AVONDALE COURT (LEEDS) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01261545

Incorporation date

04/06/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Scott Hall House Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire LS7 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1976)
dot icon30/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon29/04/2026
Termination of appointment of Michael John Blum as a director on 2026-04-01
dot icon29/04/2026
Termination of appointment of Trevor Marshall as a director on 2026-04-29
dot icon29/04/2026
Appointment of Mr Trevor Marshall as a director on 2026-04-29
dot icon21/04/2026
Micro company accounts made up to 2025-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon18/07/2024
Termination of appointment of Sandra Burwell as a director on 2024-07-16
dot icon24/04/2024
Micro company accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon16/05/2023
Accounts for a small company made up to 2022-12-31
dot icon12/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon12/05/2023
Registered office address changed from Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR England to Scott Hall House Scott Hall House Sheepscar Street North Leeds West Yorkshire LS7 3AF on 2023-05-12
dot icon13/03/2023
Appointment of Mrs Sandra Burwell as a director on 2023-03-13
dot icon08/02/2023
Termination of appointment of Jim Edward Vickery as a director on 2022-11-14
dot icon13/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Termination of appointment of Alexis Theo Karfopoulos as a secretary on 2022-09-07
dot icon07/09/2022
Appointment of Mr Trevor Marshall as a secretary on 2022-09-07
dot icon07/09/2022
Termination of appointment of Alexis Theo Karfopoulos as a director on 2022-09-07
dot icon31/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon28/02/2022
Registered office address changed from First Floor Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT to Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon28/02/2022
Registered office address changed from Jason House First Floor Jason House Kerry Hill Horsforth Leeds LS18 4JR England to Jason House First Floor Kerry Hill Horsforth Leeds LS18 4JR on 2022-02-28
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon30/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon28/04/2020
Accounts for a small company made up to 2019-12-31
dot icon27/06/2019
Accounts for a small company made up to 2018-12-31
dot icon20/05/2019
Appointment of Mrs Judith Elaine Raynor as a director on 2019-05-20
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon31/05/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon09/09/2016
Appointment of Mr Trevor Marshall as a director on 2016-09-09
dot icon17/06/2016
Accounts for a small company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-04-26 no member list
dot icon13/04/2016
Termination of appointment of Alan Collins as a director on 2016-03-31
dot icon26/10/2015
Termination of appointment of Adam Richard Foreman as a director on 2015-10-26
dot icon02/09/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-04-26 no member list
dot icon19/06/2014
Full accounts made up to 2013-12-31
dot icon29/04/2014
Annual return made up to 2014-04-26 no member list
dot icon18/03/2014
Termination of appointment of Brian Felston as a director
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-04-26 no member list
dot icon06/02/2013
Appointment of Mr Richard James Bainbridge as a director
dot icon02/05/2012
Annual return made up to 2012-04-26 no member list
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon09/08/2011
Appointment of Mr Alexis Theo Karfopoulos as a secretary
dot icon09/08/2011
Termination of appointment of Jim Vickery as a secretary
dot icon07/06/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Secretary's details changed for Jim Edward Vickery on 2011-05-04
dot icon04/05/2011
Director's details changed for Michael John Blum on 2011-05-04
dot icon04/05/2011
Annual return made up to 2011-04-26 no member list
dot icon04/05/2011
Registered office address changed from Sanderson House 22 Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2011-05-04
dot icon04/05/2011
Director's details changed for Mr Jim Edward Vickery on 2011-05-04
dot icon04/05/2011
Director's details changed for Judy Ann Corre on 2011-05-04
dot icon04/05/2011
Director's details changed for Adam Richard Foreman on 2011-05-04
dot icon04/05/2011
Director's details changed for Alan Collins on 2011-05-04
dot icon04/05/2011
Director's details changed for Brian Clive Felston on 2011-05-04
dot icon23/03/2011
Appointment of Mr Alexis Theo Karfopoulos as a director
dot icon18/06/2010
Annual return made up to 2010-04-26
dot icon25/05/2010
Full accounts made up to 2009-12-31
dot icon03/09/2009
Appointment terminated director maureen manning
dot icon24/08/2009
Director appointed michael john blum
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon06/06/2009
Annual return made up to 26/04/09
dot icon21/05/2008
Director appointed judy ann corre
dot icon19/05/2008
Annual return made up to 26/04/08
dot icon13/05/2008
Full accounts made up to 2007-12-31
