AVON PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVON PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02876580

Incorporation date

30/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Avon House, 2 Garden Road, Tunbridge Wells, Kent TN1 2XLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1993)
dot icon06/01/2026
Confirmation statement made on 2025-11-24 with no updates
dot icon31/07/2025
Termination of appointment of Hive Company Secretarial Services Limited as a secretary on 2025-07-31
dot icon31/07/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Withdrawal of a person with significant control statement on 2025-06-20
dot icon20/06/2025
Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 2 Avon House 2 Garden Road Tunbridge Wells Kent TN1 2XL on 2025-06-20
dot icon20/06/2025
Notification of Andrew Bates as a person with significant control on 2025-06-18
dot icon20/06/2025
Notification of David Mays as a person with significant control on 2025-06-18
dot icon20/06/2025
Notification of Mario Sebastian Saleri as a person with significant control on 2025-06-18
dot icon20/06/2025
Notification of Majorie Sinclair as a person with significant control on 2025-06-18
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon24/09/2024
Termination of appointment of Kay Jill Prescott as a secretary on 2024-08-01
dot icon24/09/2024
Registered office address changed from PO Box TN63QH Jessops Jessops Argos Hill Rotherfield TN6 3QH United Kingdom to 338 London Road Portsmouth PO2 9JY on 2024-09-24
dot icon24/09/2024
Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01
dot icon22/07/2024
Accounts for a small company made up to 2023-11-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-11-30
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon20/04/2022
Micro company accounts made up to 2021-11-30
dot icon03/03/2022
Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to PO Box TN63QH Jessops Jessops Argos Hill Rotherfield TN6 3QH on 2022-03-03
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with updates
dot icon22/11/2021
Appointment of Ms Kay Jill Prescott as a secretary on 2021-11-15
dot icon20/08/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Appointment of Mr David Mays as a director on 2021-04-15
dot icon02/02/2021
Confirmation statement made on 2020-11-30 with updates
dot icon02/02/2021
Register(s) moved to registered inspection location Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
dot icon02/02/2021
Registered office address changed from 1 Court Meadow Rotherfield Crowborough TN6 3LQ England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2021-02-02
dot icon02/02/2021
Register inspection address has been changed from 48 Mount Ephraim Tunbridge Wells TN4 8AU England to Flat 3 Garden Road Tunbridge Wells Kent TN1 2XL
dot icon05/01/2021
Register(s) moved to registered inspection location 48 Mount Ephraim Tunbridge Wells TN4 8AU
dot icon02/01/2021
Termination of appointment of Jeremy Lee Mather as a director on 2020-12-17
dot icon02/01/2021
Register inspection address has been changed to 48 Mount Ephraim Tunbridge Wells TN4 8AU
dot icon02/01/2021
Termination of appointment of Kevin Rowland Jones as a secretary on 2020-12-31
dot icon01/10/2020
Secretary's details changed for Mr Kevin Rowland Jones on 2017-08-14
dot icon09/03/2020
Micro company accounts made up to 2019-11-30
dot icon05/12/2019
Confirmation statement made on 2019-11-30 with updates
dot icon21/10/2019
Appointment of Mr Mario Sebastian Saleri as a director on 2019-10-17
dot icon30/08/2019
Termination of appointment of John Gordon Greig as a director on 2019-08-30
dot icon21/05/2019
Micro company accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon21/03/2018
Micro company accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon17/10/2017
Appointment of Mr John Gordon Greig as a director on 2017-10-17
dot icon17/10/2017
Termination of appointment of John Gordon as a director on 2017-10-16
dot icon17/10/2017
Appointment of Mr John Gordon as a director on 2017-10-16
dot icon04/04/2017
Registered office address changed from 1 Court Meadow Rotherfield Crowborough TN6 3LQ England to 1 Court Meadow Rotherfield Crowborough TN6 3LQ on 2017-04-04
dot icon04/04/2017
Registered office address changed from 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ England to 1 Court Meadow Rotherfield Crowborough TN6 3LQ on 2017-04-04
dot icon03/04/2017
Registered office address changed from Harts Cottage Stonehurst Lane Five Ashes Mayfield East Sussex TN20 6LL to 1 Court Meadow Court Meadow Rotherfield Crowborough East Sussex TN6 3LQ on 2017-04-03
dot icon08/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon18/03/2016
Termination of appointment of Kari Regine Greig as a director on 2016-03-01
dot icon11/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Andrew Bates as a director
dot icon04/04/2012
Total exemption full accounts made up to 2011-11-30
dot icon05/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon09/03/2011
Appointment of Mrs Majorie Sinclair as a director
dot icon03/03/2011
Total exemption full accounts made up to 2010-11-30
dot icon02/03/2011
Termination of appointment of Peter Sinclair as a director
dot icon07/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/03/2010
Appointment of Mr Jeremy Lee Mather as a director
dot icon18/02/2010
Termination of appointment of Gregg Watts as a director
dot icon17/02/2010
Total exemption full accounts made up to 2009-11-30
dot icon04/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon04/12/2009
Director's details changed for Gregg Kristian Watts on 2009-12-03
dot icon04/12/2009
Director's details changed for Kari Regine Greig on 2009-12-03
dot icon04/12/2009
