AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02414035

Incorporation date

16/08/1989

Size

Micro Entity

Contacts

Registered address

Registered address

5 Lanhams Close, Westbury, Wiltshire BA13 3EHCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1989)
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/05/2024
Termination of appointment of Bruce Edward Evans as a secretary on 2024-05-15
dot icon23/05/2024
Termination of appointment of Bruce Edward Evans as a director on 2024-05-15
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon03/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/09/2020
Micro company accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-12-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon19/09/2016
Termination of appointment of Julianne Mackrell as a director on 2016-08-15
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon15/09/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon26/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon09/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon11/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon23/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon26/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon07/09/2010
Director's details changed for Ralph Evans on 2009-12-31
dot icon07/09/2010
Director's details changed for Julianne Mackrell on 2009-12-31
dot icon07/09/2010
Director's details changed for Mr Bruce Edward Evans on 2009-12-31
dot icon25/08/2010
Registered office address changed from , C/O Hamlie Hopkins Pearce, Mandalay Church Lane, Goodworth Clatford, Andover, Hampshire, SP11 7HL, England on 2010-08-25
dot icon03/02/2010
Registered office address changed from , 5 Lanhams Close, Westbury, Wiltshire, BA13 3EH, United Kingdom on 2010-02-03
dot icon06/09/2009
Return made up to 16/08/09; full list of members
dot icon06/09/2009
Director's change of particulars / ralph evans / 01/08/2009
dot icon27/01/2009
Secretary appointed bruce edward evans
dot icon25/01/2009
Registered office changed on 25/01/2009 from, penny pines, fyfield, andover, hampshire, SP11 8EL
dot icon25/01/2009
Appointment terminated secretary christopher jenkins
dot icon20/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/08/2008
Return made up to 16/08/08; full list of members
dot icon06/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/08/2007
Return made up to 16/08/07; full list of members
dot icon25/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2006
Return made up to 16/08/06; full list of members
dot icon27/04/2006
New director appointed
dot icon18/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/08/2005
Return made up to 16/08/05; full list of members
dot icon06/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/09/2004
Return made up to 16/08/04; full list of members
dot icon14/07/2004
Director resigned
dot icon01/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2003
Return made up to 16/08/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/09/2002
Return made up to 16/08/02; full list of members
dot icon30/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
New director appointed
dot icon21/01/2002
New director appointed
dot icon13/08/2001
Return made up to 16/08/01; full list of members
dot icon29/06/2001
Director resigned
dot icon03/04/2001
Accounts for a small company made up to 2000-12-31
dot icon20/09/2000
Return made up to 16/08/00; full list of members
dot icon12/07/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Registered office changed on 26/06/00 from:\penny pines, fyfield, andover, hampshire SP11 8EL
dot icon26/06/2000
New director appointed
dot icon26/06/2000
New director appointed
dot icon09/06/2000
Registered office changed on 09/06/00 from:\lynwood house, 10 victors way, barnet, hertfordshire EN5 5TZ
dot icon09/06/2000
Secretary resigned
dot icon14/02/2000
New secretary appointed
dot icon07/09/1999
Return made up to 16/08/99; full list of members
dot icon01/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/02/1999
Director resigned
dot icon21/09/1998
Return made up to 16/08/98; no change of members
dot icon15/05/1998
Accounts made up to 1997-12-31
dot icon03/09/1997
Return made up to 16/08/97; full list of members
dot icon01/07/1997
Secretary resigned
dot icon01/07/1997
New secretary appointed
dot icon15/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/04/1997
New secretary appointed
dot icon23/04/1997
Secretary resigned
dot icon04/09/1996
Return made up to 16/08/96; full list of members
dot icon10/07/1996
Accounts made up to 1995-12-31
dot icon07/09/1995
New director appointed
dot icon07/09/1995
Return made up to 16/08/95; full list of members
dot icon03/08/1995
Accounts made up to 1994-12-31
dot icon10/01/1995
Director resigned;new director appointed
dot icon02/11/1994
Accounts for a small company made up to 1993-12-31
dot icon16/08/1994
Return made up to 16/08/94; full list of members
dot icon15/11/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon10/11/1993
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Registered office changed on 17/08/93 from:\charles church house, knoll road, camberley, surrey GU15 3TQ
dot icon17/08/1993
New secretary appointed
dot icon17/08/1993
Secretary resigned;director resigned;new director appointed
dot icon17/08/1993
Director resigned;new director appointed
dot icon17/08/1993
Return made up to 16/08/93; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon21/10/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1992
Director resigned;new director appointed
dot icon02/10/1992
Return made up to 16/08/92; full list of members
dot icon08/04/1992
Director's particulars changed
dot icon18/03/1992
Accounts made up to 1991-03-31
dot icon25/11/1991
Accounts made up to 1990-03-31
dot icon21/11/1991
Return made up to 16/08/91; full list of members
dot icon15/10/1991
Resolutions
dot icon21/08/1991
New director appointed
dot icon21/08/1991
New director appointed
dot icon09/05/1991
Secretary resigned;new secretary appointed
dot icon14/12/1990
Certificate of change of name
dot icon03/12/1990
Ad 23/08/89--------- £ si 2@1=2 £ ic 2/4
dot icon06/11/1990
Director resigned
dot icon07/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1989
Registered office changed on 07/12/89 from:\31 corsham street, london, N1 6DR
dot icon16/08/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/05/2026
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
13.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hopkins, Nigel
Director
04/07/1994 - 19/06/2001
2
Bak, Paul Mario
Director
14/10/1992 - 28/04/1992
20
Patchett, Andrew
Director
09/01/2002 - 13/06/2004
1
Evans, Bruce Edward
Director
05/06/2000 - 15/05/2024
-
Mackrell, Julianne
Director
04/06/2000 - 14/08/2016
1

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 AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED

AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/08/1989 with the registered office located at 5 Lanhams Close, Westbury, Wiltshire BA13 3EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/08/1989 .

Where is AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED located?

toggle

AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED is registered at 5 Lanhams Close, Westbury, Wiltshire BA13 3EH.

What does AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED do?

toggle

AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY 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 AVONMERE MARINA (TROWBRIDGE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Micro company accounts made up to 2024-12-31.