AVONCREST LIMITED

Register to unlock more data on OkredoRegister

AVONCREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988201

Incorporation date

09/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

8c Dunheved Road North, Thornton Heath CR7 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon15/04/2026
Confirmation statement made on 2026-04-15 with no updates
dot icon31/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/07/2025
Registered office address changed from 15 Warlingham House Varcoe Road London SE16 3DQ England to 8C Dunheved Road North Thornton Heath CR7 6AH on 2025-07-16
dot icon14/07/2025
Registered office address changed from Riverside 23 Kingston Road Ewell Village KT17 2DX to 15 Warlingham House Varcoe Road London SE16 3DQ on 2025-07-14
dot icon18/06/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/07/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/06/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon01/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon29/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon16/08/2022
Registration of charge 039882010036, created on 2022-08-08
dot icon25/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon28/04/2022
Registration of charge 039882010035, created on 2022-04-14
dot icon19/04/2022
Registration of charge 039882010034, created on 2022-04-06
dot icon21/03/2022
Registration of charge 039882010033, created on 2022-03-09
dot icon10/03/2022
Registration of charge 039882010032, created on 2022-02-25
dot icon28/02/2022
Registration of charge 039882010030, created on 2022-02-17
dot icon28/02/2022
Registration of charge 039882010031, created on 2022-02-17
dot icon08/06/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon29/05/2019
Registration of charge 039882010029, created on 2019-05-21
dot icon22/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/01/2019
Satisfaction of charge 23 in full
dot icon25/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon23/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon13/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Registration of charge 039882010028, created on 2015-01-08
dot icon04/10/2014
Satisfaction of charge 15 in full
dot icon02/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Registration of charge 039882010027
dot icon13/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/09/2011
Registered office address changed from 325 Underhill Road East Dulwich London SE22 9EA on 2011-09-20
dot icon20/09/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon16/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon25/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon25/06/2010
Secretary's details changed for Globalplan Limited on 2010-05-09
dot icon27/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 15
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 17
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 20
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 19
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 21
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 22
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 23
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 16
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 24
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 18
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 25
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 26
dot icon30/03/2010
Particulars of a mortgage or charge / charge no: 14
dot icon19/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/06/2009
Return made up to 09/05/09; full list of members
dot icon22/01/2009
Particulars of a mortgage or charge / charge no: 13
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon11/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/06/2007
Return made up to 09/05/07; no change of members
dot icon03/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon17/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Return made up to 09/05/06; full list of members
dot icon18/01/2006
Particulars of mortgage/charge
dot icon22/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon24/06/2005
Particulars of mortgage/charge
dot icon16/06/2005
Particulars of mortgage/charge
dot icon09/06/2005
Return made up to 09/05/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon05/03/2005
Particulars of mortgage/charge
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon18/05/2004
Return made up to 09/05/04; full list of members
dot icon20/04/2004
Registered office changed on 20/04/04 from: 325 underhill road london SE22 9EA
dot icon17/04/2004
Particulars of mortgage/charge
dot icon04/10/2003
Particulars of mortgage/charge
dot icon04/09/2003
Registered office changed on 04/09/03 from: 3 hastings court 10 harold road london SE19 3PX
dot icon16/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon14/05/2003
Return made up to 09/05/03; full list of members
dot icon13/05/2002
Return made up to 09/05/02; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-10-31
dot icon21/05/2001
Return made up to 09/05/01; full list of members
dot icon30/01/2001
Particulars of mortgage/charge
dot icon19/12/2000
Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000
dot icon19/12/2000
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon16/11/2000
Registered office changed on 16/11/00 from: flat 3 hastings court 10 harold road london SE19 3PX
dot icon16/11/2000
New director appointed
dot icon16/11/2000
New secretary appointed
dot icon17/08/2000
Particulars of mortgage/charge
dot icon25/05/2000
Registered office changed on 25/05/00 from: regent house 316 beulah hill london SE19 3HF
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Secretary resigned
dot icon16/05/2000
Director resigned
dot icon09/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-79.26 % *

* during past year

Cash in Bank

£134,863.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
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
2.48M
-
0.00
71.11K
-
2022
0
2.41M
-
0.00
650.20K
-
2023
0
2.39M
-
0.00
134.86K
-
2023
0
2.39M
-
0.00
134.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.39M £Descended-0.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

134.86K £Descended-79.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Globalplan Limited
Corporate Secretary
08/05/2000 - Present
1
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
08/05/2000 - 10/05/2000
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
08/05/2000 - 10/05/2000
5153
O'brien, Jason Martin
Director
09/05/2000 - Present
5

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 AVONCREST LIMITED

AVONCREST LIMITED is an(a) Active company incorporated on 09/05/2000 with the registered office located at 8c Dunheved Road North, Thornton Heath CR7 6AH. There are currently 2 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 AVONCREST LIMITED?

toggle

AVONCREST LIMITED is currently Active. It was registered on 09/05/2000 .

Where is AVONCREST LIMITED located?

toggle

AVONCREST LIMITED is registered at 8c Dunheved Road North, Thornton Heath CR7 6AH.

What does AVONCREST LIMITED do?

toggle

AVONCREST LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVONCREST LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-15 with no updates.