Director's details changed for Peter Fleming Sinclair on 2009-12-03
dot icon18/02/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon24/06/2008
Secretary appointed mr kevin rowland jones
dot icon04/06/2008
Registered office changed on 04/06/2008 from garth magna steel cross eridge road crowborough east sussex TN6 2SS
dot icon04/06/2008
Appointment terminated secretary alexander aldridge
dot icon25/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon14/01/2008
Return made up to 30/11/07; no change of members
dot icon14/01/2008
Secretary resigned
dot icon23/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/09/2007
New director appointed
dot icon17/04/2007
Total exemption full accounts made up to 2005-11-30
dot icon28/03/2007
Return made up to 30/11/06; full list of members
dot icon10/03/2007
Registered office changed on 10/03/07 from: 27 cumberland avenue welling kent DA16 2PT
dot icon19/02/2007
New secretary appointed
dot icon31/05/2006
New director appointed
dot icon19/04/2006
Registered office changed on 19/04/06 from: flat 1A avon house 2 garden road tunbridge wells kent TN1 2XL
dot icon17/04/2006
New secretary appointed
dot icon17/04/2006
Director resigned
dot icon17/04/2006
Secretary resigned
dot icon21/02/2006
Total exemption full accounts made up to 2004-11-30
dot icon03/01/2006
Return made up to 30/11/05; full list of members
dot icon05/07/2005
Director resigned
dot icon05/07/2005
New secretary appointed
dot icon05/07/2005
Secretary resigned
dot icon21/06/2005
Registered office changed on 21/06/05 from: county estate management kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2DU
dot icon25/05/2005
Total exemption full accounts made up to 2003-11-30
dot icon23/02/2005
Registered office changed on 23/02/05 from: kelly house warwick road tunbridge wells kent TN1 1YL
dot icon16/12/2004
Return made up to 30/11/04; full list of members
dot icon19/02/2004
Return made up to 30/11/03; full list of members
dot icon28/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon27/09/2003
New secretary appointed
dot icon27/09/2003
Registered office changed on 27/09/03 from: garth magna steel cross eridge road crowborough east sussex TN6 2SS
dot icon27/09/2003
Secretary resigned
dot icon07/12/2002
Return made up to 30/11/02; full list of members
dot icon21/05/2002
Total exemption full accounts made up to 2001-11-30
dot icon07/12/2001
Return made up to 30/11/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-11-30
dot icon12/12/2000
Return made up to 30/11/00; full list of members
dot icon31/03/2000
Full accounts made up to 1999-11-30
dot icon08/12/1999
Return made up to 30/11/99; full list of members
dot icon24/09/1999
Full accounts made up to 1998-11-30
dot icon17/09/1999
New director appointed
dot icon15/09/1999
Secretary resigned
dot icon15/09/1999
New secretary appointed
dot icon04/12/1998
Return made up to 30/11/98; no change of members
dot icon14/09/1998
Accounts for a dormant company made up to 1997-11-30
dot icon14/09/1998
Resolutions
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
Return made up to 30/11/97; full list of members
dot icon20/12/1996
Return made up to 30/11/96; no change of members
dot icon05/12/1996
Accounts for a dormant company made up to 1996-11-30
dot icon05/12/1996
Resolutions
dot icon01/12/1995
Return made up to 30/11/95; no change of members
dot icon01/12/1995
Accounts for a dormant company made up to 1995-11-30
dot icon01/12/1995
Resolutions
dot icon29/09/1995
Accounts for a dormant company made up to 1994-11-30
dot icon29/09/1995
Resolutions
dot icon12/07/1995
Registered office changed on 12/07/95 from: 17 mount epharaim tunbridge wells kent TN1 2XL
dot icon02/02/1995
Return made up to 30/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New director appointed
dot icon07/06/1994
Director resigned;new director appointed
dot icon07/06/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Ad 23/05/94--------- £ si 3678@1=3678 £ ic 2/3680
dot icon07/06/1994
Nc inc already adjusted 23/05/94
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Registered office changed on 07/06/94 from: 14 alban park hatfield rd st albans AL4 0JJ
dot icon20/03/1994
Resolutions
dot icon28/02/1994
Certificate of change of name
dot icon30/11/1993
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
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
3.68K
-
0.00
-
-
2022
0
3.68K
-
0.00
-
-
2022
0
3.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.68K £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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gammon, George Hayden Townsend
Director
02/03/1999 - 17/04/2006
-
Gammon, George Hayden Townsend
Secretary
20/06/2005 - 17/04/2006
-
Gammon, George Hayden Townsend
Secretary
06/11/1997 - 02/03/1999
-
Gordon, John
Director
16/10/2017 - 16/10/2017
-
Mooney, Alison Mary
Secretary
09/09/2003 - 13/05/2005
6

Persons with Significant Control

5
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 PROPERTY MANAGEMENT LIMITED

AVON PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 30/11/1993 with the registered office located at 2 Avon House, 2 Garden Road, Tunbridge Wells, Kent TN1 2XL. There are currently 4 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 PROPERTY MANAGEMENT LIMITED?

toggle

AVON PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 30/11/1993 .

Where is AVON PROPERTY MANAGEMENT LIMITED located?

toggle

AVON PROPERTY MANAGEMENT LIMITED is registered at 2 Avon House, 2 Garden Road, Tunbridge Wells, Kent TN1 2XL.

What does AVON PROPERTY MANAGEMENT LIMITED do?

toggle

AVON PROPERTY MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVON PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-11-24 with no updates.