AVONMEAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONMEAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02050027

Incorporation date

26/08/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1986)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/12/2025
Termination of appointment of Sarah Jane Matthews as a director on 2025-12-23
dot icon23/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon19/12/2025
Termination of appointment of Mark Budden Tucker as a director on 2025-12-19
dot icon09/05/2025
Micro company accounts made up to 2024-06-30
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon11/02/2023
Micro company accounts made up to 2022-06-30
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/03/2020
Termination of appointment of Garry Stuart Temple as a director on 2020-02-27
dot icon14/02/2020
Termination of appointment of Frances Sian Ellis as a director on 2020-02-12
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon18/11/2019
Termination of appointment of Philip Harvey Bailey as a director on 2019-11-18
dot icon18/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/02/2019
Termination of appointment of Julia Gardos as a director on 2019-01-24
dot icon19/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon10/08/2018
Appointment of Miss Sarah Jane Matthews as a director on 2018-08-10
dot icon22/06/2018
Appointment of Easton Bevins Block Management as a secretary on 2018-06-22
dot icon22/06/2018
Termination of appointment of Melissa Goddard as a secretary on 2018-06-22
dot icon14/05/2018
Appointment of Mrs Melissa Goddard as a secretary on 2018-05-14
dot icon14/05/2018
Termination of appointment of Sukita Stevenson as a secretary on 2018-05-14
dot icon02/05/2018
Termination of appointment of Benjamin Bennett as a director on 2018-05-01
dot icon05/02/2018
Micro company accounts made up to 2017-06-30
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon12/06/2017
Registered office address changed from Easton Bevins 436-440 Gloucester Road Bristol Avon BS7 8TX to Unit 26, Osprey Court Hawkfield Way Hawkfield Business Park Bristol BS14 0BB on 2017-06-12
dot icon14/03/2017
Appointment of Mrs Mary Harvey-Kelly as a director on 2017-02-27
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/01/2017
Appointment of Mr Benjamin Bennett as a director on 2016-09-20
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/09/2016
Termination of appointment of Clive Edward Richardson as a director on 2016-08-31
dot icon14/06/2016
Appointment of Miss Julia Gardos as a director on 2016-03-30
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Appointment of Ms Marion Patricia Brazier as a director on 2015-03-16
dot icon30/03/2015
Appointment of Mr Mark Budden Tucker as a director on 2015-03-16
dot icon30/03/2015
Termination of appointment of Simon Hodges as a secretary on 2014-07-02
dot icon04/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon02/07/2014
Appointment of Miss Sukita Stevenson as a secretary
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon09/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon04/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/01/2010
Director's details changed for Philip Harvey Bailey on 2010-01-04
dot icon04/01/2010
Director's details changed for Garry Stuart Temple on 2010-01-04
dot icon04/01/2010
Director's details changed for Clive Edward Richardson on 2010-01-04
dot icon04/01/2010
Director's details changed for Dr Frances Sian Ellis on 2010-01-04
dot icon27/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon19/01/2009
Return made up to 31/12/08; no change of members
dot icon19/01/2009
Director's change of particulars / frances ellis / 30/12/2008
dot icon18/11/2008
Location of debenture register
dot icon18/11/2008
Location of register of members
dot icon02/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/09/2008
Director's change of particulars / garry temple / 22/09/2008
dot icon11/01/2008
Return made up to 31/12/07; no change of members
dot icon19/12/2007
New director appointed
dot icon02/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon20/06/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon20/06/2007
Registered office changed on 20/06/07 from: c/o county estate management secretarial services LIMITED 79 new cavendish street london W1W 6XB
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
New secretary appointed
dot icon23/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon05/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: 11 alma vale road clifton bristol BS8 2HL
dot icon14/04/2005
Return made up to 31/12/04; full list of members
dot icon04/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/09/2004