dot icon07/11/2007
Registered office changed on 07/11/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ
dot icon23/05/2007
Annual return made up to 26/04/07
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon02/06/2006
New director appointed
dot icon02/06/2006
Annual return made up to 26/04/06
dot icon16/03/2006
Full accounts made up to 2005-12-31
dot icon29/11/2005
Registered office changed on 29/11/05 from: c/o adair paxton 33 great george street leeds west yorkshire LS1 3BB
dot icon27/07/2005
Annual return made up to 26/04/05
dot icon01/04/2005
New director appointed
dot icon01/04/2005
Director resigned
dot icon01/04/2005
Registered office changed on 01/04/05 from: 21 avondale court shadwell lane leeds LS17 6DT
dot icon10/03/2005
Full accounts made up to 2004-12-31
dot icon05/05/2004
Annual return made up to 26/04/04
dot icon26/04/2004
New director appointed
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
Secretary resigned;director resigned
dot icon06/04/2004
Director resigned
dot icon06/04/2004
Director resigned
dot icon27/02/2004
Full accounts made up to 2003-12-31
dot icon02/05/2003
Annual return made up to 26/04/03
dot icon27/02/2003
Full accounts made up to 2002-12-31
dot icon16/05/2002
Annual return made up to 26/04/02
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon22/05/2001
Director resigned
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Annual return made up to 26/04/01
dot icon11/05/2001
New secretary appointed
dot icon28/02/2001
Full accounts made up to 2000-12-31
dot icon19/05/2000
Annual return made up to 26/04/00
dot icon02/03/2000
Full accounts made up to 1999-12-31
dot icon02/05/1999
Secretary resigned;director resigned
dot icon02/05/1999
New secretary appointed;new director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
New director appointed
dot icon02/05/1999
Annual return made up to 26/04/99
dot icon02/05/1999
Director resigned
dot icon11/02/1999
Full accounts made up to 1998-12-31
dot icon24/04/1998
Annual return made up to 26/04/98
dot icon23/03/1998
Full accounts made up to 1997-12-31
dot icon27/04/1997
Annual return made up to 26/04/97
dot icon24/03/1997
Full accounts made up to 1996-12-31
dot icon22/04/1996
New director appointed
dot icon22/04/1996
Annual return made up to 26/04/96
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon20/04/1995
Annual return made up to 26/04/95
dot icon27/02/1995
Accounts for a small company made up to 1994-12-31
dot icon18/05/1994
New director appointed
dot icon07/05/1994
Secretary resigned;new secretary appointed
dot icon15/04/1994
Annual return made up to 26/04/94
dot icon25/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/04/1993
Annual return made up to 26/04/93
dot icon18/04/1993
New director appointed
dot icon31/03/1993
Full accounts made up to 1992-12-31
dot icon07/05/1992
Annual return made up to 26/04/92
dot icon07/05/1992
Registered office changed on 07/05/92
dot icon16/03/1992
Full accounts made up to 1991-12-31
dot icon16/03/1992
New director appointed
dot icon14/05/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Annual return made up to 26/04/91
dot icon02/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon15/03/1991
Director resigned
dot icon29/03/1990
New director appointed
dot icon19/03/1990
Full accounts made up to 1989-12-31
dot icon19/03/1990
Annual return made up to 23/02/90
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Annual return made up to 15/03/89
dot icon29/03/1988
Full accounts made up to 1987-12-31
dot icon29/03/1988
Annual return made up to 17/03/88
dot icon24/03/1987
Full accounts made up to 1986-12-31
dot icon24/03/1987
Annual return made up to 20/03/87
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/06/1976
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.90K
-
0.00
-
-
2022
7
20.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karfopoulos, Alexis Theo
Director
17/03/2011 - 07/09/2022
1
Raynor, Judith Elaine
Director
20/05/2019 - Present
2
Franklin, Sheila
Director
17/03/1999 - 17/03/2004
1
Hurwitz, Henny
Director
17/03/1999 - 31/01/2001
1
Bainbridge, Richard James
Director
03/01/2013 - Present
-

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 AVONDALE COURT (LEEDS) MANAGEMENT LIMITED

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/06/1976 with the registered office located at Scott Hall House Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire LS7 3AF. 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 AVONDALE COURT (LEEDS) MANAGEMENT LIMITED?

toggle

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED is currently Active. It was registered on 04/06/1976 .

Where is AVONDALE COURT (LEEDS) MANAGEMENT LIMITED located?

toggle

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED is registered at Scott Hall House Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire LS7 3AF.

What does AVONDALE COURT (LEEDS) MANAGEMENT LIMITED do?

toggle

AVONDALE COURT (LEEDS) MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONDALE COURT (LEEDS) MANAGEMENT LIMITED?

toggle

The latest filing was on 30/04/2026: Confirmation statement made on 2026-04-10 with no updates.