/2014
Termination of appointment of Stephen Williams as a director
dot icon22/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon17/01/2014
Total exemption full accounts made up to 2013-09-30
dot icon11/12/2013
Termination of appointment of a director
dot icon11/12/2013
Appointment of Professor Paul Lewis as a director
dot icon11/12/2013
Appointment of Mr Aleksander Patlewicz as a director
dot icon11/12/2013
Appointment of Mr Michael Charles Edwards as a director
dot icon03/12/2013
Appointment of Mrs Jacqueline Hilda Duffield as a director
dot icon28/11/2013
Appointment of Mr Alan Hunter as a director
dot icon28/11/2013
Appointment of Mr Alan Hunter as a director
dot icon28/11/2013
Termination of appointment of Kenneth Young as a director
dot icon28/11/2013
Termination of appointment of Edward O'toole as a director
dot icon28/11/2013
Termination of appointment of Peter Bloomfield as a director
dot icon17/09/2013
Amended accounts made up to 2012-09-30
dot icon28/08/2013
Total exemption full accounts made up to 2012-09-30
dot icon18/04/2013
Termination of appointment of Jwt (South) Limited as a secretary
dot icon17/04/2013
Appointment of Premier Management Partners Limited as a secretary
dot icon12/04/2013
Termination of appointment of Michael Edwards as a director
dot icon08/03/2013
Registered office address changed from Hamilton Townsend 1-3 Seamoor Road Bournemouth Dorse BH4 9AA on 2013-03-08
dot icon25/02/2013
Termination of appointment of Colin Curley as a director
dot icon07/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon07/01/2013
Appointment of Colin Francis Berriff Curley as a director
dot icon04/01/2013
Termination of appointment of Townsends (Bournemouth) Limited as a secretary
dot icon04/01/2013
Appointment of Jwt (South) Limited as a secretary
dot icon20/12/2012
Appointment of Mr Stephen Williams as a director
dot icon30/10/2012
Termination of appointment of Anthony Webb as a director
dot icon21/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon24/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon16/11/2011
Appointment of Peter Roderick Bloomfield as a director
dot icon24/03/2011
Total exemption full accounts made up to 2010-09-30
dot icon04/01/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon04/01/2011
Appointment of Townsends (Bournemouth) Limited as a secretary
dot icon04/01/2011
Termination of appointment of Timothy Townsend as a secretary
dot icon30/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/05/2010
Termination of appointment of Maureen Gardener as a director
dot icon23/02/2010
Appointment of Mr Edward O'toole as a director
dot icon06/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon05/01/2010
Director's details changed for Anthony John Webb on 2010-01-05
dot icon05/01/2010
Director's details changed for Michael Charles Edwards on 2010-01-05
dot icon05/01/2010
Director's details changed for Major Kenneth Young on 2010-01-05
dot icon05/01/2010
Director's details changed for Maureen Cynthia Gardener on 2010-01-05
dot icon05/01/2010
Secretary's details changed for Timothy James Townsend on 2010-01-05
dot icon06/02/2009
Return made up to 30/12/08; full list of members
dot icon06/02/2009
Appointment terminated director graham jones
dot icon18/12/2008
Total exemption full accounts made up to 2008-09-30
dot icon29/04/2008
Director appointed maureen cynthia gardener
dot icon18/02/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/01/2008
Return made up to 30/12/07; no change of members
dot icon10/02/2007
Return made up to 30/12/06; full list of members
dot icon27/11/2006
Total exemption full accounts made up to 2006-09-30
dot icon23/01/2006
Registered office changed on 23/01/06 from: 1-3 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon23/01/2006
Location of register of members
dot icon16/01/2006
Return made up to 30/12/05; full list of members
dot icon16/01/2006
Director resigned
dot icon16/01/2006
Director resigned
dot icon06/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon04/01/2006
New director appointed
dot icon16/11/2005
Total exemption full accounts made up to 2005-09-30
dot icon05/09/2005
Director resigned
dot icon05/09/2005
Registered office changed on 05/09/05 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
dot icon15/03/2005
New secretary appointed
dot icon10/03/2005
Registered office changed on 10/03/05 from: 6 poole hill bournemouth dorset BH2 5PS
dot icon10/03/2005
Secretary resigned
dot icon06/01/2005
Return made up to 30/12/04; no change of members
dot icon02/12/2004
New director appointed
dot icon23/11/2004
Total exemption full accounts made up to 2004-09-30
dot icon08/01/2004
Return made up to 30/12/03; no change of members
dot icon05/11/2003
Total exemption full accounts made up to 2003-09-30
dot icon27/01/2003
Return made up to 30/12/02; full list of members
dot icon28/11/2002
Total exemption full accounts made up to 2002-09-30
dot icon27/02/2002
Return made up to 30/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2001-09-30
dot icon02/05/2001
Director resigned
dot icon25/01/2001
Return made up to 30/11/00; change of members
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon19/10/2000
Full accounts made up to 2000-09-30
dot icon13/01/2000
Secretary resigned
dot icon13/01/2000
