AVONDALE COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONDALE COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02415382

Incorporation date

21/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/1989)
dot icon10/12/2025
Termination of appointment of Jane Lune as a director on 2025-12-10
dot icon18/11/2025
Termination of appointment of Jean Lowe as a director on 2025-11-18
dot icon13/11/2025
Termination of appointment of Agnes Theresa Ward as a director on 2025-11-13
dot icon06/10/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon21/03/2025
Director's details changed for Mr Michael Joseph Monloney on 2025-03-21
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon14/08/2023
Micro company accounts made up to 2022-12-31
dot icon05/06/2023
Registered office address changed from Haven Property Management Ltd 3 Bear Hill Alvechurch Worcestershire B48 7JX to 79 Hewell Road Hewell Road Barnt Green Birmingham B45 8NL on 2023-06-05
dot icon05/06/2023
Termination of appointment of Sally Ann Nagel Whyte as a director on 2023-06-05
dot icon05/06/2023
Appointment of Mr Michael Joseph Monloney as a director on 2023-06-05
dot icon12/01/2023
Notification of a person with significant control statement
dot icon28/12/2022
Termination of appointment of Colin Raymond Edwards as a director on 2022-12-18
dot icon28/12/2022
Termination of appointment of Colin Raymond Edwards as a secretary on 2022-12-18
dot icon28/12/2022
Cessation of Colin Raymond Edwards as a person with significant control on 2022-12-18
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon06/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon02/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon14/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon11/09/2018
Appointment of Miss Jane Lune as a director on 2018-09-10
dot icon11/09/2018
Appointment of Mr David Whyte as a director on 2018-09-10
dot icon07/08/2018
Micro company accounts made up to 2017-12-31
dot icon08/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon13/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon16/09/2015
Termination of appointment of Winifred White as a director on 2015-06-25
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon06/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon06/09/2013
Appointment of Ms Jean Lowe as a director
dot icon06/09/2013
Termination of appointment of Phillip Lowe as a director
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon02/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon07/09/2010
Director's details changed for Dr Phillip Richard Lowe on 2009-11-01
dot icon07/09/2010
Director's details changed for Winifred White on 2009-11-01
dot icon07/09/2010
Director's details changed for Mr Colin Raymond Edwards on 2009-11-01
dot icon07/09/2010
Director's details changed for Agnes Theresa Ward on 2009-11-01
dot icon07/09/2010
Director's details changed for Sally Ann Nagel Whyte on 2009-11-01
dot icon26/10/2009
Annual return made up to 2009-09-02 with full list of shareholders
dot icon16/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/09/2008
Return made up to 02/09/08; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon19/10/2007
Return made up to 21/08/07; change of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon19/07/2006
Director resigned
dot icon28/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/09/2005
Return made up to 21/08/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon27/08/2004
Return made up to 21/08/04; full list of members
dot icon17/10/2003
Return made up to 21/08/03; full list of members
dot icon08/10/2003
New director appointed
dot icon08/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon21/06/2002
Director's particulars changed
dot icon18/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/10/2001
Secretary resigned
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Return made up to 21/08/01; full list of members
dot icon16/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/10/2000
Return made up to 21/08/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-12-31
dot icon22/09/1999
New director appointed
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Return made up to 21/08/99; full list of members
dot icon21/09/1999
Full accounts made up to 1998-12-31
dot icon03/11/1998
Return made up to 21/08/98; change of members
dot icon23/06/1998
New director appointed
dot icon23/06/1998
Director resigned
dot icon13/05/1998
Full accounts made up to 1997-12-31
dot icon24/09/1997
Return made up to 21/08/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-12-31
dot icon23/09/1996
Return made up to 21/08/96; full list of members
dot icon14/04/1996
Full accounts made up to 1995-12-31
dot icon15/09/1995
Return made up to 21/08/95; full list of members
dot icon12/06/1995
Director resigned;new director appointed
dot icon02/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
Return made up to 21/08/94; full list of members
dot icon30/03/1994
Director resigned;new director appointed
dot icon30/03/1994
Director resigned;new director appointed
dot icon29/03/1994
Full accounts made up to 1993-12-31
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon27/10/1993
Return made up to 21/08/93; full list of members
dot icon26/02/1993
Full accounts made up to 1992-12-31
dot icon23/11/1992
Full accounts made up to 1991-12-31
dot icon05/11/1992
Return made up to 21/08/92; no change of members
dot icon20/10/1992
Registered office changed on 20/10/92 from: flat 1, avondale court 1204 bristol road south northfields birmingham B31 2TJ
dot icon20/10/1992
Director resigned
dot icon20/10/1992
New director appointed
dot icon20/10/1992
New director appointed
dot icon20/10/1992
Director resigned
dot icon20/10/1992
Return made up to 21/08/91; no change of members
dot icon25/02/1992
Auditor's resignation
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New director appointed
dot icon05/09/1991
New secretary appointed;new director appointed
dot icon05/09/1991
Director resigned
dot icon05/09/1991
Secretary resigned;director resigned
dot icon05/09/1991
Registered office changed on 05/09/91 from: 86/92 worcester road bromsgrove worcestershire B61 7AG
dot icon02/04/1991
Director's particulars changed
dot icon02/04/1991
Secretary's particulars changed;director's particulars changed
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon04/03/1991
Full accounts made up to 1990-12-31
dot icon11/12/1990
Ad 22/12/89-30/11/90 £ si 6@1=6 £ ic 4/10
dot icon24/11/1989
Ad 09/11/89-15/11/89 £ si 2@1=2 £ ic 2/4
dot icon24/11/1989
Accounting reference date notified as 31/12
dot icon21/08/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/09/2026
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
1
5.33K
-
0.00
-
-
2022
1
12.45K
-
0.00
-
-
2022
1
12.45K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

12.45K £Ascended133.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Colin Raymond
Director
15/01/1998 - 18/12/2022
7
Parr, Roger Anthony
Director
24/03/1994 - 06/08/2000
1
Neylon, Marie
Director
13/10/1992 - 21/08/1993
1
White, John James
Director
19/05/1995 - 28/04/2007
-
Holliday, Peter Geoffrey
Director
13/10/1992 - 19/05/1995
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVONDALE COURT MANAGEMENT COMPANY LIMITED

AVONDALE COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 21/08/1989 with the registered office located at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVONDALE COURT MANAGEMENT COMPANY LIMITED?

toggle

AVONDALE COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 21/08/1989 .

Where is AVONDALE COURT MANAGEMENT COMPANY LIMITED located?

toggle

AVONDALE COURT MANAGEMENT COMPANY LIMITED is registered at 79 Hewell Road Hewell Road, Barnt Green, Birmingham B45 8NL.

What does AVONDALE COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does AVONDALE COURT MANAGEMENT COMPANY LIMITED have?

toggle

AVONDALE COURT MANAGEMENT COMPANY LIMITED had 1 employees in 2022.

What is the latest filing for AVONDALE COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Jane Lune as a director on 2025-12-10.