AVONVIEW PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVONVIEW PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286225

Incorporation date

19/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

86 St. Marys Row, Moseley, Birmingham B13 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon14/01/2026
Appointment of Mr Nigel Peter Gilpin as a director on 2026-01-14
dot icon03/11/2025
Termination of appointment of Kerry Dale Wynn as a director on 2025-11-03
dot icon28/10/2025
Termination of appointment of Jonathan Paul Roberts as a director on 2025-10-28
dot icon18/08/2025
Micro company accounts made up to 2025-06-30
dot icon12/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon24/03/2025
Appointment of Nicholas George Ltd as a secretary on 2025-03-24
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon12/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon16/05/2024
Director's details changed for Mr Ashley Harold Fernihough on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Jonathan Paul Roberts on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Danny Sadler on 2024-05-16
dot icon16/05/2024
Director's details changed for Mr Kerry Dale Wynn on 2024-05-16
dot icon23/02/2024
Micro company accounts made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-06-30
dot icon20/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon16/05/2022
Change of details for Kerry Dale Wynn as a person with significant control on 2022-05-16
dot icon16/05/2022
Director's details changed for Jonathan Paul Roberts on 2022-05-16
dot icon16/05/2022
Director's details changed for Kerry Dale Wynn on 2022-05-16
dot icon16/05/2022
Director's details changed for Mr Danny Sadler on 2022-05-16
dot icon16/05/2022
Change of details for Jonathan Paul Roberts as a person with significant control on 2022-05-16
dot icon16/05/2022
Change of details for Mr Ashley Harold Fernihough as a person with significant control on 2022-05-16
dot icon16/05/2022
Director's details changed for Mr Ashley Harold Fernihough on 2022-05-16
dot icon07/09/2021
Micro company accounts made up to 2021-06-30
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon03/02/2021
Change of details for Jonathan Paul Roberts as a person with significant control on 2021-02-03
dot icon03/02/2021
Change of details for Mr Anthony Stanley Eades as a person with significant control on 2021-02-03
dot icon03/02/2021
Change of details for Kerry Dale Wynn as a person with significant control on 2021-02-03
dot icon22/09/2020
Termination of appointment of Cp Bigwood Management Llp as a secretary on 2020-09-01
dot icon22/09/2020
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 86 st. Marys Row Moseley Birmingham B13 9EF on 2020-09-22
dot icon17/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon21/04/2020
Accounts for a dormant company made up to 2019-06-30
dot icon23/03/2020
Director's details changed for Mr Danny Graham on 2020-03-23
dot icon10/03/2020
Appointment of Mr Danny Graham as a director on 2020-01-28
dot icon03/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon10/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-10
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon03/12/2018
Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-12-03
dot icon03/12/2018
Appointment of Cp Bigwood Management Llp as a secretary on 2018-12-03
dot icon28/09/2018
Termination of appointment of Anthony Stanley Eades as a director on 2018-09-25
dot icon15/08/2018
Notification of Ashley Harold Fernihough as a person with significant control on 2018-08-15
dot icon15/08/2018
Notification of Jonathan Paul Roberts as a person with significant control on 2018-08-15
dot icon15/08/2018
Notification of Kerry Dale Wynn as a person with significant control on 2018-08-15
dot icon15/08/2018
Notification of Anthony Stanley Eades as a person with significant control on 2018-08-15
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with updates
dot icon28/02/2018
Termination of appointment of Cpbigwood Management Llp as a secretary on 2018-02-28
dot icon28/02/2018
Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2018-02-28
dot icon28/02/2018
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2018-02-28
dot icon02/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-05 with updates
dot icon26/04/2017
Accounts for a dormant company made up to 2016-06-30
dot icon22/12/2016
Appointment of Mr Anthony Stanley Eades as a director on 2016-12-01
