AVONHURST INVESTMENT BROKERS LIMITED

Register to unlock more data on OkredoRegister

AVONHURST INVESTMENT BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03971981

Incorporation date

13/04/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Edmund House, Rugby Road, Leamington Spa, Warwickshire CV32 6ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2000)
dot icon31/12/2025
Director's details changed for Mr John Robert Collis Davies on 2025-10-10
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/06/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon02/10/2023
Satisfaction of charge 1 in full
dot icon02/10/2023
Satisfaction of charge 2 in full
dot icon02/10/2023
Satisfaction of charge 3 in full
dot icon01/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon08/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Director's details changed for Mr Andrew Gerrard Pitman on 2021-06-24
dot icon02/06/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon03/06/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon18/04/2017
Director's details changed for Mr Stephen Paul Stuchfield on 2017-02-10
dot icon30/09/2016
Accounts for a small company made up to 2015-12-31
dot icon25/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon04/05/2011
Director's details changed for Mr Stephen Paul Stuchfield on 2010-06-06
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon05/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon05/05/2010
Director's details changed for Mr Stephen Paul Stuchfield on 2009-10-01
dot icon21/10/2009
Accounts for a small company made up to 2008-12-31
dot icon11/05/2009
Return made up to 13/04/09; full list of members
dot icon11/03/2009
Director appointed mr stephen paul stuchfield
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon02/06/2008
Return made up to 13/04/08; full list of members
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/10/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Return made up to 13/04/07; full list of members
dot icon03/05/2007
Director's particulars changed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 13/04/06; full list of members
dot icon06/02/2006
Director's particulars changed
dot icon23/11/2005
Full accounts made up to 2004-12-31
dot icon14/06/2005
Return made up to 13/04/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon07/06/2004
Return made up to 13/04/04; full list of members
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon16/05/2003
Return made up to 13/04/03; full list of members
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Full accounts made up to 2001-04-30
dot icon28/10/2002
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon16/05/2002
Return made up to 13/04/02; full list of members
dot icon24/04/2002
New director appointed
dot icon19/06/2001
Return made up to 13/04/01; full list of members
dot icon03/05/2001
Particulars of mortgage/charge
dot icon20/04/2001
Particulars of mortgage/charge
dot icon20/03/2001
Director resigned
dot icon15/03/2001
Director resigned
dot icon20/09/2000
New director appointed
dot icon18/08/2000
Registered office changed on 18/08/00 from: edmund house rugby road leamington spa warwickshire CV32 6EL
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon05/06/2000
New secretary appointed;new director appointed
dot icon05/06/2000
Registered office changed on 05/06/00 from: 31 corsham street london N1 6DR
dot icon13/04/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* 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
31/12/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
12
142.80K
-
0.00
176.53K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
12/04/2000 - 12/04/2000
6844
L & A REGISTRARS LIMITED
Nominee Director
12/04/2000 - 12/04/2000
6842
Davies, John Robert Collis
Director
12/04/2002 - Present
9
De Minckwitz, Michael Andrew
Director
13/04/2000 - Present
19
Pitman, Andrew Gerrard
Director
01/05/2000 - Present
12

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 AVONHURST INVESTMENT BROKERS LIMITED

AVONHURST INVESTMENT BROKERS LIMITED is an(a) Active company incorporated on 13/04/2000 with the registered office located at Edmund House, Rugby Road, Leamington Spa, Warwickshire CV32 6EL. There are currently 5 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 AVONHURST INVESTMENT BROKERS LIMITED?

toggle

AVONHURST INVESTMENT BROKERS LIMITED is currently Active. It was registered on 13/04/2000 .

Where is AVONHURST INVESTMENT BROKERS LIMITED located?

toggle

AVONHURST INVESTMENT BROKERS LIMITED is registered at Edmund House, Rugby Road, Leamington Spa, Warwickshire CV32 6EL.

What does AVONHURST INVESTMENT BROKERS LIMITED do?

toggle

AVONHURST INVESTMENT BROKERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVONHURST INVESTMENT BROKERS LIMITED?

toggle

The latest filing was on 31/12/2025: Director's details changed for Mr John Robert Collis Davies on 2025-10-10.