AVONMORE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVONMORE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04795960

Incorporation date

11/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

214 High Street, Dorking, Surrey RH4 1QRCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2003)
dot icon28/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon04/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-20
dot icon20/12/2023
Director's details changed for Mr Ian Anthony Zeligman on 2023-12-20
dot icon20/12/2023
Secretary's details changed for Mr Ian Anthony Zeligman on 2023-12-20
dot icon20/12/2023
Registered office address changed from 199 High Street Dorking RH4 1RU England to 214 High Street Dorking Surrey RH4 1QR on 2023-12-20
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon07/12/2023
Secretary's details changed for Mr Ian Anthony Zeligman on 2023-12-07
dot icon06/12/2023
Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-05
dot icon05/12/2023
Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2023-12-05
dot icon05/12/2023
Director's details changed for Mr Ian Anthony Zeligman on 2023-12-05
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/12/2022
Second filing of Confirmation Statement dated 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon12/07/2022
Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2022-06-23
dot icon23/06/2022
Cessation of Stephen Andrew Seymour as a person with significant control on 2022-06-23
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Satisfaction of charge 4 in full
dot icon13/05/2022
Satisfaction of charge 3 in full
dot icon31/12/2021
Registered office address changed from Ellis Atkins 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU England to 199 High Street Dorking RH4 1RU on 2021-12-31
dot icon19/12/2021
Confirmation statement made on 2021-12-18 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Change of details for Mr Stephen Andrew Seymour as a person with significant control on 2020-12-23
dot icon18/12/2020
Confirmation statement made on 2020-12-18 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-11 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon13/06/2018
Director's details changed for Mr Ian Anthony Zeligman on 2018-06-13
dot icon13/06/2018
Secretary's details changed for Mr Ian Anthony Zeligman on 2018-06-13
dot icon13/06/2018
Change of details for Mr Stephen Andrew Seymour as a person with significant control on 2018-06-13
dot icon13/06/2018
Change of details for Mr Ian Anthony Zeligman as a person with significant control on 2018-06-13
dot icon06/06/2018
Registered office address changed from 27 Hatchlands Road Redhill RH1 6RW to Ellis Atkins 1 Paper Mews 330 High Street Dorking Surrey RH4 2TU on 2018-06-06
dot icon04/01/2018
Termination of appointment of Stephen Andrew Seymour as a director on 2017-12-21
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/07/2017
Notification of Stephen Andrew Seymour as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Ian Anthony Zeligman as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Ian Anthony Zeligman as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon06/02/2017
Satisfaction of charge 1 in full
dot icon06/02/2017
Satisfaction of charge 2 in full
dot icon01/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/07/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon15/12/2014
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH2 9AA to 27 Hatchlands Road Redhill RH1 6RW on 2014-12-15
dot icon22/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Registered office address changed from C/O Langley Associates Reigate Business Centre 7-11 High Street Reigate Surrey RH1 9AA England on 2013-08-29
dot icon21/08/2013
Registered office address changed from Langley Associates Milton Heath House, Westcott Road,, Dorking Surrey RH4 3NB on 2013-08-21
dot icon11/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon11/06/2012
Director's details changed for Mr Stephen Andrew Seymour on 2011-11-22
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/07/2009
Return made up to 11/06/09; full list of members
dot icon28/07/2009
Appointment terminated director raymond shapiro
dot icon27/03/2009
Ad 12/03/09\gbp si 3@1=3\gbp ic 200/203\
dot icon27/03/2009
Ad 12/03/09\gbp si 1@1=1\gbp ic 199/200\
dot icon27/03/2009
Nc inc already adjusted 12/03/09
dot icon27/03/2009
Resolutions
dot icon27/03/2009
Gbp ic 200/199\13/03/09\gbp sr 1@1=1\
dot icon27/03/2009
Gbp ic 300/200\12/03/09\gbp sr 100@1=100\
dot icon24/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/06/2008
Return made up to 11/06/08; full list of members
dot icon12/06/2008
Director's change of particulars / stephen seymour / 19/04/2007
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon28/09/2007
Resolutions
dot icon11/06/2007
Return made up to 11/06/07; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/10/2006
Particulars of mortgage/charge
dot icon27/10/2006
Particulars of mortgage/charge
dot icon16/06/2006
Return made up to 11/06/06; full list of members
dot icon16/06/2006
Location of debenture register
dot icon16/06/2006
Location of register of members
dot icon16/06/2006
Registered office changed on 16/06/06 from: milton heath house, westcott road, dorking surrey RH4 3NB
dot icon06/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/08/2005
Return made up to 11/06/05; full list of members
dot icon23/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/06/2004
Return made up to 11/06/04; full list of members
dot icon09/09/2003
Ad 01/07/03--------- £ si 299@1=299 £ ic 1/300
dot icon09/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon19/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
New director appointed
dot icon30/06/2003
New secretary appointed
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New director appointed
dot icon27/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
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 icon+5,794.72 % *

* during past year

Cash in Bank

£91,545.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
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
0
39.03K
-
0.00
1.55K
-
2022
0
71.42K
-
0.00
91.55K
-
2022
0
71.42K
-
0.00
91.55K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

71.42K £Ascended83.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

91.55K £Ascended5.79K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zeligman, Ian Anthony
Director
11/06/2003 - Present
7
Zeligman, Ian Anthony
Secretary
20/06/2003 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVONMORE PROPERTIES LIMITED

AVONMORE PROPERTIES LIMITED is an(a) Active company incorporated on 11/06/2003 with the registered office located at 214 High Street, Dorking, Surrey RH4 1QR. There are currently 2 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 PROPERTIES LIMITED?

toggle

AVONMORE PROPERTIES LIMITED is currently Active. It was registered on 11/06/2003 .

Where is AVONMORE PROPERTIES LIMITED located?

toggle

AVONMORE PROPERTIES LIMITED is registered at 214 High Street, Dorking, Surrey RH4 1QR.

What does AVONMORE PROPERTIES LIMITED do?

toggle

AVONMORE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVONMORE PROPERTIES LIMITED?

toggle

The latest filing was on 28/12/2025: Confirmation statement made on 2025-12-19 with updates.