AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270253

Incorporation date

22/06/1988

Size

Small

Contacts

Registered address

Registered address

C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon12/01/2026
Appointment of Mr Grigorios Papadopoulos as a director on 2025-12-15
dot icon04/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon27/08/2025
Termination of appointment of Stephen John Goss as a director on 2025-08-26
dot icon27/08/2025
Appointment of Dr Stephen John Goss as a director on 2017-03-14
dot icon27/08/2025
Termination of appointment of Kathryn Gillian Wilson as a director on 2025-08-26
dot icon18/02/2025
Termination of appointment of Camilla Bray as a director on 2025-02-10
dot icon05/12/2024
Accounts for a small company made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon24/05/2024
Accounts for a small company made up to 2023-03-31
dot icon14/03/2024
Appointment of Ms Kathryn Gillian Wilson as a director on 2024-03-14
dot icon06/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon02/08/2023
Termination of appointment of Vathsala Paramanathan as a director on 2023-08-01
dot icon28/04/2023
Accounts for a small company made up to 2022-03-31
dot icon17/04/2023
Termination of appointment of Nicola Lianne Cooper as a director on 2023-04-17
dot icon22/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon12/09/2022
Termination of appointment of Quadrant Property Management Limited as a secretary on 2022-09-05
dot icon14/12/2021
Accounts for a small company made up to 2021-03-31
dot icon25/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon25/11/2021
Director's details changed for Dr (Mrs) Vathsala Paramanathan on 2021-11-14
dot icon09/01/2021
Accounts for a small company made up to 2020-03-31
dot icon26/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon26/11/2019
Director's details changed for Frances Ridgway on 2019-11-18
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon29/10/2019
Accounts for a small company made up to 2019-03-31
dot icon18/12/2018
Accounts for a small company made up to 2018-03-31
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon16/03/2017
Appointment of Dr Stephen John Goss as a director on 2017-03-14
dot icon15/12/2016
Full accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon30/11/2016
Appointment of Nicola Lianne Cooper as a director on 2016-11-14
dot icon22/12/2015
Full accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon15/10/2015
Termination of appointment of Anna Sascha Dutton-Forshaw as a director on 2015-10-04
dot icon30/01/2015
Termination of appointment of Deepa Bala as a director on 2015-01-22
dot icon11/01/2015
Full accounts made up to 2014-03-31
dot icon19/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-03-31
dot icon01/03/2013
Termination of appointment of Luis Garcia-Noblejas as a director
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon06/08/2012
Termination of appointment of Duane Griffin as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon24/11/2010
Director's details changed for Frances Ridgway on 2010-11-15
dot icon24/11/2010
Director's details changed for Anna Sascha Dutton-Forshaw on 2010-11-15
dot icon10/06/2010
Appointment of Dr Deepa Bala as a director
dot icon30/04/2010
Appointment of Lemuel Hao Qun Au as a director
dot icon23/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon07/11/2009
Full accounts made up to 2009-03-31
dot icon08/08/2009
Appointment terminated director paul varney
dot icon17/11/2008
Return made up to 15/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon21/10/2008
Director's change of particulars / frances neville / 30/09/2008
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon30/04/2008
Director appointed duane patrick griffin
dot icon06/12/2007
Full accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 15/11/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon14/02/2007
New director appointed
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 15/11/06; full list of members
dot icon14/11/2006
New director appointed
dot icon29/08/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon12/12/2005
Full accounts made up to 2005-03-31
dot icon23/11/2005
Return made up to 15/11/05; full list of members
dot icon23/11/2005
Director's particulars changed
dot icon22/11/2005
Registered office changed on 22/11/05 from: c/o lees-buckley & co 125 gloucester road SW7 4TE
dot icon10/07/2005
Location of register of members
dot icon08/12/2004
Full accounts made up to 2004-03-31
dot icon23/11/2004
Return made up to 15/11/04; full list of members
dot icon21/06/2004
New director appointed
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon22/11/2003
Return made up to 15/11/03; full list of members
dot icon20/12/2002
Full accounts made up to 2002-03-31
dot icon30/11/2002
Return made up to 15/11/02; full list of members
dot icon02/06/2002
Director resigned
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon19/11/2001
Return made up to 15/11/01; full list of members
dot icon11/12/2000
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon29/03/2000
New director appointed
dot icon30/12/1999
New director appointed
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon22/11/1999
Return made up to 15/11/99; full list of members
dot icon24/12/1998
Full accounts made up to 1998-03-31
dot icon19/11/1998
Return made up to 15/11/98; full list of members
dot icon02/07/1998
New director appointed
dot icon07/05/1998
Director resigned
dot icon05/05/1998
New director appointed
dot icon23/12/1997
Full accounts made up to 1997-03-31
dot icon25/11/1997
Return made up to 15/11/97; full list of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon19/12/1996
Return made up to 15/11/96; full list of members
dot icon27/10/1996
Director resigned
dot icon17/10/1996
New secretary appointed
dot icon17/10/1996
Secretary resigned;director resigned
dot icon16/01/1996
Director resigned
dot icon14/12/1995
Full accounts made up to 1995-03-31
dot icon30/11/1995
Return made up to 15/11/95; full list of members
dot icon27/11/1995
Director resigned
dot icon20/02/1995
New director appointed
dot icon20/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Return made up to 15/11/94; change of members
dot icon14/11/1994
Accounts for a small company made up to 1994-03-31
dot icon06/12/1993
Return made up to 15/11/93; change of members
dot icon13/10/1993
Accounts for a small company made up to 1993-03-31
dot icon30/11/1992
Return made up to 15/11/92; full list of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon02/04/1992
Registered office changed on 02/04/92 from: 168 old brompton road london SW5 0BA
dot icon01/04/1992
New director appointed
dot icon16/03/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Return made up to 15/11/91; full list of members
dot icon29/05/1991
Return made up to 15/11/90; full list of members
dot icon22/05/1991
Full accounts made up to 1990-03-31
dot icon16/05/1991
Director resigned;new director appointed
dot icon20/09/1990
Secretary resigned;director resigned;new director appointed
dot icon13/06/1990
Director resigned
dot icon23/04/1990
Return made up to 15/11/89; full list of members
dot icon24/01/1990
Director resigned;new director appointed
dot icon25/09/1989
Accounts for a small company made up to 1989-03-31
dot icon25/09/1989
Registered office changed on 25/09/89 from: acre house 69/76 long acre london WC2E 9JW
dot icon19/09/1989
Auditor's resignation
dot icon21/08/1989
Accounting reference date shortened from 30/11 to 31/03
dot icon31/07/1989
Wd 20/07/89 ad 29/06/89--------- £ si 1@1=1 £ ic 40/41
dot icon10/05/1989
Wd 02/05/89 ad 23/02/89--------- £ si 1@1=1 £ ic 39/40
dot icon11/04/1989
Wd 30/03/89 ad 16/09/88--------- £ si 37@1=37 £ ic 2/39
dot icon04/02/1989
New director appointed
dot icon21/12/1988
Accounting reference date notified as 30/11
dot icon29/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon29/11/1988
Director resigned;new director appointed
dot icon15/09/1988
Certificate of change of name
dot icon07/09/1988
Resolutions
dot icon22/06/1988
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
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
-
-
140.00
-
-
2022
0
-
-
140.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

