AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04340289

Incorporation date

14/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

91 High Street, Evesham, Worcestershire WR11 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2001)
dot icon04/03/2026
Appointment of Mr David Michael Long as a director on 2026-02-01
dot icon13/01/2026
Termination of appointment of Hugh Dunsmore-Hardy as a director on 2025-12-12
dot icon13/01/2026
Confirmation statement made on 2025-12-14 with updates
dot icon13/01/2026
Appointment of Mr Hugh Dunsmore-Hardy as a director on 2025-12-15
dot icon07/01/2026
Director's details changed for Mr Hugh Dunsmore Hardy on 2025-12-14
dot icon12/11/2025
Termination of appointment of Miriam Angelica Burton as a director on 2025-11-12
dot icon12/11/2025
Registered office address changed from 90-92 High Street Evesham Worcestershire WR11 4EU United Kingdom to 91 High Street Evesham Worcestershire WR11 4DN on 2025-11-12
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Elizabeth Jane Baker as a director on 2025-06-27
dot icon29/07/2025
Appointment of Mr Roger Cutler as a director on 2025-04-29
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Confirmation statement made on 2024-12-14 with updates
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon13/10/2024
Appointment of Mrs Elizabeth Jane Baker as a director on 2023-12-15
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon13/10/2023
Appointment of Mr Alexander Donald Cameron as a director on 2023-07-17
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/03/2023
Director's details changed for Mr Hugh Dunsmore Hardy on 2023-02-10
dot icon21/03/2023
Termination of appointment of John Scanlon as a director on 2023-02-03
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Confirmation statement made on 2022-12-14 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Termination of appointment of David Wingate Stuart Hayes as a director on 2021-06-23
dot icon25/02/2022
Appointment of Mr Brian William Parker as a director on 2021-07-27
dot icon07/02/2022
Confirmation statement made on 2021-12-14 with no updates
dot icon06/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-14 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon05/02/2020
Termination of appointment of Dorothy Ann Morris as a director on 2019-07-09
dot icon03/02/2020
Confirmation statement made on 2019-12-14 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2018-12-14 with updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon01/08/2018
Appointment of Dr John Scanlon as a director on 2018-07-01
dot icon27/04/2018
Appointment of Mr Hugh Dunsmore Hardy as a director on 2018-01-01
dot icon13/04/2018
Registered office address changed from C/O Wilkes Accountancy Haddonsacre Station Road Offenham Evesham WR11 8JJ England to 90-92 High Street Evesham Worcestershire WR11 4EU on 2018-04-13
dot icon15/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon15/12/2017
Register(s) moved to registered inspection location 18 Vine Street Evesham WR11 4RL
dot icon15/12/2017
Register inspection address has been changed to 18 Vine Street Evesham WR11 4RL
dot icon08/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to C/O Wilkes Accountancy Haddonsacre Station Road Offenham Evesham WR11 8JJ on 2016-12-14
dot icon24/11/2016
Termination of appointment of Warwick Estates Property Management Limited as a secretary on 2016-11-24
dot icon17/08/2016
Termination of appointment of Brian William Parker as a director on 2016-07-28
dot icon17/08/2016
Appointment of Mrs Dorothy Ann Morris as a director on 2016-07-28
dot icon12/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/07/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon20/07/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon14/12/2015
Annual return made up to 2015-12-14 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Colin Royston Harvey as a director on 2015-06-11
dot icon14/12/2015
Termination of appointment of Colin Royston Harvey as a director on 2015-06-11
dot icon30/09/2015
Termination of appointment of Keith James Baddeley as a director on 2015-09-29
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Termination of appointment of William Taylor as a director on 2015-06-05
dot icon03/02/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Elizabeth Mcdougall as a secretary on 2015-01-01
dot icon03/02/2015
Appointment of United Company Secretaries as a secretary on 2015-01-01
dot icon03/02/2015
Director's details changed for William Taylor on 2015-02-03
dot icon03/02/2015
Termination of appointment of Dorothy Ann Morris as a director on 2015-02-03
dot icon03/02/2015
Director's details changed for Miriam Angelica Burton on 2015-02-03
dot icon03/02/2015
Director's details changed for Keith James Baddeley on 2015-02-03
dot icon03/02/2015
Registered office address changed from C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2015-02-03
dot icon13/01/2015
Registered office address changed from Unit 9 Edinburgh Way Harlow Essex CM20 2BN England to C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2015-01-13
dot icon17/12/2014
Registered office address changed from Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to Unit 9 Edinburgh Way Harlow Essex CM20 2BN on 2014-12-17
