AVONDALE COURT LIMITED

Register to unlock more data on OkredoRegister

AVONDALE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01627995

Incorporation date

08/04/1982

Size

Micro Entity

Contacts

Registered address

Registered address

220 Park View, Whitley Bay, Tyne & Wear NE26 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon21/02/2026
Appointment of Mrs Mrs Sally Watson as a director on 2026-01-24
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Termination of appointment of Sarah-Rachel Johnson as a director on 2025-09-30
dot icon29/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/09/2024
Director's details changed for Ms Diane Kirkup on 2024-08-23
dot icon05/09/2024
Confirmation statement made on 2024-08-23 with updates
dot icon11/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-03-31
dot icon24/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon24/08/2021
Appointment of Mr David Shaun Brannen as a secretary on 2021-08-16
dot icon24/08/2021
Termination of appointment of Terence Howard Brannen as a secretary on 2021-08-16
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon01/09/2020
Appointment of Mr Martin Hilary Hopper as a director on 2019-11-11
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/10/2019
Appointment of Mrs Kathryn Gardner as a director on 2018-10-24
dot icon05/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/10/2018
Termination of appointment of Beryl Rankin as a director on 2018-10-25
dot icon31/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon31/08/2018
Termination of appointment of Luke Gardner as a director on 2017-11-22
dot icon27/07/2018
Termination of appointment of Vee Wilkinson as a director on 2018-05-17
dot icon20/12/2017
Appointment of Ms Diane Kirkup as a director on 2017-11-22
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon21/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon30/08/2016
Termination of appointment of Edward Watson as a director on 2015-11-12
dot icon30/08/2016
Termination of appointment of Meriol Dorothy Penn as a director on 2015-11-12
dot icon21/01/2016
Appointment of Mrs Sarah-Rachel Johnson as a director on 2015-11-12
dot icon03/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon11/09/2015
Termination of appointment of Christine Turnbull as a director on 2014-08-19
dot icon23/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/12/2014
Appointment of Mrs Beryl Rankin as a director on 2014-11-13
dot icon09/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/08/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon30/08/2013
Director's details changed for Edward Watson on 2013-08-01
dot icon30/08/2013
Director's details changed for Luke Gardner on 2013-08-01
dot icon30/08/2013
Director's details changed for Joan Margaret Lister on 2013-08-01
dot icon30/08/2013
Director's details changed for Vee Wilkinson on 2013-08-01
dot icon30/08/2013
Director's details changed for Christine Turnbull on 2013-08-01
dot icon30/08/2013
Director's details changed for Mrs Judith Maria Pharoah on 2013-08-01
dot icon30/08/2013
Director's details changed for Mrs Meriol Dorothy Penn on 2013-08-01
dot icon30/08/2013
Secretary's details changed for Mr Terence Howard Brannen on 2013-08-01
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/11/2012
Appointment of Mrs Judith Maria Pharoah as a director
dot icon31/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon22/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon14/09/2010
Director's details changed for Joan Margaret Lister on 2009-10-01
dot icon14/09/2010
Director's details changed for Mrs Meriol Dorothy Penn on 2009-10-01
dot icon14/09/2010
Director's details changed for Luke Gardner on 2009-10-01
dot icon14/09/2010
Director's details changed for Vee Wilkinson on 2009-10-01
dot icon14/09/2010
Director's details changed for Christine Turnbull on 2009-10-01
dot icon30/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/09/2009
Return made up to 23/08/09; full list of members
dot icon24/09/2009
Appointment terminated director joseph collerton
dot icon22/12/2008
Director appointed luke gardner
dot icon19/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Director appointed vee wilkinson
dot icon26/09/2008
Return made up to 23/08/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/09/2007
Return made up to 23/08/07; change of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/09/2006
Return made up to 23/08/06; change of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
New director appointed
dot icon10/10/2005
