AVON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03276583

Incorporation date

11/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

51-61 Castle Street, Salisbury SP1 3SUCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1996)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon11/04/2025
Application to strike the company off the register
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-11 with updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-11 with updates
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/07/2023
Withdrawal of a person with significant control statement on 2023-07-07
dot icon07/07/2023
Notification of Woolley & Wallis Llp as a person with significant control on 2023-07-01
dot icon29/11/2022
Confirmation statement made on 2022-11-11 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon12/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-11 with updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/12/2019
Registered office address changed from 51-61 Castle Street Salisbury Wiltshire England to 51-61 Castle Street Salisbury SP1 3SU on 2019-12-05
dot icon20/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-11-11 with updates
dot icon29/08/2018
Notification of a person with significant control statement
dot icon29/08/2018
Cessation of Simon James Neave as a person with significant control on 2018-08-23
dot icon24/08/2018
Registered office address changed from 53 Kent Road Southsea Portsmouth Hampshire PO5 3HU to 51-61 Castle Street Salisbury Wiltshire on 2018-08-24
dot icon23/08/2018
Termination of appointment of Simon James Neave as a director on 2018-08-23
dot icon23/08/2018
Appointment of Mr Andrew John Alexander Donald as a director on 2018-08-23
dot icon23/08/2018
Appointment of Mr Simon Benjamin Male as a director on 2018-08-23
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon10/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon17/10/2012
Termination of appointment of Sidney Deedman as a secretary
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Simon James Neave on 2009-11-19
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 11/11/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/11/2007
Return made up to 11/11/07; full list of members
dot icon30/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 11/11/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/11/2005
Return made up to 11/11/05; full list of members
dot icon17/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 11/11/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/11/2003
Return made up to 11/11/03; full list of members
dot icon05/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/11/2002
Return made up to 11/11/02; full list of members
dot icon21/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/11/2001
Return made up to 11/11/01; full list of members
dot icon27/07/2001
New secretary appointed
dot icon27/07/2001
Secretary resigned;director resigned
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 11/11/99; full list of members
dot icon06/08/1999
Accounts for a small company made up to 1998-12-31
dot icon20/11/1998
Return made up to 11/11/98; no change of members
dot icon11/09/1998
Accounts for a small company made up to 1997-12-31
dot icon30/01/1998
Return made up to 11/11/97; full list of members
dot icon25/11/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon19/11/1996
Registered office changed on 19/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/11/1996
New secretary appointed;new director appointed
dot icon19/11/1996
New director appointed
dot icon18/11/1996
Secretary resigned
dot icon18/11/1996
Director resigned
dot icon11/11/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon+42.97 % *

* during past year

Cash in Bank

£14,324.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.02K
-
0.00
8.57K
-
2022
2
6.88K
-
0.00
10.02K
-
2023
2
9.05K
-
0.00
14.32K
-
2023
2
9.05K
-
0.00
14.32K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.05K £Ascended31.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.32K £Ascended42.97 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/11/1996 - 10/11/1996
16011
London Law Services Limited
Nominee Director
10/11/1996 - 10/11/1996
15403
Mr Simon James Neave
Director
11/11/1996 - 22/08/2018
-
Donald, Andrew John Alexander
Director
22/08/2018 - Present
8
Male, Simon Benjamin
Director
22/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVON MANAGEMENT LIMITED

AVON MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 11/11/1996 with the registered office located at 51-61 Castle Street, Salisbury SP1 3SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON MANAGEMENT LIMITED?

toggle

AVON MANAGEMENT LIMITED is currently Dissolved. It was registered on 11/11/1996 and dissolved on 08/07/2025.

Where is AVON MANAGEMENT LIMITED located?

toggle

AVON MANAGEMENT LIMITED is registered at 51-61 Castle Street, Salisbury SP1 3SU.

What does AVON MANAGEMENT LIMITED do?

toggle

AVON MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AVON MANAGEMENT LIMITED have?

toggle

AVON MANAGEMENT LIMITED had 2 employees in 2023.

What is the latest filing for AVON MANAGEMENT LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.