AVONSDOWN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVONSDOWN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06992438

Incorporation date

17/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

10 Collett Way, Frome BA11 2XRCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2009)
dot icon11/12/2025
Appointment of Mr Jeffrey Howard Coles as a director on 2020-03-04
dot icon11/12/2025
Termination of appointment of Jeffrey Howard Coles as a director on 2025-12-01
dot icon17/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon25/06/2025
Micro company accounts made up to 2025-04-30
dot icon18/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon16/06/2024
Micro company accounts made up to 2024-04-30
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon14/08/2023
Micro company accounts made up to 2023-04-30
dot icon22/08/2022
Micro company accounts made up to 2022-04-30
dot icon17/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon03/10/2021
Micro company accounts made up to 2021-04-30
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon23/03/2021
Micro company accounts made up to 2020-04-30
dot icon17/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon06/03/2020
Appointment of Mr Jeffrey Howard Coles as a director on 2020-03-04
dot icon06/03/2020
Termination of appointment of Stephen John Jenour Mitchell as a director on 2020-03-04
dot icon07/10/2019
Micro company accounts made up to 2019-04-30
dot icon06/10/2019
Registered office address changed from 24 Queen Square Bath BA1 2HY to 10 Collett Way Frome BA11 2XR on 2019-10-06
dot icon17/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon21/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon12/08/2018
Micro company accounts made up to 2018-04-30
dot icon17/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon24/07/2017
Micro company accounts made up to 2017-04-30
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon05/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon16/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon10/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon24/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon18/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon18/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon26/08/2010
Director's details changed for Stephen John Jenour Mitchell on 2009-12-31
dot icon23/07/2010
Statement of capital following an allotment of shares on 2010-06-23
dot icon29/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/10/2009
Statement of capital following an allotment of shares on 2009-10-16
dot icon26/09/2009
Accounting reference date shortened from 31/08/2010 to 30/04/2010
dot icon11/09/2009
Resolutions
dot icon10/09/2009
Appointment terminated secretary bristol legal services LIMITED
dot icon10/09/2009
Director appointed stephen john jenour mitchell
dot icon10/09/2009
Appointment terminated director thomas russell
dot icon10/09/2009
Director appointed frank geoffrey collins
dot icon10/09/2009
Registered office changed on 10/09/2009 from pembroke house 7 brunswick square. bristol BS2 8PE england
dot icon10/09/2009
Director appointed richard william hudd
dot icon17/08/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.04M
-
0.00
-
-
2023
0
2.12M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Jeffrey Howard
Director
04/03/2020 - Present
3
Coles, Jeffrey Howard
Director
04/03/2020 - 01/12/2025
3
Mitchell, Stephen John Jenour
Director
17/08/2009 - 04/03/2020
1
Hudd, Richard William
Director
17/08/2009 - Present
9
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
17/08/2009 - 17/08/2009
87

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 AVONSDOWN PROPERTIES LIMITED

AVONSDOWN PROPERTIES LIMITED is an(a) Active company incorporated on 17/08/2009 with the registered office located at 10 Collett Way, Frome BA11 2XR. There are currently 3 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 AVONSDOWN PROPERTIES LIMITED?

toggle

AVONSDOWN PROPERTIES LIMITED is currently Active. It was registered on 17/08/2009 .

Where is AVONSDOWN PROPERTIES LIMITED located?

toggle

AVONSDOWN PROPERTIES LIMITED is registered at 10 Collett Way, Frome BA11 2XR.

What does AVONSDOWN PROPERTIES LIMITED do?

toggle

AVONSDOWN 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 AVONSDOWN PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2025: Appointment of Mr Jeffrey Howard Coles as a director on 2020-03-04.