140.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Kathryn Gillian
Director
14/03/2024 - 26/08/2025
2
Paramanathan, Vathsala, Dr (Mrs)
Director
07/09/2006 - 01/08/2023
3
Shaul, Jonathan
Director
17/01/2000 - 09/04/2006
69
Papadopoulos, Grigorios
Director
15/12/2025 - Present
4
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
11/10/1996 - 04/09/2022
130

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

4,874
ALIFTED COMMUNITY INITIATIVE78 Leamington Road, Southend-On-Sea SS1 2SW
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

10400165

Reg. date:

28/09/2016

Turnover:

-

No. of employees:

-
LOWER BARN FARM LIMITEDLower Barn Farm, Jupes Hill, Dedham, Essex CO7 6FB
Active

Category:

Mixed farming

Comp. code:

07334159

Reg. date:

03/08/2010

Turnover:

-

No. of employees:

-
AFFINITY WOODLAND WORKERS CO-OPERATIVE LTDSteward Community, Woodland, Moretonhampstead, Newton Abbot, Devon TQ13 8SD
Active

Category:

Mixed farming

Comp. code:

03910698

Reg. date:

20/01/2000

Turnover:

-

No. of employees:

-
AGL DEVELOPMENT LTDMountwood, 6 The Drive, Rickmansworth WD3 4EB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

11451814

Reg. date:

06/07/2018

Turnover:

-

No. of employees:

-
BASICBEGIN LIMITEDHarfield Farm, Easton, Winchester, Hampshire SO21 1HG
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03156218

Reg. date:

07/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED

AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE. 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 AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 22/06/1988 .

Where is AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED located?

toggle

AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED is registered at C/O Lees-Buckley & Co 16 Northfields Prospect, Putney Bridge Road, London SW18 1PE.

What does AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED do?

toggle

AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONMORE GARDENS RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 12/01/2026: Appointment of Mr Grigorios Papadopoulos as a director on 2025-12-15.