AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED

Register to unlock more data on OkredoRegister

AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00989238

Incorporation date

14/09/1970

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon19/01/2026
Appointment of Mrs Josephene Diane Burillo as a director on 2025-12-22
dot icon15/01/2026
Appointment of Ms Jean Roma Peterken as a director on 2025-12-22
dot icon05/01/2026
Termination of appointment of Terence John Marsh as a director on 2026-01-05
dot icon19/11/2025
Termination of appointment of Paul Francis Stokes as a director on 2025-10-24
dot icon10/11/2025
Registered office address changed from Avonmore 24 Granville Road Eastbourne East Sussex BN20 7HA England to C/O Elite Lettings, Suite 3, the Workshop Wharf Road Eastbourne BN21 3FG on 2025-11-10
dot icon10/11/2025
Confirmation statement made on 2025-10-02 with updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon13/02/2025
Termination of appointment of Francis Joseph Brennan as a director on 2025-02-01
dot icon25/11/2024
Termination of appointment of Josephine Diane Burillo as a director on 2024-11-20
dot icon04/11/2024
Appointment of Mr Paul Francis Stokes as a director on 2024-10-11
dot icon04/11/2024
Appointment of Mr Terence John Marsh as a director on 2024-10-11
dot icon04/11/2024
Termination of appointment of Ross Garner as a director on 2024-10-11
dot icon26/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon26/10/2024
Termination of appointment of Paul Stokes as a director on 2024-10-26
dot icon25/10/2024
Appointment of Mr Paul Stokes as a director on 2024-10-11
dot icon25/10/2024
Registered office address changed from 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom to Avonmore 24 Granville Road Eastbourne East Sussex BN20 7HA on 2024-10-25
dot icon03/10/2023
Micro company accounts made up to 2023-06-30
dot icon02/10/2023
Termination of appointment of Jean Roma Peterken as a director on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon17/07/2023
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 2023-07-17
dot icon05/07/2023
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-06-30
dot icon26/10/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon26/10/2022
Secretary's details changed for Hml Company Secretarial Services Ltd on 2022-10-26
dot icon05/10/2022
Micro company accounts made up to 2022-06-30
dot icon25/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon06/10/2021
Micro company accounts made up to 2021-06-30
dot icon27/11/2020
Confirmation statement made on 2020-10-19 with updates
dot icon26/11/2020
Micro company accounts made up to 2020-06-30
dot icon24/01/2020
Micro company accounts made up to 2019-06-30
dot icon04/11/2019
Confirmation statement made on 2019-10-19 with updates
dot icon19/03/2019
Micro company accounts made up to 2018-06-30
dot icon20/11/2018
Confirmation statement made on 2018-10-19 with updates
dot icon21/02/2018
Micro company accounts made up to 2017-06-30
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/03/2016
Termination of appointment of Anthony Grech as a director on 2015-10-30
dot icon26/11/2015
Appointment of Mr Francis Joseph Brennan as a director on 2015-10-30
dot icon25/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon07/10/2015
Appointment of Mrs Josephine Diane Burillo as a director on 2014-10-24
dot icon26/03/2015
Appointment of Hml Company Secretarial Services Ltd as a secretary on 2015-03-26
dot icon26/03/2015
Termination of appointment of Amp Mgmt Limited as a secretary on 2015-03-26
dot icon26/03/2015
Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 2015-03-26
dot icon20/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon20/10/2014
Secretary's details changed for Amp Mgmt Limited on 2014-10-19
dot icon20/10/2014
Director's details changed for Ms Jean Roma Peterken on 2014-10-20
dot icon20/10/2014
Director's details changed for Mr Anthony Grech on 2014-10-20
dot icon20/10/2014
Director's details changed for Mr Ross Garner on 2014-10-20
dot icon13/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon06/06/2014
Termination of appointment of Paul Bateman as a director
dot icon06/06/2014
Termination of appointment of Terence Marsh as a director
dot icon04/06/2014
Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ on 2014-06-04
dot icon29/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon09/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/11/2012
Appointment of Ms Jean Roma Peterken as a director
dot icon26/11/2012
Appointment of Mr Terence John Marsh as a director
dot icon26/11/2012
Appointment of Mr Ross Garner as a director
dot icon19/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon16/11/2012
Appointment of Mr Anthony Grech as a director
dot icon16/11/2012
Termination of appointment of Nicholas Stepney as a director
dot icon01/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon26/09/2011
Termination of appointment of Anthony Grech as a director
dot icon26/08/2011
Termination of appointment of Vera Carver as a director
dot icon20/06/2011
Appointment of Mr Paul Lloyd Bateman as a director
dot icon17/06/2011
Appointment of Amp Mgmt Limited as a secretary
dot icon13/06/2011
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 2011-06-13
dot icon13/06/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon26/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon25/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon30/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon08/11/2009
Appointment of Vera Pauline Carver as a director
dot icon08/11/2009
Appointment of Nicholas Geoffrey Stepney as a director
dot icon27/10/2009
Termination of appointment of June Robinson as a director
dot icon27/10/2009
Termination of appointment of Keith Poultney as a director
dot icon22/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/05/2009
Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
dot icon19/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Return made up to 19/10/08; full list of members