dot icon02/08/2016
Annual return made up to 2016-06-19 no member list
dot icon30/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon24/03/2016
Appointment of Ashley Harold Fernihough as a director on 2016-02-05
dot icon15/07/2015
Annual return made up to 2015-06-19 no member list
dot icon26/06/2015
Appointment of Cpbigwood Management Llp as a secretary on 2015-06-26
dot icon26/06/2015
Termination of appointment of Robert Simonds as a secretary on 2015-06-26
dot icon06/05/2015
Accounts for a dormant company made up to 2014-06-30
dot icon21/06/2014
Annual return made up to 2014-06-19 no member list
dot icon10/09/2013
Accounts for a dormant company made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-19 no member list
dot icon10/05/2013
Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 2013-05-10
dot icon26/04/2013
Secretary's details changed for Mr Robert Simonds on 2013-04-26
dot icon26/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-19 no member list
dot icon25/05/2012
Director's details changed for Kerry Dale Wynn on 2012-05-25
dot icon25/05/2012
Director's details changed for Jonathan Paul Roberts on 2012-05-25
dot icon22/05/2012
Director's details changed for Jonathan Paul Roberts on 2012-05-22
dot icon22/05/2012
Director's details changed for Kerry Dale Wynn on 2012-05-22
dot icon22/05/2012
Secretary's details changed for Mr Robert Simonds on 2012-05-22
dot icon11/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon29/03/2012
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ on 2012-03-29
dot icon06/01/2012
Director's details changed for Kerry Dale Wynn on 2012-01-06
dot icon06/01/2012
Director's details changed for Jonathan Paul Roberts on 2012-01-06
dot icon20/06/2011
Annual return made up to 2011-06-19 no member list
dot icon10/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon10/08/2010
Termination of appointment of Mandy Bennett as a director
dot icon21/06/2010
Annual return made up to 2010-06-19 no member list
dot icon21/06/2010
Director's details changed for Kerry Dale Wynn on 2010-06-19
dot icon21/06/2010
Director's details changed for Jonathan Paul Roberts on 2010-06-19
dot icon21/06/2010
Director's details changed for Mandy Jayne Bennett on 2010-06-19
dot icon05/05/2010
Accounts for a dormant company made up to 2009-06-30
dot icon31/07/2009
Annual return made up to 19/06/09
dot icon13/07/2009
Registered office changed on 13/07/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN
dot icon13/07/2009
Appointment terminated director hp directors LIMITED
dot icon13/07/2009
Appointment terminated secretary hp secretarial services LIMITED
dot icon19/05/2009
Director appointed mandy jayne bennett
dot icon30/04/2009
Director appointed kerry dale wynn
dot icon14/04/2009
Director appointed jonathan paul roberts
dot icon17/02/2009
Accounts for a dormant company made up to 2008-06-30
dot icon13/02/2009
Secretary appointed robert simonds
dot icon22/10/2008
Memorandum and Articles of Association
dot icon22/10/2008
Resolutions
dot icon19/06/2008
Annual return made up to 19/06/08
dot icon19/06/2007
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
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Mandy Jayne
Director
15/05/2009 - 10/08/2010
2
C P BIGWOOD MANAGEMENT LLP
Corporate Secretary
03/12/2018 - 01/09/2020
251
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
26/06/2015 - 28/02/2018
288
GLF MANAGEMENT LIMITED
Corporate Secretary
28/02/2018 - 03/12/2018
320
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/06/2007 - 08/07/2009
92

Persons with Significant Control

4
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 AVONVIEW PROPERTY MANAGEMENT LIMITED

AVONVIEW PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at 86 St. Marys Row, Moseley, Birmingham B13 9EF. There are currently 4 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 AVONVIEW PROPERTY MANAGEMENT LIMITED?

toggle

AVONVIEW PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 19/06/2007 .

Where is AVONVIEW PROPERTY MANAGEMENT LIMITED located?

toggle

AVONVIEW PROPERTY MANAGEMENT LIMITED is registered at 86 St. Marys Row, Moseley, Birmingham B13 9EF.

What does AVONVIEW PROPERTY MANAGEMENT LIMITED do?

toggle

AVONVIEW PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVONVIEW PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 14/01/2026: Appointment of Mr Nigel Peter Gilpin as a director on 2026-01-14.