AVON VALLEY PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVON VALLEY PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01848957

Incorporation date

18/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Duck Island House, Duck Island Lane, Ringwood, Hampshire BH24 3AACopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1987)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon14/11/2025
Application to strike the company off the register
dot icon01/05/2025
Confirmation statement made on 2025-04-12 with updates
dot icon02/09/2024
Micro company accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon25/04/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon06/07/2022
Micro company accounts made up to 2022-03-31
dot icon19/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon07/05/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon05/05/2020
Micro company accounts made up to 2020-03-31
dot icon16/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon16/07/2019
Micro company accounts made up to 2019-03-31
dot icon25/06/2019
Satisfaction of charge 15 in full
dot icon25/06/2019
Satisfaction of charge 17 in full
dot icon25/06/2019
Satisfaction of charge 20 in full
dot icon25/06/2019
Satisfaction of charge 16 in full
dot icon25/06/2019
Satisfaction of charge 18 in full
dot icon24/06/2019
All of the property or undertaking has been released and no longer forms part of charge 15
dot icon24/06/2019
All of the property or undertaking has been released and no longer forms part of charge 16
dot icon24/06/2019
All of the property or undertaking has been released and no longer forms part of charge 17
dot icon24/06/2019
All of the property or undertaking has been released and no longer forms part of charge 18
dot icon24/06/2019
All of the property or undertaking has been released and no longer forms part of charge 20
dot icon09/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon07/05/2019
Notification of Kay Wiseman as a person with significant control on 2017-10-09
dot icon07/05/2019
Notification of Sarah Cheal as a person with significant control on 2017-04-29
dot icon07/05/2019
Termination of appointment of Alan Charles Wiseman as a director on 2017-10-09
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon12/06/2017
Confirmation statement made on 2017-04-14 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/06/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon24/04/2013
Director's details changed for Nicholas Cheal on 2013-03-01
dot icon24/04/2013
Secretary's details changed for Sarah Jane Cheal on 2013-03-01
dot icon24/04/2013
Registered office address changed from Tackers Lodge 148 Crow Ringwood Hampshire BH24 3ED on 2013-04-24
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Ronald Cheal as a director
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon17/05/2010
Director's details changed for Nicholas Cheal on 2010-04-09
dot icon17/05/2010
Director's details changed for Mr Ronald Henry Cheal on 2010-04-09
dot icon17/05/2010
Director's details changed for Mr Alan Charles Wiseman on 2010-04-09
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/07/2009
Return made up to 14/04/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 14/04/08; full list of members
dot icon04/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/12/2006
Return made up to 02/12/06; full list of members
dot icon09/12/2006
Particulars of mortgage/charge
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon21/01/2005
Particulars of mortgage/charge
dot icon10/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/12/2004
Return made up to 16/12/04; full list of members
dot icon22/01/2004
Return made up to 16/12/03; full list of members
dot icon07/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/12/2002
Return made up to 16/12/02; full list of members
dot icon04/10/2002
Particulars of mortgage/charge
dot icon28/08/2002
Particulars of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon22/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon13/06/2002
Declaration of satisfaction of mortgage/charge
dot icon19/03/2002
Particulars of mortgage/charge
dot icon28/02/2002
Return made up to 31/12/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon11/04/2001
Declaration of satisfaction of mortgage/charge
dot icon17/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon29/01/2000
