AVON WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVON WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01420742

Incorporation date

17/05/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Philip Bowdidge Accountancy 34 Ringwood Road, Walkford, Christchurch, Dorset BH23 5RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1986)
dot icon17/04/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/02/2026
Appointment of Jane Kerr as a director on 2026-02-02
dot icon11/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon09/01/2026
Termination of appointment of Karin Karlsson as a director on 2026-01-09
dot icon10/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon21/01/2025
Director's details changed for Mrs Valerie Yeabsley on 2025-01-21
dot icon08/01/2025
Appointment of Mrs Valerie Yeabsley as a director on 2024-12-18
dot icon08/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon17/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon02/04/2024
Director's details changed for Mrs Karin Kenny on 2024-01-19
dot icon13/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon10/01/2024
Appointment of Mr Martin White as a director on 2024-01-02
dot icon19/11/2023
Termination of appointment of Claire Tracey Daniels as a director on 2023-11-18
dot icon15/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon11/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon09/01/2023
Appointment of Mr Sam Coleman as a director on 2022-12-22
dot icon09/01/2023
Appointment of Mrs Gillian Hodgkinson as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Andrew Lessells as a director on 2022-12-10
dot icon03/01/2023
Termination of appointment of Peter James Fenning as a director on 2022-12-10
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon12/01/2022
Appointment of Mr Gordon Neale as a director on 2021-12-04
dot icon04/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon11/10/2021
Termination of appointment of Roderick Sidney Deeming as a director on 2021-09-22
dot icon11/10/2021
Termination of appointment of Pamela Coster as a director on 2021-09-23
dot icon21/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon11/01/2021
Termination of appointment of Derek Usher as a director on 2020-12-01
dot icon29/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon13/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon13/01/2019
Appointment of Mrs Pamela Coster as a director on 2018-12-01
dot icon12/01/2019
Appointment of Mr Andrew Lessells as a director on 2018-12-01
dot icon12/01/2019
Appointment of Mr Derek Usher as a director on 2018-12-01
dot icon12/01/2019
Termination of appointment of John Sidney Osmond as a director on 2018-12-01
dot icon21/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon13/11/2017
Appointment of Dr Roderick Sidney Deeming as a director on 2017-11-11
dot icon12/11/2017
Appointment of Mr Peter James Fenning as a director on 2017-11-11
dot icon12/11/2017
Termination of appointment of Andrew Lessells as a director on 2017-11-11
dot icon12/11/2017
Termination of appointment of Derek Usher as a director on 2017-11-11
dot icon12/11/2017
Termination of appointment of Paul David Hansen as a director on 2017-10-31
dot icon26/09/2017
Registered office address changed from C/O Philip Bowdidge Accountancy Limited 296B Lymington Road Highcliffe Christchurch Dorset BH23 5ET to C/O Philip Bowdidge Accountancy 34 Ringwood Road Walkford Christchurch Dorset BH23 5rd on 2017-09-26
dot icon17/03/2017
Micro company accounts made up to 2016-07-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon03/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Karin Kenny as a director on 2015-11-14
dot icon18/11/2015
Termination of appointment of John Lester Tandy as a director on 2015-11-14
dot icon22/09/2015
Statement of capital following an allotment of shares on 2012-08-10
dot icon23/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon12/02/2015
Registered office address changed from Lymington House 73 High Street Lymington Hampshire SO41 9ZA to C/O Philip Bowdidge Accountancy Limited 296B Lymington Road Highcliffe Christchurch Dorset BH23 5ET on 2015-02-12
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon15/12/2014
Appointment of Mr Derek Usher as a director on 2014-11-22
dot icon15/12/2014
Termination of appointment of Peter James Fenning as a director on 2014-11-22
dot icon15/12/2014