Return made up to 23/08/05; full list of members
dot icon19/01/2005
Accounts for a small company made up to 2004-03-31
dot icon05/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon06/09/2004
Return made up to 23/08/04; change of members
dot icon24/01/2004
Accounts for a small company made up to 2003-03-31
dot icon11/09/2003
Return made up to 23/08/03; change of members
dot icon26/01/2003
Accounts for a small company made up to 2002-03-31
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon16/01/2002
Accounts for a small company made up to 2001-03-31
dot icon13/09/2001
New director appointed
dot icon13/09/2001
Return made up to 23/08/01; full list of members
dot icon25/01/2001
Accounts for a small company made up to 2000-03-31
dot icon12/09/2000
Return made up to 23/08/00; change of members
dot icon22/10/1999
Accounts for a small company made up to 1999-03-31
dot icon31/08/1999
Return made up to 23/08/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon25/08/1998
Return made up to 23/08/98; full list of members
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon15/09/1997
New director appointed
dot icon03/09/1997
Return made up to 23/08/97; change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon06/09/1996
Return made up to 23/08/96; no change of members
dot icon25/01/1996
Full accounts made up to 1995-03-31
dot icon03/10/1995
Return made up to 23/08/95; full list of members
dot icon04/04/1995
Registered office changed on 04/04/95 from: 47/49 northumberland street newcastle upon tyne NE1 7AF
dot icon04/04/1995
Secretary resigned
dot icon04/04/1995
New secretary appointed
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 23/08/94; full list of members
dot icon18/05/1994
New director appointed
dot icon06/10/1993
Return made up to 23/08/93; no change of members
dot icon06/10/1993
Full accounts made up to 1993-03-31
dot icon23/10/1992
Return made up to 23/08/92; no change of members
dot icon30/09/1992
New director appointed
dot icon27/07/1992
Full accounts made up to 1992-03-31
dot icon28/02/1992
Full accounts made up to 1991-03-31
dot icon18/10/1991
Return made up to 23/08/91; full list of members
dot icon11/10/1991
Director resigned
dot icon11/10/1991
New director appointed
dot icon11/10/1991
New director appointed
dot icon11/10/1991
Secretary resigned;new secretary appointed;director resigned
dot icon22/11/1990
New director appointed
dot icon22/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon22/11/1990
Return made up to 02/08/90; full list of members
dot icon10/05/1990
Return made up to 23/08/89; full list of members
dot icon02/05/1990
Full accounts made up to 1989-03-31
dot icon02/05/1990
New director appointed
dot icon24/02/1989
Return made up to 06/10/88; full list of members
dot icon24/02/1989
Full accounts made up to 1988-03-31
dot icon24/02/1989
Secretary resigned;new secretary appointed;director resigned
dot icon24/02/1989
Secretary resigned;new secretary appointed
dot icon09/08/1988
Full accounts made up to 1987-03-31
dot icon11/05/1988
Director resigned;new director appointed
dot icon11/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon11/05/1988
Return made up to 25/07/87; full list of members
dot icon11/02/1987
Full accounts made up to 1986-03-31
dot icon11/02/1987
Return made up to 25/09/86; full list of members
dot icon11/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/03/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.19K
-
0.00
-
-
2022
0
3.19K
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collerton, Joseph
Director
25/11/2004 - 08/12/2008
-
Gardner, Kathryn
Director
24/10/2018 - Present
-
Gardner, Luke
Director
20/11/2008 - 22/11/2017
-
Hopper, Martin Hilary
Director
11/11/2019 - Present
-
Johnson, Sarah-Rachel
Director
12/11/2015 - 30/09/2025
-

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 LIMITED

AVONDALE COURT LIMITED is an(a) Active company incorporated on 08/04/1982 with the registered office located at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR. There are currently 7 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 LIMITED?

toggle

AVONDALE COURT LIMITED is currently Active. It was registered on 08/04/1982 .

Where is AVONDALE COURT LIMITED located?

toggle

AVONDALE COURT LIMITED is registered at 220 Park View, Whitley Bay, Tyne & Wear NE26 3QR.

What does AVONDALE COURT LIMITED do?

toggle

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

What is the latest filing for AVONDALE COURT LIMITED?

toggle

The latest filing was on 21/02/2026: Appointment of Mrs Mrs Sally Watson as a director on 2026-01-24.