AVON HOUSE PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVON HOUSE PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05157261

Incorporation date

18/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2004)
dot icon25/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon29/07/2025
Termination of appointment of Colin Anthony Walters as a secretary on 2025-06-30
dot icon03/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon24/06/2024
Director's details changed for James Stephen Casewell on 2024-06-24
dot icon15/02/2024
Total exemption full accounts made up to 2022-12-31
dot icon17/12/2023
Secretary's details changed for Mr Colin Anthony Walters on 2023-12-17
dot icon17/12/2023
Registered office address changed from 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG England to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-17
dot icon11/12/2023
Secretary's details changed for Mr Colin Anthony Walters on 2023-12-08
dot icon01/11/2023
Registered office address changed from 172 Avon Road Avon Road Upminster RM14 1RW England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 2023-11-01
dot icon01/11/2023
Appointment of Mr Colin Anthony Walters as a secretary on 2023-10-16
dot icon12/10/2023
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 172 Avon Road Avon Road Upminster RM14 1RW on 2023-10-12
dot icon12/10/2023
Termination of appointment of Djc Secretarial and Maintenance Limited as a secretary on 2023-10-05
dot icon02/08/2023
Registered office address changed from Woodland Place Hurricane Way Wickford Essex SS11 8YB England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-08-02
dot icon30/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon02/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon22/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/08/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/06/2018
Notification of a person with significant control statement
dot icon18/09/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon18/09/2017
Appointment of Djc Secretarial and Maintenance Limited as a secretary on 2017-01-01
dot icon18/09/2017
Termination of appointment of Essex Properties Ltd as a secretary on 2017-01-01
dot icon16/09/2017
Compulsory strike-off action has been discontinued
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon15/09/2017
Registered office address changed from Essex Properties 3 Reeves Way South Woodham Ferrers Essex CM3 5XF to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 2017-09-15
dot icon12/09/2017
First Gazette notice for compulsory strike-off
dot icon08/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/04/2016
Appointment of Essex Properties Ltd as a secretary on 2016-04-13
dot icon26/04/2016
Termination of appointment of James Victor Sullivan as a secretary on 2016-04-13
dot icon26/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon12/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Appointment of Mr James Victor Sullivan as a secretary
dot icon20/06/2013
Termination of appointment of Carol Sullivan as a secretary
dot icon19/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/08/2011
Director's details changed for James Stephen Casewell on 2011-06-20
dot icon29/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Christopher Graves as a director
dot icon28/10/2010
Total exemption full accounts made up to 2009-12-30
dot icon23/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon23/06/2010
Director's details changed for Christopher Anthony Graves on 2010-06-01
dot icon23/06/2010
Director's details changed for James Stephen Casewell on 2010-06-01
dot icon10/03/2010
Total exemption full accounts made up to 2008-12-30
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon08/04/2009
Total exemption full accounts made up to 2007-12-30
dot icon30/12/2008
Return made up to 18/06/08; full list of members
dot icon29/10/2008
Secretary appointed carol sullivan
dot icon29/10/2008
Appointment terminated secretary kim davies
dot icon29/10/2008
Appointment terminated director nigel bone
dot icon29/10/2008
Location of register of members
dot icon29/10/2008
Registered office changed on 29/10/2008 from crawford house 1A willow street north chingford london E4 7EG
dot icon07/08/2008
Director appointed christopher anthony graves
dot icon04/02/2008
Total exemption full accounts made up to 2006-12-30
dot icon07/11/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon21/09/2007
Total exemption full accounts made up to 2005-06-30
dot icon19/09/2007
Return made up to 18/06/07; no change of members
dot icon09/08/2006
Accounting reference date extended from 30/06/06 to 30/12/06
dot icon27/07/2006
Return made up to 18/06/06; full list of members
dot icon13/03/2006
Registered office changed on 13/03/06 from: 25-26 hampstead high street london NW3 1QA
dot icon30/08/2005
Return made up to 18/06/05; full list of members
dot icon23/08/2004
New director appointed
dot icon23/08/2004
Director resigned
dot icon23/08/2004
Secretary resigned
dot icon23/08/2004
New secretary appointed
dot icon18/06/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
30/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2021
0
10.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DJC SECRETARIAL AND MAINTENANCE LIMITED
Corporate Secretary
01/01/2017 - 05/10/2023
80
ESSEX PROPERTIES LIMITED
Corporate Secretary
12/04/2016 - 31/12/2016
18
Mr Paul Wolf Engelberg
Director
18/06/2004 - 29/08/2007
13
CHALFEN SECRETARIES LIMITED
Nominee Secretary
17/06/2004 - 17/06/2004
2267
CHALFEN NOMINEES LIMITED
Nominee Director
17/06/2004 - 17/06/2004
2241

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 PROPERTY MANAGEMENT LIMITED

AVON HOUSE PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/06/2004 with the registered office located at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON HOUSE PROPERTY MANAGEMENT LIMITED?

toggle

AVON HOUSE PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 18/06/2004 .

Where is AVON HOUSE PROPERTY MANAGEMENT LIMITED located?

toggle

AVON HOUSE PROPERTY MANAGEMENT LIMITED is registered at 7 - 8 Britannia Business Park, Comet Way, Southend On Sea, Essex SS2 6GE.

What does AVON HOUSE PROPERTY MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for AVON HOUSE PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-12-31.