AVON MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03466757

Incorporation date

17/11/1997

Size

Micro Entity

Contacts

Registered address

Registered address

59 Coton Road, Nuneaton CV11 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1997)
dot icon25/11/2025
Micro company accounts made up to 2024-11-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/03/2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31
dot icon12/12/2024
Confirmation statement made on 2024-11-17 with updates
dot icon30/11/2024
Appointment of Mr Sylwester Zaluga as a director on 2024-11-12
dot icon12/11/2024
Appointment of Miss Charlotte Cook as a director on 2024-06-14
dot icon31/10/2024
Appointment of Miss Heidi Amber Erlandsen as a director on 2024-07-10
dot icon30/10/2024
Termination of appointment of Emilie Moslard as a director on 2024-06-14
dot icon30/10/2024
Termination of appointment of Emily Jane Shaw as a director on 2024-07-10
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon28/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon31/10/2022
Micro company accounts made up to 2021-11-30
dot icon01/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon21/07/2021
Appointment of Mr Gareth John Ellison as a director on 2021-07-21
dot icon21/07/2021
Termination of appointment of Michael Alan Gociek as a director on 2021-07-21
dot icon14/06/2021
Appointment of Mrs Emilie Moslard as a director on 2021-06-14
dot icon08/06/2021
Termination of appointment of Andrew Davison as a director on 2021-06-01
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon27/11/2020
Micro company accounts made up to 2019-11-30
dot icon16/11/2020
Appointment of Miss Emily Jane Shaw as a director on 2020-11-16
dot icon27/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon30/08/2019
Micro company accounts made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon20/12/2018
Termination of appointment of Lorna Mcmaster as a director on 2018-09-19
dot icon21/09/2018
Appointment of Mr Arun Rattu as a director on 2018-07-27
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-17 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Robert Clive Welland as a director on 2015-05-14
dot icon02/10/2015
Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN England to 1a George Street Hinckley Leicestershire LE10 0AL on 2015-10-02
dot icon14/09/2015
Appointment of Mr Stephen John Faulkner as a secretary on 2015-09-07
dot icon14/09/2015
Registered office address changed from 5 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 3 the Horsefair Hinckley Leicestershire LE10 0AN on 2015-09-14
dot icon14/09/2015
Termination of appointment of Lorna Mcmaster as a secretary on 2015-09-07
dot icon30/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon15/01/2015
Annual return made up to 2014-11-17 with full list of shareholders
dot icon15/01/2015
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 5 Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL on 2015-01-15
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/01/2014
Appointment of Mr Andrew Davison as a director
dot icon12/01/2014
Termination of appointment of Joanne Bateman as a director
dot icon12/01/2014
Termination of appointment of Joanne Bateman as a secretary
dot icon12/01/2014
Appointment of Ms Lorna Mcmaster as a secretary
dot icon21/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon02/07/2013
Appointment of Miss Lorna Mcmaster as a director
dot icon02/07/2013
Termination of appointment of Elinor Kennedy as a director
dot icon08/05/2013
Appointment of Mr David James Devaney as a director
dot icon25/04/2013
Appointment of Mr Robert Clive Welland as a director
dot icon24/04/2013
Appointment of Mr Michael Alan Gociek as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Director's details changed for Joanne Dove-Dixon on 2012-11-21
dot icon26/11/2012
Secretary's details changed for Joanne Dove-Dixon on 2012-11-21
dot icon21/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon30/11/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon18/07/2011
Appointment of Miss Elinor Lucy Kennedy as a director
dot icon11/07/2011
Termination of appointment of Donna Devaney as a director
dot icon17/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon16/03/2011
Termination of appointment of Anne Docherty as a director
dot icon16/03/2011
Termination of appointment of Anne Docherty as a secretary
dot icon16/03/2011
Appointment of Joanne Dove-Dixon as a secretary
dot icon01/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon01/12/2010
Director's details changed for Donna Devaney on 2010-11-17
dot icon01/12/2010
Director's details changed for Anne Marie Docherty on 2010-11-17
dot icon17/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/02/2010
Annual return made up to 2009-12-15
dot icon08/02/2010
Appointment of Joanne Dove-Dixon as a director
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon26/02/2009
Return made up to 17/11/08; full list of members
dot icon25/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/12/2007
Return made up to 17/11/07; full list of members
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/09/2007
Secretary's particulars changed;director's particulars changed
dot icon08/03/2007
Registered office changed on 08/03/07 from: empire house dormer place leamington spa warwickshire CV32 5AE
dot icon28/11/2006
Return made up to 17/11/06; full list of members
dot icon03/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon25/09/2006
New director appointed
dot icon23/11/2005
Return made up to 17/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon23/11/2005
Secretary's particulars changed
dot icon21/11/2005
Total exemption small company accounts made up to 2004-11-30
dot icon24/10/2005
New director appointed
dot icon06/09/2005
New secretary appointed
dot icon06/09/2005
Secretary resigned
dot icon28/02/2005
Director resigned
dot icon07/12/2004
Return made up to 17/11/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/07/2004
Return made up to 17/11/03; full list of members
dot icon14/07/2004
Director resigned
dot icon30/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon29/11/2002
Return made up to 17/11/02; full list of members
dot icon18/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon23/11/2001
Return made up to 17/11/01; full list of members
dot icon29/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon02/05/2001
Return made up to 17/11/00; full list of members
dot icon02/05/2001
New secretary appointed
dot icon19/04/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon10/05/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Return made up to 17/11/99; full list of members
dot icon19/10/1999
Ad 09/10/99--------- £ si 4@1=4 £ ic 2/6
dot icon08/06/1999
Full accounts made up to 1998-11-30
dot icon22/12/1998
Return made up to 17/11/98; full list of members
dot icon22/12/1998
New director appointed
dot icon02/12/1998
Registered office changed on 02/12/98 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New secretary appointed
dot icon18/11/1998
Secretary resigned
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New secretary appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
Registered office changed on 08/12/97 from: 31 corsham street london N1 6DR
dot icon17/11/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.69K
-
0.00
-
-
2022
0
2.93K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellison, Gareth John
Director
21/07/2021 - Present
3
Erlandsen, Heidi Amber
Director
10/07/2024 - Present
1
Moslard, Emilie
Director
14/06/2021 - 14/06/2024
-
Shaw, Emily Jane
Director
16/11/2020 - 10/07/2024
-
Cook, Charlotte
Director
14/06/2024 - Present
-

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 MEWS MANAGEMENT COMPANY LIMITED

AVON MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/11/1997 with the registered office located at 59 Coton Road, Nuneaton CV11 5TS. There are currently 7 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 MEWS MANAGEMENT COMPANY LIMITED?

toggle

AVON MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/11/1997 .

Where is AVON MEWS MANAGEMENT COMPANY LIMITED located?

toggle

AVON MEWS MANAGEMENT COMPANY LIMITED is registered at 59 Coton Road, Nuneaton CV11 5TS.

What does AVON MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2024-11-30.