AVON MEWS RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON MEWS RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06224343

Incorporation date

24/04/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Spa, Holt, Trowbridge BA14 6BWCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2007)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon24/03/2026
Change of details for Mr Steven Martin Ryland as a person with significant control on 2026-03-23
dot icon23/03/2026
Change of details for Mr Steven Martin Ryland as a person with significant control on 2026-03-23
dot icon23/03/2026
Director's details changed for Mr Steven Martin Ryland on 2026-03-23
dot icon12/01/2026
Notification of Steven Martin Ryland as a person with significant control on 2026-01-01
dot icon09/01/2026
Withdrawal of a person with significant control statement on 2026-01-09
dot icon24/07/2025
Appointment of Mr Steven Martin Ryland as a director on 2025-04-08
dot icon24/07/2025
Appointment of Mr Andrew Robert Densley as a director on 2025-04-08
dot icon24/07/2025
Appointment of Mr William Peter John Whyte as a director on 2025-04-08
dot icon31/03/2025
Confirmation statement made on 2025-03-09 with updates
dot icon16/01/2025
Micro company accounts made up to 2024-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon16/02/2024
Micro company accounts made up to 2023-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon02/02/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon06/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon01/04/2020
Registered office address changed from 20 the Spa Holt Wiltshire BA14 6BW England to 4 the Spa Holt Trowbridge BA14 6BW on 2020-04-01
dot icon24/01/2020
Micro company accounts made up to 2019-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-12-31
dot icon16/08/2018
Termination of appointment of Robin Marshall Worrall as a director on 2018-08-16
dot icon03/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon15/02/2018
Micro company accounts made up to 2017-12-31
dot icon03/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon11/01/2017
Micro company accounts made up to 2016-12-31
dot icon06/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon06/04/2016
Registered office address changed from 20 the Spa Holt Wiltshire BA14 6BW England to 20 the Spa Holt Wiltshire BA14 6BW on 2016-04-06
dot icon06/04/2016
Registered office address changed from 19 the Spa Holt Trowbridge Wiltshire BA14 6BW to 20 the Spa Holt Wiltshire BA14 6BW on 2016-04-06
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Appointment of Amanda Jane Sperring as a director on 2015-12-21
dot icon21/12/2015
Termination of appointment of Robert Merfyn Williams as a director on 2015-12-21
dot icon07/12/2015
Termination of appointment of Jonathan Evans as a director on 2015-11-13
dot icon07/12/2015
Appointment of Mr Robin Marshall Worrall as a director on 2015-11-13
dot icon06/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon06/05/2015
Director's details changed for Mr Robert Merfyn Williams on 2015-01-01
dot icon14/04/2015
Registered office address changed from 1 Widcombe Parade Bath BA2 4JT England to 19 the Spa Holt Trowbridge Wiltshire BA14 6BW on 2015-04-14
dot icon13/01/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/12/2014
Appointment of Mr Jonathan Evans as a director on 2014-12-31
dot icon30/12/2014
Termination of appointment of David Wright as a director on 2014-12-30
dot icon30/12/2014
Registered office address changed from 14 Kidston Way Corsham Wiltshire SN13 0JZ England to 1 Widcombe Parade Bath BA2 4JT on 2014-12-30
dot icon21/12/2014
Appointment of Mr Robert Merfyn Williams as a director on 2014-11-10
dot icon07/12/2014
Appointment of Dr David Wright as a director on 2014-12-01
dot icon07/12/2014
Registered office address changed from 35 Bath Road Royal Wootton Bassett Swindon SN4 7DF England to 14 Kidston Way Corsham Wiltshire SN13 0JZ on 2014-12-07
dot icon07/12/2014
Termination of appointment of David Wright as a director on 2014-12-01
dot icon07/12/2014
Registered office address changed from 14 Kidston Way Corsham Corsham Wiltshire SN13 0JZ England to 14 Kidston Way Corsham Wiltshire SN13 0JZ on 2014-12-07
dot icon31/08/2014
Registered office address changed from 19 the Spa Holt Wiltshire BA14 6BW to 14 Kidston Way Corsham Corsham Wiltshire SN13 0JZ on 2014-08-31
dot icon31/08/2014
Termination of appointment of Madleine May Wilmott as a secretary on 2014-07-22
dot icon02/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Previous accounting period extended from 2013-09-30 to 2013-12-31
dot icon12/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon01/02/2013
Termination of appointment of Robin King as a director
dot icon01/10/2012
Secretary's details changed for Mrs Madleine May Willmott on 2012-09-29
dot icon30/09/2012
Secretary's details changed for Madleine May Doggett on 2012-09-29
dot icon23/05/2012
Accounts for a dormant company made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon06/06/2011
Annual return made up to 2011-04-22 with full list of shareholders
dot icon05/06/2011
Director's details changed for Dr. David Wright on 2011-04-01
dot icon25/03/2011
Registered office address changed from Remus House 36 St. Ann Street Salisbury Wiltshire SP1 2DP on 2011-03-25
dot icon29/10/2010
Accounts for a dormant company made up to 2010-09-30
dot icon17/05/2010
Annual return made up to 2010-04-22 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Michael Glen as a director
dot icon17/12/2009
Registered office address changed from C/O Black Horse Contractors Ltd Common Hill Cricklade Swindon Wiltshire SN6 6HA on 2009-12-17
dot icon17/12/2009
Appointment of Madleine May Doggett as a secretary
dot icon17/12/2009
Termination of appointment of John Fricker as a secretary
dot icon17/12/2009
Appointment of David Wright as a director
dot icon17/12/2009
Appointment of Robin King as a director
dot icon06/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon22/04/2009
Return made up to 22/04/09; full list of members
dot icon24/10/2008
Accounts for a dormant company made up to 2008-09-30
dot icon28/04/2008
Return made up to 24/04/08; full list of members
dot icon08/05/2007
New secretary appointed
dot icon08/05/2007
New director appointed
dot icon08/05/2007
Registered office changed on 08/05/07 from: common hill cricklade swindon SN6 6HA
dot icon08/05/2007
Accounting reference date extended from 30/04/08 to 30/09/08
dot icon25/04/2007
Director resigned
dot icon25/04/2007
Secretary resigned
dot icon24/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
752.00
-
0.00
-
-
2022
-
752.00
-
0.00
-
-
2023
-
753.00
-
0.00
-
-
2023
-
753.00
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

753.00 £Ascended0.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Glen, Michael
Director
25/04/2007 - 08/01/2010
29
Evans, Jonathan
Director
31/12/2014 - 13/11/2015
17
BRIGHTON SECRETARY LIMITED
Corporate Secretary
24/04/2007 - 25/04/2007
1548
BRIGHTON DIRECTOR LIMITED
Corporate Director
24/04/2007 - 25/04/2007
1473
Mr Steven Martin Ryland
Director
08/04/2025 - Present
3

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+
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 RESIDENTS COMPANY LIMITED

AVON MEWS RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 24/04/2007 with the registered office located at 4 The Spa, Holt, Trowbridge BA14 6BW. There are currently 4 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 RESIDENTS COMPANY LIMITED?

toggle

AVON MEWS RESIDENTS COMPANY LIMITED is currently Active. It was registered on 24/04/2007 .

Where is AVON MEWS RESIDENTS COMPANY LIMITED located?

toggle

AVON MEWS RESIDENTS COMPANY LIMITED is registered at 4 The Spa, Holt, Trowbridge BA14 6BW.

What does AVON MEWS RESIDENTS COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-12-31.