AVONDALE COURT (THRAPSTON) LIMITED

Register to unlock more data on OkredoRegister

AVONDALE COURT (THRAPSTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02164612

Incorporation date

15/09/1987

Size

Dormant

Contacts

Registered address

Registered address

Artisans House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/1987)
dot icon26/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon19/01/2026
Termination of appointment of David John Helliwell as a director on 2025-12-01
dot icon17/01/2026
Appointment of Mr Richard Woodall as a director on 2025-12-01
dot icon16/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/04/2025
Termination of appointment of John Socha as a director on 2025-03-04
dot icon14/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon21/10/2024
Appointment of Mr David John Helliwell as a director on 2024-10-11
dot icon21/10/2024
Termination of appointment of Shirley Irene Hillier as a director on 2024-10-11
dot icon28/04/2024
Termination of appointment of Orchard Block Management Services Ltd as a secretary on 2024-04-26
dot icon28/04/2024
Appointment of Chelton Brown Block Management Limited as a secretary on 2024-04-26
dot icon17/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon10/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon05/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon27/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon04/05/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Director's details changed for Mrs Shirley Irene Hillier on 2018-03-15
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon22/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon08/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr John Socha on 2009-11-12
dot icon23/09/2009
Director appointed mrs shirley irene hillier
dot icon23/09/2009
Appointment terminated director david hillier
dot icon22/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/08/2009
Appointment terminated secretary john socha
dot icon10/08/2009
Secretary appointed orchard block management services LTD
dot icon10/08/2009
Appointment terminated secretary shirley hillier
dot icon24/02/2009
Director and secretary appointed john socha
dot icon15/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Registered office changed on 05/01/2009 from 36 market road thrapston kettering northamptonshire NN14 4JU
dot icon24/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2008
Return made up to 31/12/07; full list of members
dot icon19/10/2007
New director appointed
dot icon19/10/2007
Director resigned
dot icon10/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 31/12/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/09/2006
Director resigned
dot icon27/02/2006
Return made up to 31/12/05; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/07/2005
New director appointed
dot icon10/07/2005
Director resigned
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon30/01/2004
Return made up to 31/12/03; full list of members
dot icon23/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
Return made up to 31/12/02; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon30/01/2002
Return made up to 31/12/01; full list of members
dot icon29/01/2002
Certificate of change of name
dot icon23/01/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Registered office changed on 31/12/01 from: 12 jubilee close islip kettering northamptonshire NN14 3DU
dot icon31/12/2001
Secretary resigned
dot icon31/12/2001
Director resigned
dot icon31/12/2001
New secretary appointed
dot icon31/12/2001
New director appointed
dot icon03/01/2001
Accounts for a small company made up to 2000-03-31
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon31/01/1999
Secretary resigned
dot icon31/01/1999
Registered office changed on 31/01/99 from: avondale court market road thrapston northants. Nn 144
dot icon31/01/1999
Return made up to 31/12/98; no change of members
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon11/02/1997
Accounts for a small company made up to 1996-03-31
dot icon29/01/1997
Return made up to 31/12/96; no change of members
dot icon02/02/1996
Return made up to 31/12/95; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Accounts for a small company made up to 1994-03-31
dot icon09/02/1995
Return made up to 31/12/94; full list of members
dot icon30/01/1995
New secretary appointed
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon29/09/1993
Compulsory strike-off action has been discontinued
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon04/01/1993
Accounts for a small company made up to 1992-03-31
dot icon08/05/1992
Director resigned
dot icon24/01/1992
Accounts for a small company made up to 1991-03-31
dot icon24/01/1992
Return made up to 19/12/91; no change of members
dot icon19/12/1990
Accounts for a small company made up to 1990-03-31
dot icon19/12/1990
Return made up to 29/10/90; full list of members
dot icon09/03/1990
Ad 09/02/89--------- £ si 8@1
dot icon30/01/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Return made up to 31/12/89; full list of members
dot icon03/08/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/03/1989
Accounts for a small company made up to 1988-03-31
dot icon01/03/1989
Return made up to 31/12/88; full list of members
dot icon18/11/1987
Resolutions
dot icon18/11/1987
Director resigned;new director appointed
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon18/11/1987
Registered office changed on 18/11/87 from: 2 baches street london N1 6UB
dot icon02/11/1987
Certificate of change of name
dot icon15/09/1987
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
0
31.00
-
0.00
-
-
2023
0
31.00
-
0.00
-
-
2024
0
31.00
-
0.00
-
-
2024
0
31.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

31.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Socha, John
Director
01/12/2008 - 04/03/2025
104
Woodall, Richard
Director
01/12/2025 - Present
4
ORCHARD BLOCK MANAGEMENT SERVICES LTD
Corporate Secretary
07/08/2009 - 26/04/2024
27
Mr James Desmond Martin
Director
01/07/2005 - 15/09/2006
7
Socha, John
Secretary
01/12/2008 - 07/08/2009
33

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 AVONDALE COURT (THRAPSTON) LIMITED

AVONDALE COURT (THRAPSTON) LIMITED is an(a) Active company incorporated on 15/09/1987 with the registered office located at Artisans House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF. 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 AVONDALE COURT (THRAPSTON) LIMITED?

toggle

AVONDALE COURT (THRAPSTON) LIMITED is currently Active. It was registered on 15/09/1987 .

Where is AVONDALE COURT (THRAPSTON) LIMITED located?

toggle

AVONDALE COURT (THRAPSTON) LIMITED is registered at Artisans House, 7 Queensbridge, Northampton, Northamptonshire NN4 7BF.

What does AVONDALE COURT (THRAPSTON) LIMITED do?

toggle

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

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

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2025-12-31 with updates.