Appointment of Ms Claire Daniels as a director on 2014-11-22
dot icon10/12/2014
Termination of appointment of Peter James Fenning as a secretary on 2014-11-22
dot icon10/12/2014
Termination of appointment of Roderick Sidney Deeming as a director on 2014-11-22
dot icon10/12/2014
Termination of appointment of Graham John Coster as a director on 2014-11-22
dot icon18/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/02/2014
Director's details changed for Paul David Hansem on 2013-11-23
dot icon17/01/2014
Total exemption full accounts made up to 2013-07-31
dot icon08/01/2014
Appointment of John Lester Tandy as a director
dot icon08/01/2014
Appointment of Andrew Lessells as a director
dot icon08/01/2014
Appointment of John Sidney Osmond as a director
dot icon08/01/2014
Appointment of Paul David Hansem as a director
dot icon08/01/2014
Termination of appointment of June Cooke as a director
dot icon08/01/2014
Termination of appointment of Anthony Griffiths as a director
dot icon10/06/2013
Termination of appointment of Patricia Hansen as a director
dot icon11/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon10/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-08-10
dot icon16/07/2012
Memorandum and Articles of Association
dot icon16/07/2012
Resolutions
dot icon01/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/01/2012
Appointment of Mrs Patricia Hemsley Hansen as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-07-31
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Termination of appointment of Valerie Usher as a director
dot icon03/12/2010
Total exemption full accounts made up to 2010-07-31
dot icon28/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/02/2010
Director's details changed for Graham John Coster on 2010-01-01
dot icon28/02/2010
Director's details changed for Valerie Usher on 2010-01-01
dot icon28/02/2010
Director's details changed for Peter James Fenning on 2010-01-01
dot icon28/02/2010
Director's details changed for Anthony Richard Winton Griffiths on 2010-01-01
dot icon28/02/2010
Director's details changed for June Elizabeth Cooke on 2010-01-01
dot icon20/01/2010
Appointment of Dr Roderick Sidney Deeming as a director
dot icon13/01/2010
Total exemption full accounts made up to 2009-07-31
dot icon24/09/2009
Appointment terminated director john osmond
dot icon25/03/2009
Return made up to 31/12/08; change of members
dot icon16/01/2009
Ad 20/11/08\gbp si 23@5218=120014\gbp ic 23196/143210\
dot icon10/12/2008
Director appointed anthony richard winton griffiths
dot icon10/12/2008
Appointment terminated director roderick deeming
dot icon04/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon09/09/2008
Resolutions
dot icon20/06/2008
Return made up to 31/12/07; full list of members
dot icon14/12/2007
Director resigned
dot icon14/12/2007
New director appointed
dot icon14/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon13/08/2007
Director resigned
dot icon28/02/2007
Return made up to 31/12/06; change of members
dot icon23/02/2007
Total exemption full accounts made up to 2006-07-31
dot icon20/07/2006
Return made up to 31/12/05; change of members
dot icon31/05/2006
Total exemption full accounts made up to 2005-07-31
dot icon09/01/2006
Director resigned
dot icon09/01/2006
Director resigned
dot icon09/01/2006
New director appointed
dot icon09/01/2006
New director appointed
dot icon26/08/2005
New director appointed
dot icon22/08/2005
New secretary appointed
dot icon22/08/2005
Secretary resigned
dot icon01/07/2005
Return made up to 31/12/04; full list of members
dot icon27/04/2005
Resolutions
dot icon16/03/2005
New director appointed
dot icon16/11/2004
Total exemption full accounts made up to 2004-07-31
dot icon18/08/2004
New secretary appointed
dot icon18/08/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon15/03/2004
Director resigned
dot icon02/03/2004
Return made up to 31/12/03; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon10/05/2003
Return made up to 31/12/02; change of members
dot icon30/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon07/01/2003
Director resigned
dot icon31/12/2002
Total exemption full accounts made up to 2002-07-31
dot icon29/11/2002
New director appointed
dot icon29/11/2002
New director appointed
dot icon23/04/2002
Return made up to 31/12/01; full list of members
dot icon02/04/2002
New secretary appointed
dot icon02/04/2002
Secretary resigned