Return made up to 31/12/99; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon08/01/1999
Return made up to 31/12/98; full list of members
dot icon17/12/1998
Full accounts made up to 1998-03-31
dot icon03/12/1998
Particulars of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon05/01/1998
Return made up to 31/12/97; full list of members
dot icon17/12/1997
Declaration of satisfaction of mortgage/charge
dot icon13/11/1997
Full accounts made up to 1997-03-31
dot icon11/08/1997
Registered office changed on 11/08/97 from: 3 middle lane ringwood hampshire BH24 ile
dot icon08/04/1997
Particulars of mortgage/charge
dot icon25/02/1997
Return made up to 31/12/96; full list of members
dot icon27/09/1996
Full accounts made up to 1996-03-31
dot icon20/12/1995
Return made up to 31/12/95; no change of members
dot icon31/08/1995
Accounts for a small company made up to 1995-03-31
dot icon21/06/1995
Particulars of mortgage/charge
dot icon10/01/1995
Return made up to 31/12/94; full list of members
dot icon12/10/1994
Particulars of mortgage/charge
dot icon31/08/1994
Full accounts made up to 1994-03-31
dot icon14/01/1994
Return made up to 31/12/93; no change of members
dot icon13/08/1993
Full accounts made up to 1993-03-31
dot icon28/05/1993
Particulars of mortgage/charge
dot icon28/05/1993
Particulars of mortgage/charge
dot icon13/05/1993
Particulars of mortgage/charge
dot icon20/01/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Director resigned;new director appointed
dot icon20/01/1993
Return made up to 31/12/92; no change of members
dot icon01/05/1992
Full accounts made up to 1991-03-31
dot icon01/05/1992
Return made up to 31/12/91; full list of members
dot icon28/10/1991
Particulars of mortgage/charge
dot icon18/09/1991
Declaration of satisfaction of mortgage/charge
dot icon30/04/1991
Full accounts made up to 1990-03-31
dot icon30/04/1991
Return made up to 31/12/90; full list of members
dot icon28/12/1990
Particulars of mortgage/charge
dot icon28/03/1990
Full accounts made up to 1989-03-31
dot icon28/03/1990
Return made up to 31/12/89; full list of members
dot icon01/06/1989
Full accounts made up to 1988-03-31
dot icon31/05/1989
Return made up to 31/03/88; full list of members
dot icon05/05/1989
Declaration of satisfaction of mortgage/charge
dot icon04/05/1989
Particulars of mortgage/charge
dot icon26/04/1989
Particulars of mortgage/charge
dot icon20/04/1989
Particulars of mortgage/charge
dot icon01/03/1988
Certificate of change of name
dot icon01/03/1988
Particulars of mortgage/charge
dot icon25/02/1988
Wd 25/01/88 ad 18/12/87--------- £ si 88@1=88 £ ic 2/90
dot icon03/02/1988
Registered office changed on 03/02/88 from: 30 salisbury road ringwood hampshire
dot icon03/02/1988
Accounts made up to 1987-03-31
dot icon03/02/1988
Director resigned;new director appointed
dot icon03/02/1988
Return made up to 30/12/87; full list of members
dot icon02/03/1987
Accounts for a dormant company made up to 1986-03-31
dot icon02/03/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
42.77K
-
0.00
-
-
2022
1
42.66K
-
0.00
-
-
2023
1
42.57K
-
0.00
-
-
2023
1
42.57K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

42.57K £Descended-0.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheal, Ronald Henry
Director
01/10/1992 - 01/10/2009
1
Wiseman, Alan Charles
Director
01/10/1992 - 09/10/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVON VALLEY PROPERTIES LIMITED

AVON VALLEY PROPERTIES LIMITED is an(a) Dissolved company incorporated on 18/09/1984 with the registered office located at Duck Island House, Duck Island Lane, Ringwood, Hampshire BH24 3AA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVON VALLEY PROPERTIES LIMITED?

toggle

AVON VALLEY PROPERTIES LIMITED is currently Dissolved. It was registered on 18/09/1984 and dissolved on 10/02/2026.

Where is AVON VALLEY PROPERTIES LIMITED located?

toggle

AVON VALLEY PROPERTIES LIMITED is registered at Duck Island House, Duck Island Lane, Ringwood, Hampshire BH24 3AA.

What does AVON VALLEY PROPERTIES LIMITED do?

toggle

AVON VALLEY PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does AVON VALLEY PROPERTIES LIMITED have?

toggle

AVON VALLEY PROPERTIES LIMITED had 1 employees in 2023.

What is the latest filing for AVON VALLEY PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.