AVONDALE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

AVONDALE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03374669

Incorporation date

21/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 3 Avondale, 264 Croydon Road, Caterham, Surrey CR3 6QJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1997)
dot icon23/02/2026
Micro company accounts made up to 2025-05-31
dot icon10/07/2025
Withdrawal of a person with significant control statement on 2025-07-10
dot icon10/07/2025
Notification of Rebecca Greenhalgh as a person with significant control on 2025-07-02
dot icon10/07/2025
Notification of Lutfunnisa Begum Pasha as a person with significant control on 2025-07-02
dot icon28/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon30/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon17/07/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon27/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon28/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon12/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with updates
dot icon09/05/2020
Appointment of Mr Rasheed Amzart as a director on 2019-09-12
dot icon09/05/2020
Termination of appointment of Candice Stephanie Everett as a director on 2019-09-11
dot icon26/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon19/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon02/06/2018
Confirmation statement made on 2018-05-21 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-05-31
dot icon03/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon21/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon04/06/2016
Termination of appointment of James Piotr Komorowski as a director on 2016-06-04
dot icon04/06/2016
Termination of appointment of Matthew Dixon as a director on 2016-06-04
dot icon04/06/2016
Termination of appointment of James Piotr Komorowski as a director on 2016-06-04
dot icon04/06/2016
Termination of appointment of Matthew Dixon as a director on 2016-06-04
dot icon09/03/2016
Appointment of Miss Candice Stephanie Everett as a director on 2016-01-15
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon04/02/2016
Appointment of Mrs Rebecca Greenhalgh as a director on 2016-02-04
dot icon04/02/2016
Director's details changed for Miss Lutfunnisa Begim Pasha on 2016-02-04
dot icon24/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon04/07/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon06/04/2014
Termination of appointment of Susanne Marsh as a director
dot icon06/04/2014
Appointment of Miss Lutfunnisa Begim Pasha as a director
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/06/2013
Appointment of Matthew Dixon as a director
dot icon21/06/2013
Termination of appointment of Luke Elsworthy as a director
dot icon23/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon30/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/06/2010
Appointment of Mr Luke James Robert Elsworthy as a director
dot icon14/06/2010
Director's details changed for Andrew Charles Hicks on 2010-05-20
dot icon14/06/2010
Appointment of Mr James Piotr Komorowski as a director
dot icon14/06/2010
Director's details changed for Susanne Marsh on 2010-05-20
dot icon14/06/2010
Termination of appointment of Steven Padmore as a director
dot icon14/06/2010
Termination of appointment of Joanne Chalk as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/06/2009
Return made up to 21/05/09; full list of members
dot icon11/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 21/05/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon22/06/2007
Return made up to 21/05/07; no change of members
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon13/06/2006
Return made up to 21/05/06; full list of members
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon08/06/2005
Return made up to 21/05/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon22/07/2004
Return made up to 21/05/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon08/01/2004
New director appointed
dot icon08/01/2004
Director resigned
dot icon14/07/2003
Return made up to 21/05/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-05-31
dot icon10/06/2002
New secretary appointed
dot icon10/06/2002
Secretary resigned
dot icon10/06/2002
Return made up to 21/05/02; full list of members
dot icon03/05/2002
New secretary appointed
dot icon15/03/2002
Director resigned
dot icon05/03/2002
Secretary's particulars changed
dot icon05/03/2002
New director appointed
dot icon28/02/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/08/2001
Return made up to 21/05/01; full list of members
dot icon21/07/2000
Return made up to 21/05/00; full list of members
dot icon21/07/2000
Full accounts made up to 2000-05-31
dot icon08/11/1999
Accounts for a small company made up to 1999-05-31
dot icon08/11/1999
Return made up to 21/05/99; full list of members
dot icon23/03/1999
Full accounts made up to 1998-05-31
dot icon21/07/1998
New secretary appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
Registered office changed on 21/07/98 from: 123 gibraltar crescent west ewell epsom surrey KT19 9BU
dot icon21/07/1998
Secretary resigned;director resigned
dot icon09/06/1998
Return made up to 21/05/98; full list of members
dot icon13/02/1998
New director appointed
dot icon09/01/1998
Director resigned
dot icon29/10/1997
Ad 15/10/97--------- £ si 4@1=4 £ ic 1/5
dot icon02/07/1997
Secretary resigned
dot icon23/06/1997
Director resigned
dot icon23/06/1997
Registered office changed on 23/06/97 from: 79 st john street london EC1M 4DR
dot icon23/06/1997
New secretary appointed;new director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon23/06/1997
New director appointed
dot icon21/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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
Harris, Gregory
Director
20/05/1997 - 31/12/2003
1
Amzart, Rasheed
Director
12/09/2019 - Present
1
Paul Edwards
Director
30/11/2001 - 18/04/2006
4
BRANKSOME CORPORATE SERVICES LIMITED
Corporate Secretary
20/05/1997 - 20/05/1997
98
Mr Christopher David Taylor
Director
20/05/1997 - 30/11/2001
8

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 (FREEHOLD) LIMITED

AVONDALE (FREEHOLD) LIMITED is an(a) Active company incorporated on 21/05/1997 with the registered office located at Flat 3 Avondale, 264 Croydon Road, Caterham, Surrey CR3 6QJ. There are currently 5 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 (FREEHOLD) LIMITED?

toggle

AVONDALE (FREEHOLD) LIMITED is currently Active. It was registered on 21/05/1997 .

Where is AVONDALE (FREEHOLD) LIMITED located?

toggle

AVONDALE (FREEHOLD) LIMITED is registered at Flat 3 Avondale, 264 Croydon Road, Caterham, Surrey CR3 6QJ.

What does AVONDALE (FREEHOLD) LIMITED do?

toggle

AVONDALE (FREEHOLD) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVONDALE (FREEHOLD) LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-05-31.