dot icon24/12/2001
Total exemption full accounts made up to 2001-07-31
dot icon16/10/2001
New director appointed
dot icon29/03/2001
Return made up to 31/12/00; change of members
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Memorandum and Articles of Association
dot icon16/01/2001
Director resigned
dot icon17/10/2000
Full accounts made up to 2000-07-31
dot icon27/03/2000
Return made up to 31/12/99; change of members
dot icon03/12/1999
Full accounts made up to 1999-07-31
dot icon03/12/1999
New director appointed
dot icon03/12/1999
Director resigned
dot icon31/03/1999
Return made up to 31/12/98; full list of members
dot icon31/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon18/01/1999
Full accounts made up to 1998-07-31
dot icon26/11/1998
New director appointed
dot icon23/01/1998
Return made up to 31/12/97; change of members
dot icon11/01/1998
New director appointed
dot icon04/12/1997
Full accounts made up to 1997-07-31
dot icon19/02/1997
New director appointed
dot icon18/02/1997
Return made up to 31/12/96; change of members
dot icon18/02/1997
New director appointed
dot icon04/11/1996
Full accounts made up to 1996-07-31
dot icon23/01/1996
Return made up to 31/12/95; full list of members
dot icon10/11/1995
Full accounts made up to 1995-07-31
dot icon02/02/1995
Return made up to 31/12/94; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Full accounts made up to 1994-07-31
dot icon28/03/1994
Return made up to 31/12/93; change of members
dot icon24/02/1994
Secretary resigned;new secretary appointed
dot icon24/02/1994
Director resigned;new director appointed
dot icon24/02/1994
New director appointed
dot icon12/01/1994
Full accounts made up to 1993-07-31
dot icon21/04/1993
Full accounts made up to 1992-07-31
dot icon04/02/1993
New director appointed
dot icon02/02/1993
Return made up to 31/12/92; full list of members
dot icon26/01/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon06/01/1993
Secretary resigned;new secretary appointed
dot icon14/02/1992
Full accounts made up to 1991-07-31
dot icon14/02/1992
Secretary resigned;new secretary appointed
dot icon14/02/1992
Return made up to 31/12/91; no change of members
dot icon27/01/1992
Registered office changed on 27/01/92 from: 17A high street christchurch dorset BH23 1AW
dot icon10/12/1991
Full accounts made up to 1990-07-31
dot icon31/07/1991
Return made up to 31/12/90; full list of members
dot icon26/09/1990
Director resigned
dot icon18/06/1990
Full accounts made up to 1989-07-31
dot icon18/06/1990
Return made up to 31/12/89; full list of members
dot icon18/06/1990
Registered office changed on 18/06/90 from: william house 32 bargates christchurch hants BH23 1QL
dot icon25/01/1990
Registered office changed on 25/01/90 from: 92 bargates christchurch dorset BH23 1QP
dot icon28/02/1989
Full accounts made up to 1988-07-31
dot icon07/02/1989
Return made up to 30/12/88; full list of members
dot icon07/11/1988
Registered office changed on 07/11/88 from: 6A castle st christchurch dorset BH23 1DT
dot icon27/11/1987
Full accounts made up to 1987-07-31
dot icon27/11/1987
Return made up to 16/11/87; full list of members
dot icon04/02/1987
Registered office changed on 04/02/87 from: 23 bridge street christchurch dorset
dot icon16/12/1986
Full accounts made up to 1986-07-31
dot icon16/12/1986
Return made up to 14/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neale, Gordon
Director
04/12/2021 - Present
2
Kerr, Jane
Director
02/02/2026 - Present
1
White, Martin
Director
02/01/2024 - Present
-
Fenning, Peter James
Director
11/11/2017 - 10/12/2022
3
Daniels, Claire Tracey
Director
22/11/2014 - 18/11/2023
4

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 WHARF MANAGEMENT COMPANY LIMITED

AVON WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1979 with the registered office located at C/O Philip Bowdidge Accountancy 34 Ringwood Road, Walkford, Christchurch, Dorset BH23 5RD. There are currently 6 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 WHARF MANAGEMENT COMPANY LIMITED?

toggle

AVON WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1979 .

Where is AVON WHARF MANAGEMENT COMPANY LIMITED located?

toggle

AVON WHARF MANAGEMENT COMPANY LIMITED is registered at C/O Philip Bowdidge Accountancy 34 Ringwood Road, Walkford, Christchurch, Dorset BH23 5RD.

What does AVON WHARF MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-07-31.