AVON MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

AVON MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05343384

Incorporation date

26/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon07/01/2026
Resolutions
dot icon23/12/2025
Statement of affairs
dot icon23/12/2025
Appointment of a voluntary liquidator
dot icon23/12/2025
Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2025-12-23
dot icon18/11/2025
Registered office address changed from 37 Burnt Ash Hill London SE12 0AE England to Ckr House 70 East Hill Dartford Kent DA1 1RZ on 2025-11-18
dot icon22/10/2025
Termination of appointment of Navkiran Kaur Sandhu as a director on 2025-10-22
dot icon20/01/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon12/04/2023
Compulsory strike-off action has been discontinued
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon05/04/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/04/2021
Registered office address changed from 39 Burnt Ash Hill Lee London SE12 0AE to 37 Burnt Ash Hill London SE12 0AE on 2021-04-21
dot icon06/04/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon30/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon27/04/2018
Appointment of Mrs Navkiran Kaur Sandhu as a director on 2018-04-26
dot icon29/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/03/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon09/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon27/01/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon12/12/2013
Termination of appointment of Parminder Sandhu as a director
dot icon22/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon06/04/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Vikram Sandhu on 2012-02-13
dot icon13/02/2012
Director's details changed for Mr Parminder Singh Sandhu on 2012-02-13
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Parminder Singh Sandhu on 2010-03-07
dot icon07/04/2010
Director's details changed for Vikram Sandhu on 2010-03-07
dot icon09/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon22/10/2009
Termination of appointment of Hardip Sandhu as a secretary
dot icon11/09/2009
Registered office changed on 11/09/2009 from 39 burnt ash hill lee london SE2 0AE
dot icon12/08/2009
Registered office changed on 12/08/2009 from 139 glenhurst ave bexley kent DA5 3QQ
dot icon20/04/2009
Return made up to 26/01/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon18/09/2008
Return made up to 26/01/08; full list of members
dot icon27/06/2008
Return made up to 26/01/07; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/03/2007
Certificate of change of name
dot icon06/03/2007
Total exemption small company accounts made up to 2006-01-31
dot icon17/02/2007
Ad 01/11/06--------- £ si 91@1=91 £ ic 9/100
dot icon23/02/2006
Return made up to 26/01/06; full list of members
dot icon18/02/2005
Ad 27/01/05--------- £ si 7@1=7 £ ic 2/9
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New secretary appointed
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
Director resigned
dot icon26/01/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-58.65 % *

* during past year

Cash in Bank

£23,135.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
18/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
466.00
-
0.00
55.95K
-
2022
4
526.00
-
0.00
23.14K
-
2022
4
526.00
-
0.00
23.14K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

526.00 £Ascended12.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.14K £Descended-58.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vikram Sandhu
Director
27/01/2005 - Present
7
DUPORT SECRETARY LIMITED
Nominee Secretary
26/01/2005 - 28/01/2005
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/01/2005 - 28/01/2005
9186
Sandhu, Navkiran Kaur
Director
26/04/2018 - 22/10/2025
-
Sandhu, Parminder Singh
Director
27/01/2005 - 05/11/2013
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVON MANAGEMENT (UK) LIMITED

AVON MANAGEMENT (UK) LIMITED is an(a) Liquidation company incorporated on 26/01/2005 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON MANAGEMENT (UK) LIMITED?

toggle

AVON MANAGEMENT (UK) LIMITED is currently Liquidation. It was registered on 26/01/2005 .

Where is AVON MANAGEMENT (UK) LIMITED located?

toggle

AVON MANAGEMENT (UK) LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does AVON MANAGEMENT (UK) LIMITED do?

toggle

AVON MANAGEMENT (UK) 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 (UK) LIMITED have?

toggle

AVON MANAGEMENT (UK) LIMITED had 4 employees in 2022.

What is the latest filing for AVON MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Resolutions.