dot icon12/11/2007
Return made up to 19/10/07; full list of members
dot icon27/09/2007
New director appointed
dot icon13/09/2007
Director resigned
dot icon05/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon23/11/2006
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Registered office changed on 23/11/06 from: 100 south street eastbourne east sussex BN21 4QJ
dot icon23/11/2006
Return made up to 19/10/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/11/2005
Return made up to 19/10/05; change of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon31/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 19/10/04; change of members
dot icon30/10/2003
Return made up to 19/10/03; full list of members
dot icon29/08/2003
Total exemption small company accounts made up to 2003-06-30
dot icon31/10/2002
Return made up to 19/10/02; change of members
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New director appointed
dot icon23/09/2002
Director resigned
dot icon23/09/2002
Director resigned
dot icon03/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon12/02/2002
Total exemption full accounts made up to 2001-06-30
dot icon28/11/2001
Return made up to 19/10/01; change of members
dot icon03/10/2001
Director resigned
dot icon24/09/2001
Director resigned
dot icon20/09/2001
Director resigned
dot icon20/09/2001
Secretary resigned
dot icon13/09/2001
Registered office changed on 13/09/01 from: the old cottage 2B south street eastbourne east sussex BN21 4XF
dot icon13/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned;director resigned
dot icon24/01/2001
Return made up to 19/10/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-06-30
dot icon18/10/1999
Return made up to 19/10/99; change of members
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon08/08/1999
Accounts for a small company made up to 1999-06-30
dot icon13/10/1998
Return made up to 19/10/98; full list of members
dot icon25/09/1998
New secretary appointed
dot icon25/09/1998
Secretary resigned
dot icon25/09/1998
New director appointed
dot icon03/09/1998
Accounts for a small company made up to 1998-06-30
dot icon05/11/1997
Memorandum and Articles of Association
dot icon05/11/1997
Resolutions
dot icon14/10/1997
Return made up to 19/10/97; full list of members
dot icon14/10/1997
Director resigned
dot icon04/09/1997
Accounts for a small company made up to 1997-06-30
dot icon03/05/1997
Memorandum and Articles of Association
dot icon03/05/1997
Resolutions
dot icon20/03/1997
Director resigned
dot icon25/11/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon14/11/1996
New secretary appointed;new director appointed
dot icon14/11/1996
Secretary resigned
dot icon14/11/1996
Director resigned
dot icon31/10/1996
Accounts for a small company made up to 1996-06-30
dot icon24/10/1996
Return made up to 19/10/96; full list of members
dot icon24/10/1995
Return made up to 19/10/95; change of members
dot icon20/10/1995
Accounts for a small company made up to 1995-06-30
dot icon07/11/1994
Return made up to 19/10/94; no change of members
dot icon07/11/1994
Director resigned;new director appointed
dot icon07/11/1994
Accounts for a small company made up to 1994-06-30
dot icon02/12/1993
Accounts for a small company made up to 1993-06-30
dot icon02/12/1993
Return made up to 19/10/93; full list of members
dot icon26/10/1992
Return made up to 19/10/92; no change of members
dot icon10/09/1992
Full accounts made up to 1992-06-30
dot icon25/10/1991
Full accounts made up to 1991-06-30
dot icon25/10/1991
Return made up to 19/10/91; no change of members
dot icon05/11/1990
Return made up to 19/10/90; full list of members
dot icon05/11/1990
Full accounts made up to 1990-06-30
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1989
Full accounts made up to 1989-06-30
dot icon17/10/1989
Return made up to 15/09/89; full list of members
dot icon06/10/1988
Full accounts made up to 1988-06-30
dot icon06/10/1988
Return made up to 16/09/88; full list of members
dot icon13/10/1987
Full accounts made up to 1987-06-30
dot icon13/10/1987
Director resigned;new director appointed
dot icon13/10/1987
Return made up to 18/09/87; full list of members
dot icon03/10/1986
Full accounts made up to 1986-06-30
dot icon03/10/1986
Return made up to 26/09/86; full list of members
dot icon03/10/1986
New director appointed
dot icon04/08/1986
Director resigned
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/10/2026
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
5.58K
-
0.00
-
-
2022
0
5.58K
-
0.00
-
-
2023
-
5.58K
-
0.00
-
-
2023
-
5.58K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

5.58K £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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2015 - 30/06/2023
2825
AMP MGMT LIMITED
Corporate Secretary
11/06/2011 - 26/03/2015
17
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/11/2006 - 01/06/2011
538
Marsh, Terence John
Director
21/09/2012 - 04/06/2014
2
Marsh, Terence John
Director
11/10/2024 - 05/01/2026
2

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 AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED

AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED is an(a) Active company incorporated on 14/09/1970 with the registered office located at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG. There are currently 2 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 AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED?

toggle

AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED is currently Active. It was registered on 14/09/1970 .

Where is AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED located?

toggle

AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED is registered at C/O Elite Lettings, Suite 3, The Workshop, Wharf Road, Eastbourne BN21 3FG.

What does AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED do?

toggle

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

What is the latest filing for AVONMORE MANAGEMENT COMPANY(EASTBOURNE)LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.