New secretary appointed
dot icon13/01/2000
Registered office changed on 13/01/00 from: 8 avon house 16A west cliff road bournemouth dorset BH2 5EZ
dot icon11/01/2000
New director appointed
dot icon11/01/2000
New director appointed
dot icon11/01/2000
Full accounts made up to 1999-09-30
dot icon05/01/2000
New director appointed
dot icon22/12/1999
Return made up to 30/12/99; full list of members
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
New secretary appointed;new director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: 5 poole road bournemouth dorset BH2 5QL
dot icon22/12/1999
Director resigned
dot icon23/11/1999
New secretary appointed
dot icon23/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Registered office changed on 11/11/99 from: douglas chambers wootton mount bournemouth dorset BH1 1PJ
dot icon13/08/1999
Director resigned
dot icon22/01/1999
Accounts for a small company made up to 1998-09-30
dot icon22/01/1999
Return made up to 30/12/98; change of members
dot icon22/01/1999
Director resigned
dot icon22/01/1999
New director appointed
dot icon16/11/1998
Director resigned
dot icon19/03/1998
Full accounts made up to 1997-09-30
dot icon02/02/1998
Director resigned
dot icon14/01/1998
Return made up to 30/12/97; full list of members
dot icon23/05/1997
Full accounts made up to 1996-09-30
dot icon23/01/1997
Return made up to 30/12/96; change of members
dot icon23/01/1997
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
New director appointed
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon09/12/1996
Director resigned
dot icon07/06/1996
Full accounts made up to 1995-09-30
dot icon23/04/1996
New director appointed
dot icon15/01/1996
Director resigned
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon15/01/1996
New director appointed
dot icon08/01/1996
Return made up to 30/12/95; full list of members
dot icon10/01/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Return made up to 30/12/94; change of members
dot icon06/12/1994
New director appointed
dot icon15/07/1994
Full accounts made up to 1993-09-30
dot icon24/01/1994
Return made up to 30/12/93; full list of members
dot icon14/07/1993
Full accounts made up to 1992-09-30
dot icon19/01/1993
New director appointed
dot icon13/01/1993
Return made up to 30/12/92; change of members
dot icon11/01/1993
Director resigned;new director appointed
dot icon23/09/1992
Director resigned
dot icon19/02/1992
Full accounts made up to 1991-09-30
dot icon19/02/1992
Return made up to 30/12/91; change of members
dot icon17/01/1991
Return made up to 01/12/90; full list of members
dot icon18/12/1990
Full accounts made up to 1990-09-30
dot icon11/07/1990
Director resigned
dot icon17/04/1990
Director resigned
dot icon22/01/1990
Return made up to 30/12/89; full list of members
dot icon22/01/1990
Full accounts made up to 1989-09-30
dot icon22/01/1990
New director appointed
dot icon16/12/1988
Full accounts made up to 1988-09-30
dot icon16/12/1988
Return made up to 19/11/88; full list of members
dot icon18/04/1988
Registered office changed on 18/04/88 from: allin & watts cumnor house cumnor road bournemouth BH1 1LF
dot icon03/12/1987
Director resigned
dot icon03/12/1987
Full accounts made up to 1987-09-30
dot icon03/12/1987
Return made up to 21/11/87; full list of members
dot icon30/06/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/12/1986
Director resigned;new director appointed
dot icon16/12/1986
Full accounts made up to 1986-09-30
dot icon16/12/1986
Return made up to 03/12/86; full list of members
dot icon16/12/1986
New director appointed
dot icon07/03/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Dormant
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

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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNS PROPERTY MANAGEMENT & LETTINGS LIMITED
Corporate Secretary
01/06/2020 - 16/03/2022
228
J W T (SOUTH) LTD
Corporate Secretary
30/12/2012 - 01/03/2013
173
TOWNSENDS (BOURNEMOUTH) LIMITED
Corporate Secretary
30/12/2010 - 31/12/2012
40
AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED
Corporate Secretary
01/06/2014 - 04/01/2016
-
PREMIER MANAGEMENT PARTNERS LIMITED
Corporate Secretary
01/03/2013 - 01/06/2014
1

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 HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED

AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is an(a) Active company incorporated on 07/03/1974 with the registered office located at 6 Poole Hill, Bournemouth BH2 5PS. 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 HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED?

toggle

AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is currently Active. It was registered on 07/03/1974 .

Where is AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED located?

toggle

AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED is registered at 6 Poole Hill, Bournemouth BH2 5PS.

What does AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED do?

toggle

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

What is the latest filing for AVON HOUSE FLATS MANAGEMENT COMPANY (BOURNEMOUTH) LIMITED?

toggle

The latest filing was on 07/01/2026: Termination of appointment of Philip John Bradbury as a director on 2026-01-02.