AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02190358

Incorporation date

10/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

7/8 Avon Reach, Chippenham, Wiltshire SN15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1987)
dot icon03/09/2025
Micro company accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-05-08 with updates
dot icon05/02/2025
Termination of appointment of Christine Martin as a director on 2024-11-28
dot icon04/02/2025
Termination of appointment of Christine Martin as a secretary on 2024-11-28
dot icon30/01/2025
Appointment of Mr Philip Mccabe as a director on 2024-11-28
dot icon30/01/2025
Registered office address changed from , 14a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS to 7/8 Avon Reach Chippenham Wiltshire SN15 1EE on 2025-01-30
dot icon30/01/2025
Appointment of Mr Andrew Tottman as a secretary on 2024-11-28
dot icon29/01/2025
Appointment of Mr Philip Clark as a director on 2024-11-28
dot icon25/07/2024
Termination of appointment of Ruth Garner as a director on 2024-07-18
dot icon09/07/2024
Micro company accounts made up to 2024-03-31
dot icon23/05/2024
Director's details changed for Ms Christine Martin on 2024-05-21
dot icon23/05/2024
Secretary's details changed for Mrs Christine Martin on 2024-05-21
dot icon23/05/2024
Director's details changed for Mrs Ruth Garner on 2024-05-21
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-05-08 with updates
dot icon17/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon30/07/2021
Micro company accounts made up to 2021-03-31
dot icon16/07/2021
Appointment of Ms Ruth Garner as a director on 2021-07-15
dot icon19/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon02/11/2020
Termination of appointment of Timothy Francis Church as a director on 2020-10-22
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon18/10/2019
Micro company accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon18/09/2018
Micro company accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon12/07/2017
Micro company accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/09/2016
Micro company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon07/11/2013
Appointment of Mrs Christine Martin as a director
dot icon07/11/2013
Appointment of Mrs Christine Martin as a secretary
dot icon30/10/2013
Termination of appointment of Timothy Church as a secretary
dot icon08/10/2013
Registered office address changed from , 16a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, England on 2013-10-08
dot icon24/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Arnold Blood as a director
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Timothy Francis Church on 2010-06-16
dot icon16/06/2010
Secretary's details changed for Mr Timothy Francis Church on 2010-06-16
dot icon20/10/2009
Registered office address changed from , Bewley House, Marshfield Road, Chippenham, Wiltshire, SN15 1JW on 2009-10-20
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon05/06/2009
Return made up to 08/05/09; full list of members
dot icon13/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 08/05/08; change of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/07/2007
Return made up to 08/05/07; change of members
dot icon20/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/05/2006
Return made up to 08/05/06; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon18/05/2005
Return made up to 12/05/05; full list of members
dot icon01/12/2004
Registered office changed on 01/12/04 from:\41 new road, chippenham, wiltshire SN15 1JQ
dot icon12/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/05/2004
Return made up to 12/05/04; full list of members
dot icon11/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 12/05/03; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon13/06/2002
Return made up to 12/05/02; full list of members
dot icon27/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 12/05/01; full list of members
dot icon28/07/2000
Full accounts made up to 2000-03-31
dot icon19/06/2000
Return made up to 12/05/00; full list of members
dot icon05/06/1999
Full accounts made up to 1999-03-31
dot icon02/06/1999
Return made up to 12/05/99; full list of members
dot icon29/07/1998
Full accounts made up to 1998-03-31
dot icon04/06/1998
Return made up to 12/05/98; change of members
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Return made up to 12/05/97; no change of members
dot icon28/10/1996
Full accounts made up to 1996-03-31
dot icon16/05/1996
Return made up to 12/05/96; full list of members
dot icon17/07/1995
Full accounts made up to 1995-03-31
dot icon05/05/1995
Return made up to 12/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
Director resigned
dot icon13/05/1994
New secretary appointed;new director appointed
dot icon13/05/1994
Return made up to 12/05/94; no change of members
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon27/09/1993
Return made up to 12/05/93; full list of members
dot icon02/06/1993
Return made up to 12/05/92; no change of members
dot icon25/05/1993
Accounts for a small company made up to 1992-03-31
dot icon20/05/1993
New secretary appointed;new director appointed
dot icon17/05/1993
Registered office changed on 17/05/93 from:\avon reach, chippenham, wiltshire, SN15 1EE
dot icon09/10/1992
Secretary resigned;director resigned
dot icon14/02/1992
Accounts for a small company made up to 1991-03-31
dot icon20/11/1991
Return made up to 10/05/90; full list of members
dot icon20/11/1991
Return made up to 10/05/91; change of members
dot icon14/05/1991
Director resigned
dot icon14/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1991
Accounts for a small company made up to 1990-03-31
dot icon14/06/1990
Accounts for a small company made up to 1989-03-31
dot icon14/06/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon14/06/1990
New director appointed
dot icon11/06/1990
Director resigned
dot icon03/04/1990
Registered office changed on 03/04/90 from:\11-15 arlington street, st. Jame's, london, SW1A 1RD
dot icon03/04/1990
Secretary resigned;new secretary appointed
dot icon03/04/1990
Director resigned
dot icon03/04/1990
Return made up to 12/05/89; full list of members
dot icon05/09/1988
Secretary resigned;new secretary appointed
dot icon10/11/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
31/03/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
14.08K
-
0.00
-
-
2022
2
14.73K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Christine
Director
24/10/2013 - 28/11/2024
3
Mrs Ruth Garner
Director
15/07/2021 - 18/07/2024
9
Mccabe, Philip
Director
28/11/2024 - Present
8
Clark, Philip
Director
28/11/2024 - Present
1
Martin, Christine
Secretary
24/10/2013 - 28/11/2024
-

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 REACH (CHIPPENHAM) MANAGEMENT LIMITED

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED is an(a) Active company incorporated on 10/11/1987 with the registered office located at 7/8 Avon Reach, Chippenham, Wiltshire SN15 1EE. There are currently 3 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 REACH (CHIPPENHAM) MANAGEMENT LIMITED?

toggle

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED is currently Active. It was registered on 10/11/1987 .

Where is AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED located?

toggle

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED is registered at 7/8 Avon Reach, Chippenham, Wiltshire SN15 1EE.

What does AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED do?

toggle

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

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

toggle

The latest filing was on 03/09/2025: Micro company accounts made up to 2025-03-31.