AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02220649

Incorporation date

11/02/1988

Size

Dormant

Contacts

Registered address

Registered address

Turnpike House, 1208-1210 London Road, Leigh-On-Sea, Essex SS9 2UACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1988)
dot icon29/08/2025
Confirmation statement made on 2025-07-28 with updates
dot icon07/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon30/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon11/03/2024
Accounts for a dormant company made up to 2024-01-31
dot icon21/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon16/08/2023
Confirmation statement made on 2023-07-28 with updates
dot icon08/09/2022
Termination of appointment of Lucy Ann Peters as a secretary on 2016-03-02
dot icon10/08/2022
Confirmation statement made on 2022-07-28 with updates
dot icon21/03/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon24/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon10/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon25/04/2020
Notification of Sheila Eileen Fisher as a person with significant control on 2019-07-15
dot icon15/04/2020
Cessation of Vanessa Anne Webber as a person with significant control on 2020-04-13
dot icon15/04/2020
Termination of appointment of Vanessa Anne Webber as a director on 2020-04-13
dot icon26/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon29/10/2019
Notification of Vanessa Webber as a person with significant control on 2016-07-27
dot icon29/10/2019
Confirmation statement made on 2019-07-28 with updates
dot icon23/10/2019
Compulsory strike-off action has been discontinued
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon21/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon30/08/2019
Appointment of Ms Sheila Eileen Fisher as a director on 2019-07-15
dot icon20/08/2019
Appointment of Mrs Janet Lesley Fraser as a secretary on 2019-07-11
dot icon20/08/2019
Registered office address changed from Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 2019-08-20
dot icon20/08/2019
Registered office address changed from C/O Leonard Peters & Co 723 London Road Westcliff-on-Sea Essex SS0 9st to Turnpike House 1208-1210 London Road Leigh-on-Sea Essex SS9 2UA on 2019-08-20
dot icon21/03/2019
Termination of appointment of Patricia Chapman as a director on 2019-03-21
dot icon21/03/2019
Cessation of Patricia Chapman as a person with significant control on 2019-03-21
dot icon01/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/08/2018
Termination of appointment of Andrew Milne as a director on 2018-08-06
dot icon06/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon26/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon27/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon17/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon04/12/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/09/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon29/09/2014
Appointment of Mr Andrew Milne as a director on 2013-10-01
dot icon06/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon23/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon23/08/2013
Registered office address changed from Flat 8 Avondale Court Glendale Gardens Leigh-on-Sea Essex SS9 2BE England on 2013-08-23
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon25/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon20/09/2011
Termination of appointment of Michael Sharp as a secretary
dot icon20/09/2011
Appointment of Ms Lucy Ann Peters as a secretary
dot icon18/09/2011
Termination of appointment of Andrew Thorpe as a director
dot icon18/09/2011
Termination of appointment of Michael Sharp as a director
dot icon14/08/2011
Appointment of Mrs Vanessa Anne Webber as a director
dot icon10/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon30/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/07/2010
Director's details changed for Andrew Simon Thorpe on 2010-07-28
dot icon30/07/2010
Director's details changed for Michael Graham Sharp on 2010-07-28
dot icon30/07/2010
Director's details changed for Patricia Chapman on 2010-07-28
dot icon14/07/2010
Registered office address changed from Flat 9 Avondale Court Glendale Gardens Leigh-on-Sea Essex SS9 2BE on 2010-07-14
dot icon13/07/2010
Termination of appointment of Nicholas Sayer as a director
dot icon13/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/09/2009
Return made up to 28/07/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from flat 5 avondale court glendale gardens leigh on sea essex SS9 2BE
dot icon30/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon19/08/2008
Return made up to 28/07/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/08/2007
Return made up to 28/07/07; no change of members
dot icon08/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon11/09/2006
Return made up to 28/07/06; full list of members
dot icon30/08/2006
Total exemption small company accounts made up to 2006-01-31
dot icon30/08/2006
New director appointed
dot icon01/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon31/08/2005
