AVON SANDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON SANDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04169786

Incorporation date

28/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Poole Hill, Bournemouth, Dorset BH2 5PSCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2001)
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon17/01/2024
Termination of appointment of Jane Diane Dunsmore as a director on 2024-01-17
dot icon17/01/2024
Appointment of Mr Robert John King as a director on 2024-01-17
dot icon31/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon16/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon23/10/2019
Appointment of Mr John Richard Ruddy as a director on 2019-10-23
dot icon05/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/03/2019
Termination of appointment of Hazel Carter as a director on 2019-03-05
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon06/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-02-28 no member list
dot icon15/03/2016
Termination of appointment of Napier Management Services Limited as a secretary on 2016-03-15
dot icon15/03/2016
Registered office address changed from Napier Management Services Limited Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 6 Poole Hill Bournemouth Dorset BH2 5PS on 2016-03-15
dot icon15/03/2016
Appointment of Foxes Property Management Limited as a secretary on 2016-03-15
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-02-28 no member list
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/09/2014
Appointment of Hazel Carter as a director on 2014-09-16
dot icon18/09/2014
Termination of appointment of Lorna Elizabeth Newman as a director on 2014-09-16
dot icon25/03/2014
Annual return made up to 2014-02-28 no member list
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Termination of appointment of David Perry as a director
dot icon13/08/2013
Termination of appointment of Karen Perry as a director
dot icon13/08/2013
Registered office address changed from 96/98 Castle Lane West Bournemouth Dorset BH9 3JU on 2013-08-13
dot icon20/06/2013
Termination of appointment of Jwt South Ltd as a secretary
dot icon19/06/2013
Appointment of Judy Ann Burton as a director
dot icon19/06/2013
Appointment of Lorna Elizabeth Newman as a director
dot icon19/06/2013
Appointment of Mrs Jane Diane Dunsmore as a director
dot icon29/05/2013
Termination of appointment of David Jenkins as a secretary
dot icon29/05/2013
Appointment of Jwt South Ltd as a secretary
dot icon19/03/2013
Annual return made up to 2013-02-28 no member list
dot icon18/03/2013
Director's details changed for David Graham Perry on 2013-02-27
dot icon18/03/2013
Termination of appointment of Peter Martin as a director
dot icon18/03/2013
Termination of appointment of David Jenkins as a secretary
dot icon18/03/2013
Director's details changed for Karen Jane Perry on 2013-02-27
dot icon18/03/2013
Appointment of Napier Management Services Limited as a secretary
dot icon21/01/2013
Registered office address changed from 283a Lymington Road Christchurch Dorset BH23 5EB on 2013-01-21
dot icon03/01/2013
Previous accounting period extended from 2012-12-21 to 2012-12-31
dot icon13/08/2012
Termination of appointment of a director
dot icon13/08/2012
Termination of appointment of a director
dot icon30/07/2012
Termination of appointment of Susan Burningham as a director
dot icon30/07/2012
Termination of appointment of David Burningham as a director
dot icon27/07/2012
Registered office address changed from Henderson Gillespie- Smith 37-39 Station Road New Milton Hampshire BH25 6HR on 2012-07-27
dot icon17/07/2012
Resolutions
dot icon15/06/2012
Appointment of Karen Jane Perry as a director
dot icon15/06/2012
Appointment of David Graham Perry as a director
dot icon25/05/2012
Resolutions
dot icon25/05/2012
Appointment of Karen Jane Perry as a director
dot icon25/05/2012
Appointment of David Graham Perry as a director
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-21
dot icon20/03/2012
Annual return made up to 2012-02-28
dot icon21/06/2011
Appointment of David Robert Jenkins as a secretary
dot icon20/06/2011
Termination of appointment of Kenneth Henderson as a secretary
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-21
dot icon04/03/2011
Annual return made up to 2011-02-28
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-21
dot icon11/03/2010
Annual return made up to 2010-02-28
dot icon12/06/2009
Total exemption small company accounts made up to 2008-12-21
dot icon09/03/2009
Annual return made up to 28/02/09
dot icon21/07/2008
Director appointed peter george martin
dot icon23/06/2008
Appointment terminated director jennifer agg jones
dot icon23/06/2008
Appointment terminated director gordon agg jones
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-21
dot icon05/03/2008
Annual return made up to 28/02/08
dot icon15/06/2007
Total exemption small company accounts made up to 2006-12-21
dot icon11/03/2007
Annual return made up to 28/02/07
dot icon27/07/2006
Director resigned
dot icon17/05/2006
Total exemption small company accounts made up to 2005-12-21
dot icon15/03/2006
Annual return made up to 28/02/06
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon10/08/2005
Director resigned
dot icon13/06/2005
Total exemption small company accounts made up to 2004-12-21
dot icon11/03/2005
Annual return made up to 28/02/05
dot icon10/12/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon23/11/2004
Registered office changed on 23/11/04 from: reid york & co 5A southbourne grove bournemouth dorset BH6 3RF
dot icon23/11/2004
Secretary resigned
dot icon23/11/2004
Director resigned
dot icon17/08/2004
Total exemption small company accounts made up to 2003-12-21
dot icon13/03/2004
Annual return made up to 28/02/04
dot icon14/08/2003
Registered office changed on 14/08/03 from: 330 sandbanks road evening hill poole dorset BH14 8HY
dot icon14/08/2003
Location of register of members
dot icon14/08/2003
Location of register of directors' interests
dot icon14/08/2003
New director appointed
dot icon14/08/2003
New secretary appointed;new director appointed
dot icon14/08/2003
Director resigned
dot icon14/08/2003
Secretary resigned;director resigned
dot icon16/04/2003
Total exemption small company accounts made up to 2002-12-21
dot icon16/04/2003
Annual return made up to 28/02/03
dot icon28/02/2002
Annual return made up to 28/02/02
dot icon15/01/2002
Accounts for a dormant company made up to 2001-12-21
dot icon11/01/2002
Accounting reference date shortened from 28/02/02 to 21/12/01
dot icon07/03/2001
Secretary resigned
dot icon28/02/2001
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 icon+7.49 % *

* during past year

Cash in Bank

£1,436.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
1.34K
-
2022
0
1.36K
-
0.00
1.44K
-
2022
0
1.36K
-
0.00
1.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.36K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.44K £Ascended7.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NAPIER MANAGEMENT SERVICES LTD
Corporate Secretary
28/02/2013 - 15/03/2016
82
J W T (SOUTH) LTD
Corporate Secretary
17/05/2013 - 17/05/2013
173
Core, David
Director
31/07/2003 - 12/11/2004
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/02/2001 - 28/02/2001
99600
FOXES PROPERTY MANAGEMENT LTD.
Corporate Secretary
15/03/2016 - Present
157

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 SANDS MANAGEMENT COMPANY LIMITED

AVON SANDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/02/2001 with the registered office located at 6 Poole Hill, Bournemouth, Dorset BH2 5PS. 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 SANDS MANAGEMENT COMPANY LIMITED?

toggle

AVON SANDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/02/2001 .

Where is AVON SANDS MANAGEMENT COMPANY LIMITED located?

toggle

AVON SANDS MANAGEMENT COMPANY LIMITED is registered at 6 Poole Hill, Bournemouth, Dorset BH2 5PS.

What does AVON SANDS MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2024-12-31.