AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06371295

Incorporation date

14/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2007)
dot icon23/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon08/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/04/2025
Director's details changed for Ms Gemma Conlon on 2024-08-19
dot icon26/03/2025
Director's details changed for Mr Peter Jackson on 2025-03-26
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon18/12/2024
Micro company accounts made up to 2023-12-31
dot icon16/12/2024
Termination of appointment of Lewin Roy Dumper as a director on 2024-12-16
dot icon16/12/2024
Appointment of Kirsten Wildman as a director on 2024-12-16
dot icon17/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon05/06/2024
Appointment of Mr Peter Jackson as a director on 2024-06-05
dot icon06/11/2023
Termination of appointment of Louise Hyde as a secretary on 2023-09-01
dot icon06/11/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-09-01
dot icon06/11/2023
Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA England to 94 Park Lane Croydon Surrey CR0 1JB on 2023-11-06
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon08/08/2023
Full accounts made up to 2022-12-31
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon20/12/2020
Full accounts made up to 2019-12-31
dot icon18/11/2020
Appointment of Ms Gemma Conlon as a director on 2020-11-16
dot icon18/11/2020
Termination of appointment of Joyce Ferguson as a director on 2020-11-16
dot icon17/09/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon11/04/2019
Appointment of Mr Lewin Roy Dumper as a director on 2019-04-01
dot icon13/02/2019
Termination of appointment of Austen Barry Reid as a director on 2019-01-31
dot icon25/10/2018
Termination of appointment of Clare Miller as a secretary on 2018-10-15
dot icon25/10/2018
Appointment of Ms Louise Hyde as a secretary on 2018-10-15
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon06/07/2017
Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 2017-07-06
dot icon19/01/2017
Appointment of Ms Joyce Ferguson as a director on 2016-11-29
dot icon19/01/2017
Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 2017-01-19
dot icon20/12/2016
Termination of appointment of Steven John Woodcock as a director on 2016-11-30
dot icon30/11/2016
Appointment of Clare Miller as a secretary on 2016-11-29
dot icon30/11/2016
Termination of appointment of Angela Maria Drum as a secretary on 2016-11-29
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon22/02/2016
Appointment of Mr Austen Barry Reid as a director on 2016-02-01
dot icon22/02/2016
Termination of appointment of Deborah Josephine Upton as a director on 2016-01-31
dot icon22/02/2016
Appointment of Ms Angela Maria Drum as a secretary on 2016-02-01
dot icon22/02/2016
Termination of appointment of Deborah Upton as a secretary on 2016-01-31
dot icon13/10/2015
Annual return made up to 2015-09-14 no member list
dot icon13/10/2015
Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 2015-10-13
dot icon12/10/2015
Secretary's details changed for Deborah Upton on 2015-02-02
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Termination of appointment of Robert Williams Kerse as a director on 2015-02-10
dot icon22/04/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon15/04/2015
Appointment of Mr Steven John Woodcock as a director on 2015-02-10
dot icon10/02/2015
Appointment of Mr Robert Williams Kerse as a director on 2014-12-15
dot icon10/02/2015
Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG on 2015-02-10
dot icon12/01/2015
Full accounts made up to 2014-03-31
dot icon24/10/2014
Annual return made up to 2014-09-14 no member list
dot icon09/06/2014
Termination of appointment of Francesco Elia as a director
dot icon03/03/2014
Termination of appointment of Adrian Shaw as a director
dot icon21/02/2014
Full accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Ms Deborah Josephine Upton as a director
dot icon15/11/2013
Appointment of Mr Francesco Giuseppe Elia as a director
dot icon16/09/2013
Annual return made up to 2013-09-14 no member list
dot icon07/06/2013
Full accounts made up to 2012-03-31
dot icon27/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon06/01/2013
Resolutions
dot icon26/09/2012
Annual return made up to 2012-09-14 no member list
dot icon26/09/2012
Termination of appointment of Angela Firman as a secretary
dot icon09/07/2012
Appointment of Deborah Upton as a secretary
dot icon25/05/2012
Appointment of Adrain Shaw as a director
dot icon25/05/2012
Termination of appointment of Alan Townshend as a director
dot icon12/10/2011
Annual return made up to 2011-09-14 no member list
dot icon11/10/2011
Termination of appointment of Andrew Doylend as a director
dot icon06/10/2011
Appointment of Alan Charles Townshend as a director
dot icon27/09/2011
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon31/08/2011
Appointment of Andrew Doylend as a director
dot icon26/08/2011
Registered office address changed from Seconf Floor Connaught House Alexandra Terrace Guildford Surrey GU13DA on 2011-08-26
dot icon27/07/2011
Termination of appointment of Lisa Painter as a director
dot icon27/05/2011
Termination of appointment of Elaine Dufaur as a director
dot icon27/05/2011
Termination of appointment of Richard Laugharne as a director
dot icon19/05/2011
Appointment of Angela June Firman as a secretary
dot icon01/11/2010
Accounts for a dormant company made up to 2010-09-30
dot icon27/10/2010
Annual return made up to 2010-09-14
dot icon15/12/2009
Director's details changed for Elaine Elizabeth Dufaur on 2009-12-08
dot icon14/10/2009
Accounts for a dormant company made up to 2009-09-30
dot icon14/10/2009
Resolutions
dot icon22/09/2009
Annual return made up to 14/09/09
dot icon15/09/2009
Director's change of particulars / lisa alexander / 28/08/2009
dot icon14/04/2009
Director's change of particulars / elaine dufaur / 28/02/2009
dot icon09/04/2009
Director appointed elaine elizabeth dufaur
dot icon02/03/2009
Appointment terminated secretary victoria noon
dot icon12/11/2008
Accounts for a dormant company made up to 2008-09-30
dot icon12/11/2008
Resolutions
dot icon22/10/2008
Annual return made up to 14/09/08
dot icon21/09/2007
Secretary resigned
dot icon14/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/09/2023 - Present
2825
Wildman, Kirsten
Director
16/12/2024 - Present
1
Hyde, Louise
Secretary
15/10/2018 - 01/09/2023
-
Dumper, Lewin Roy
Director
01/04/2019 - 16/12/2024
2
Conlon, Gemma
Director
16/11/2020 - Present
13

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED

AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/09/2007 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/09/2007 .

Where is AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVON VIEW AND SWAN HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Confirmation statement made on 2025-09-15 with no updates.