Return made up to 28/07/05; full list of members
dot icon11/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon11/08/2004
Return made up to 28/07/04; full list of members
dot icon19/08/2003
Total exemption full accounts made up to 2003-01-31
dot icon19/08/2003
Return made up to 28/07/03; full list of members
dot icon12/06/2003
New director appointed
dot icon12/06/2003
Director resigned
dot icon02/12/2002
Director resigned
dot icon06/08/2002
Return made up to 28/07/02; full list of members
dot icon06/08/2002
New director appointed
dot icon06/08/2002
Total exemption full accounts made up to 2002-01-31
dot icon30/08/2001
Return made up to 28/07/01; full list of members
dot icon21/08/2001
Total exemption full accounts made up to 2001-01-31
dot icon21/08/2001
Director resigned
dot icon06/09/2000
New director appointed
dot icon11/08/2000
Full accounts made up to 2000-01-31
dot icon11/08/2000
Return made up to 28/07/00; full list of members
dot icon11/08/2000
New director appointed
dot icon11/08/2000
New director appointed
dot icon11/08/2000
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-01-31
dot icon18/08/1999
Return made up to 28/07/99; full list of members
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed
dot icon03/11/1998
Full accounts made up to 1998-01-31
dot icon25/08/1998
Return made up to 28/07/98; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-01-31
dot icon14/08/1997
Return made up to 28/07/97; full list of members
dot icon25/09/1996
New director appointed
dot icon24/09/1996
Accounts for a small company made up to 1996-01-31
dot icon17/09/1996
Return made up to 28/07/96; full list of members
dot icon05/12/1995
Secretary resigned
dot icon05/12/1995
New secretary appointed
dot icon06/09/1995
Full accounts made up to 1995-01-31
dot icon17/08/1995
Return made up to 28/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Full accounts made up to 1994-01-31
dot icon04/08/1994
Return made up to 28/07/94; full list of members
dot icon22/08/1993
Return made up to 28/07/93; full list of members
dot icon26/02/1993
Accounts for a dormant company made up to 1993-01-31
dot icon16/12/1992
Director resigned
dot icon16/12/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon09/12/1992
Director resigned;new director appointed
dot icon09/12/1992
Registered office changed on 09/12/92 from: mrs young flat 1 avondale court 165/171 glendale gardens leigh on sea essex SS9 2BE
dot icon27/11/1992
Accounts for a dormant company made up to 1992-01-31
dot icon01/10/1992
Registered office changed on 01/10/92 from: 4 avondale court 165 - 171 glendale gardens leigh on sea essex SS9 ,2BE
dot icon01/10/1992
Director resigned;new director appointed
dot icon25/08/1992
Return made up to 28/07/92; full list of members
dot icon17/02/1992
Accounting reference date shortened from 31/03 to 31/01
dot icon06/12/1991
Registered office changed on 06/12/91 from: flat 6 avondale court 165/171 glendale gardens leigh on sea essex SS9 2BE
dot icon28/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/09/1991
Return made up to 28/07/91; no change of members
dot icon28/05/1991
Accounts for a dormant company made up to 1991-03-31
dot icon23/08/1990
Accounts for a dormant company made up to 1989-03-31
dot icon09/08/1990
Compulsory strike-off action has been discontinued
dot icon09/08/1990
Resolutions
dot icon09/08/1990
Return made up to 28/07/90; full list of members
dot icon13/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/06/1990
First Gazette notice for compulsory strike-off
dot icon02/02/1990
Registered office changed on 02/02/90 from: 87 great eastern street london EC2A 3HY
dot icon11/02/1988
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
31/01/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
9.00
-
0.00
9.00
-
2023
-
9.00
-
0.00
9.00
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Patricia Chapman
Director
03/06/2003 - 20/03/2019
-
Mr Andrew Milne
Director
30/09/2013 - 05/08/2018
2
Mrs Sheila Eileen Fisher
Director
15/07/2019 - Present
-
Mrs Vanessa Anne Webber
Director
26/07/2011 - 12/04/2020
-
Thorpe, Andrew Simon
Director
17/06/2002 - 17/09/2011
2

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+
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 (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/02/1988 with the registered office located at Turnpike House, 1208-1210 London Road, Leigh-On-Sea, Essex SS9 2UA. There are currently 2 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 (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED?

toggle

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/02/1988 .

Where is AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED located?

toggle

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED is registered at Turnpike House, 1208-1210 London Road, Leigh-On-Sea, Essex SS9 2UA.

What does AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED do?

toggle

AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONDALE COURT (LEIGH-ON-SEA) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-28 with updates.