Director resigned
dot icon21/07/2004
New director appointed
dot icon23/01/2004
Return made up to 31/12/03; change of members
dot icon23/01/2004
Total exemption full accounts made up to 2003-06-30
dot icon09/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon21/01/2003
Return made up to 31/12/02; full list of members
dot icon21/01/2003
Director resigned
dot icon21/01/2003
Director resigned
dot icon27/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon25/02/2002
New director appointed
dot icon18/01/2002
Return made up to 31/12/01; change of members
dot icon25/04/2001
Director resigned
dot icon22/02/2001
Return made up to 31/12/00; full list of members
dot icon08/11/2000
Full accounts made up to 2000-06-30
dot icon17/04/2000
New director appointed
dot icon26/01/2000
Return made up to 31/12/99; change of members
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon04/02/1999
Return made up to 31/12/98; full list of members
dot icon02/12/1998
Full accounts made up to 1998-06-30
dot icon20/01/1998
Return made up to 31/12/97; change of members
dot icon24/11/1997
Full accounts made up to 1997-06-30
dot icon09/07/1997
Director resigned
dot icon17/03/1997
Director resigned
dot icon17/03/1997
New director appointed
dot icon30/01/1997
Return made up to 31/12/96; change of members
dot icon24/10/1996
Accounts for a small company made up to 1996-06-30
dot icon25/01/1996
Return made up to 31/12/95; full list of members
dot icon15/01/1996
Accounts for a small company made up to 1995-06-30
dot icon14/03/1995
Full accounts made up to 1994-06-30
dot icon07/02/1995
New director appointed
dot icon30/01/1995
Return made up to 31/12/94; change of members
dot icon14/01/1995
Registered office changed on 14/01/95 from: 1,bramble drive stoke bishop bristol avon BS9 1RE
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/01/1994
Return made up to 31/12/93; change of members
dot icon20/12/1993
Full accounts made up to 1993-06-30
dot icon05/03/1993
New director appointed
dot icon24/01/1993
Return made up to 31/12/92; full list of members
dot icon11/01/1993
Full accounts made up to 1992-06-30
dot icon11/09/1992
Director resigned
dot icon15/02/1992
Return made up to 31/12/91; full list of members
dot icon27/11/1991
Registered office changed on 27/11/91 from: 8 falcondale walk westbury-on-trym bristol BS93JG
dot icon15/11/1991
Full accounts made up to 1991-06-30
dot icon13/05/1991
New director appointed
dot icon15/04/1991
New director appointed
dot icon20/03/1991
Return made up to 31/12/90; no change of members
dot icon01/03/1991
Full accounts made up to 1990-06-30
dot icon10/09/1990
Director resigned;new director appointed
dot icon29/06/1990
Return made up to 31/12/89; full list of members
dot icon05/06/1990
Full accounts made up to 1989-06-30
dot icon03/05/1989
Director resigned;new director appointed
dot icon14/03/1989
Full accounts made up to 1988-06-30
dot icon11/08/1988
Accounts for a small company made up to 1987-06-30
dot icon10/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from: oakfield house oakfield grove clifton bristol BS8 2BN
dot icon21/07/1988
Return made up to 07/06/88; full list of members
dot icon14/04/1988
Registered office changed on 14/04/88 from: 16 union street bristol BS1 2DQ
dot icon22/03/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/08/1986
Certificate of 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
30/06/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00
-
0.00
-
-
2022
0
29.00
-
0.00
-
-
2022
0
29.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

29.00 £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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harvey-Kelly, Mary
Director
27/02/2017 - Present
3
Bennett, Benjamin
Director
20/09/2016 - 01/05/2018
6
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/04/2007 - 01/06/2007
187
Tucker, Mark Budden
Director
16/03/2015 - 19/12/2025
10
Temple, Garry Stuart
Director
16/06/2004 - 27/02/2020
3

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 AVONMEAD MANAGEMENT COMPANY LIMITED

AVONMEAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/08/1986 with the registered office located at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB. There are currently 3 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 AVONMEAD MANAGEMENT COMPANY LIMITED?

toggle

AVONMEAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/08/1986 .

Where is AVONMEAD MANAGEMENT COMPANY LIMITED located?

toggle

AVONMEAD MANAGEMENT COMPANY LIMITED is registered at Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol BS14 0BB.

What does AVONMEAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for AVONMEAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.