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon24/03/2014
Appointment of Mr Brian William Parker as a director
dot icon16/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/03/2013
Termination of appointment of Marian Kirkland as a director
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon04/01/2013
Termination of appointment of David Pearce as a director
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/12/2011
Director's details changed for David Wingate Stuart Hayes on 2011-12-14
dot icon15/12/2011
Annual return made up to 2011-12-14 with full list of shareholders
dot icon18/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon09/03/2011
Secretary's details changed for Mrs Elizabeth Mcdougall on 2011-03-09
dot icon22/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/08/2010
Appointment of Mr Colin Royston Harvey as a director
dot icon20/07/2010
Termination of appointment of Derek Martin as a director
dot icon15/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/01/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon06/01/2010
Director's details changed for Dr Derek Humphery Martin on 2010-01-05
dot icon06/01/2010
Director's details changed for William Taylor on 2010-01-05
dot icon06/01/2010
Director's details changed for Marian Kirkland on 2010-01-05
dot icon06/01/2010
Director's details changed for Keith James Baddeley on 2010-01-06
dot icon06/01/2010
Director's details changed for David Stanley Pearce on 2010-01-05
dot icon06/01/2010
Director's details changed for Miriam Burton on 2010-01-06
dot icon07/10/2009
Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 2009-10-07
dot icon09/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/02/2009
Return made up to 14/12/08; full list of members
dot icon31/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 14/12/07; full list of members
dot icon07/11/2007
New director appointed
dot icon10/10/2007
New director appointed
dot icon09/10/2007
New director appointed
dot icon21/09/2007
New director appointed
dot icon28/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/01/2007
New director appointed
dot icon05/01/2007
Return made up to 14/12/06; full list of members
dot icon08/11/2006
Registered office changed on 08/11/06 from: c/o cpms LTD suite 6B bonds mill estate stonehouse gloucestershire GL10 3RF
dot icon10/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/05/2006
Director resigned
dot icon28/02/2006
Return made up to 14/12/05; full list of members
dot icon14/02/2006
Secretary resigned
dot icon14/02/2006
Secretary resigned
dot icon16/11/2005
New secretary appointed
dot icon02/11/2005
Registered office changed on 02/11/05 from: 7 vine terrace high street harborne birmingham west midlands B17 9PU
dot icon23/08/2005
New director appointed
dot icon22/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2005
Ad 19/07/04--------- £ si 14@1
dot icon10/01/2005
Return made up to 02/12/04; full list of members
dot icon27/10/2004
Director resigned
dot icon13/08/2004
Ad 06/08/04--------- £ si 3@1=3 £ ic 3/6
dot icon13/08/2004
Director resigned
dot icon13/08/2004
Secretary resigned
dot icon13/08/2004
Registered office changed on 13/08/04 from: 1 georges square bath street bristol BS1 6BA
dot icon13/08/2004
New secretary appointed
dot icon13/08/2004
New director appointed
dot icon22/07/2004
Director resigned
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New director appointed
dot icon22/07/2004
New secretary appointed
dot icon22/07/2004
New director appointed
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
New director appointed
dot icon21/07/2004
Director resigned
dot icon21/07/2004
Secretary resigned;director resigned
dot icon21/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon14/01/2004
Return made up to 14/12/03; full list of members
dot icon14/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon02/04/2003
Registered office changed on 02/04/03 from: st. James court saint james parade bristol BS1 3LH
dot icon18/12/2002
Return made up to 14/12/02; full list of members
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon26/03/2002
Resolutions
dot icon14/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
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
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-
2022
0
20.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosser, Stephen Jonathan
Director
14/12/2001 - 16/07/2004
17
Burton, Miriam Angelica
Director
12/07/2004 - 12/11/2025
2
Dunsmore-Hardy, Hugh
Director
01/01/2018 - 12/12/2025
10
Dunsmore-Hardy, Hugh
Director
15/12/2025 - Present
10
Parker, Brian William
Director
27/07/2021 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/12/2001 with the registered office located at 91 High Street, Evesham, Worcestershire WR11 4DN. There are currently 5 active directors 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 MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED?

toggle

AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/12/2001 .

Where is AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED located?

toggle

AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED is registered at 91 High Street, Evesham, Worcestershire WR11 4DN.

What does AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr David Michael Long as a director on 2026-02-01.