FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01748837

Incorporation date

30/08/1983

Size

Micro Entity

Contacts

Registered address

Registered address

C/O L P (R M C ACCOUNTS) LIMITED, Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1987)
dot icon19/12/2025
Micro company accounts made up to 2025-06-30
dot icon29/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon15/11/2024
Micro company accounts made up to 2024-06-30
dot icon16/09/2024
Appointment of Merlin Estates Ltd as a secretary on 2024-09-11
dot icon14/08/2024
Confirmation statement made on 2024-06-30 with updates
dot icon29/07/2024
Termination of appointment of Derek Gordon Witt as a secretary on 2024-06-30
dot icon31/10/2023
Micro company accounts made up to 2023-06-30
dot icon15/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/11/2022
Micro company accounts made up to 2022-06-30
dot icon15/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/10/2020
Micro company accounts made up to 2020-06-30
dot icon31/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon17/09/2019
Micro company accounts made up to 2019-06-30
dot icon14/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon22/09/2018
Micro company accounts made up to 2018-06-30
dot icon14/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon27/06/2018
Appointment of Mr Gene Burgoyne as a director on 2018-06-27
dot icon22/11/2017
Termination of appointment of Nicholas James Bound as a director on 2017-11-03
dot icon13/09/2017
Micro company accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon05/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/09/2015
Termination of appointment of Edward Timothy Batchelar as a director on 2014-09-04
dot icon04/09/2015
Termination of appointment of Rachelle Milner as a director on 2014-10-06
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon14/11/2014
Appointment of Mrs Pauline Sylvia Triggs as a director on 2014-10-20
dot icon14/11/2014
Appointment of Mr Nicholas James Bound as a director on 2014-10-20
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon28/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon28/07/2014
Termination of appointment of Richard David Seely as a director on 2014-05-30
dot icon04/01/2014
Registered office address changed from Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG on 2014-01-04
dot icon23/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon24/07/2013
Director's details changed for Ian Richard Hardy on 2013-07-15
dot icon24/07/2013
Director's details changed for Patricia Isobel Kerr Edwards on 2013-07-15
dot icon17/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon16/11/2012
Appointment of Mr Richard David Seely as a director
dot icon17/09/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/11/2011
Appointment of Miss Rachelle Milner as a director
dot icon09/11/2011
Appointment of Mr Edward Timothy Batchelar as a director
dot icon14/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon21/10/2010
Total exemption full accounts made up to 2010-06-30
dot icon19/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon18/08/2010
Director's details changed for Patricia Isobel Kerr Edwards on 2010-06-30
dot icon18/08/2010
Director's details changed for Sylvia Daphne Josephine Hughes on 2010-06-30
dot icon18/08/2010
Director's details changed for Ian Richard Hardy on 2010-06-30
dot icon19/05/2010
Termination of appointment of Derek Witt as a director
dot icon28/04/2010
Director's details changed for Derek Gordon Witt on 2010-04-28
dot icon28/04/2010
Secretary's details changed for Derek Gordon Witt on 2010-04-28
dot icon07/04/2010
Secretary's details changed for Derek Gordon Witt on 2010-03-22
dot icon19/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon13/08/2009
Return made up to 30/06/09; full list of members
dot icon28/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/08/2008
Return made up to 30/06/08; change of members
dot icon18/01/2008
New director appointed
dot icon19/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/07/2007
Return made up to 30/06/07; full list of members
dot icon11/04/2007
Director resigned
dot icon23/10/2006
Director resigned
dot icon10/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon07/08/2006
Return made up to 30/06/06; change of members
dot icon09/03/2006
New director appointed
dot icon02/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon21/09/2005
Director resigned
dot icon27/07/2005
Return made up to 30/06/05; change of members
dot icon14/03/2005
Director resigned
dot icon14/03/2005
Director resigned
dot icon21/12/2004
New director appointed
dot icon19/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon28/09/2004
Return made up to 30/06/04; full list of members
dot icon20/11/2003
New director appointed
dot icon09/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/07/2003
Return made up to 30/06/03; change of members
dot icon10/03/2003
Registered office changed on 10/03/03 from: 247 high street aldershot hampshire GU12 4NQ
dot icon05/12/2002
New director appointed
dot icon17/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon31/07/2002
Return made up to 30/06/02; change of members
dot icon26/06/2002
Director resigned
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon04/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon16/07/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon19/04/2001
New director appointed
dot icon26/03/2001
Return made up to 01/02/01; full list of members
dot icon06/03/2001
Director resigned
dot icon06/03/2001
New director appointed
dot icon06/02/2001
Director resigned
dot icon06/02/2001
Director resigned
dot icon19/12/2000
Full accounts made up to 2000-06-30
dot icon29/03/2000
Director resigned
dot icon07/03/2000
Return made up to 01/02/00; full list of members
dot icon09/11/1999
Full accounts made up to 1999-06-30
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon19/08/1999
New director appointed
dot icon01/08/1999
Director resigned
dot icon16/06/1999
Director resigned
dot icon30/04/1999
Location of register of members
dot icon25/02/1999
New secretary appointed
dot icon25/02/1999
Secretary resigned
dot icon06/02/1999
Return made up to 01/02/99; change of members
dot icon05/02/1999
Director resigned
dot icon05/11/1998
Director resigned
dot icon20/10/1998
Full accounts made up to 1998-06-30
dot icon09/10/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon12/02/1998
Return made up to 01/02/98; change of members
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon05/02/1998
Director resigned
dot icon22/12/1997
Director resigned
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon16/10/1997
Full accounts made up to 1997-06-30
dot icon06/10/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon28/06/1997
Director resigned
dot icon15/05/1997
New director appointed
dot icon17/04/1997
Director resigned
dot icon28/02/1997
Return made up to 01/02/97; full list of members
dot icon17/02/1997
Director's particulars changed
dot icon11/02/1997
Director resigned
dot icon16/12/1996
Director resigned
dot icon06/11/1996
New director appointed
dot icon18/09/1996
Full accounts made up to 1996-06-30
dot icon12/09/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon19/03/1996
Return made up to 01/02/96; full list of members
dot icon06/02/1996
New director appointed
dot icon04/09/1995
Accounts for a small company made up to 1995-06-30
dot icon27/02/1995
Director resigned;new director appointed
dot icon27/02/1995
Return made up to 01/02/95; full list of members
dot icon08/02/1995
Director resigned
dot icon18/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Accounts for a small company made up to 1994-06-30
dot icon20/09/1994
New director appointed
dot icon20/09/1994
New director appointed
dot icon09/05/1994
Auditor's resignation
dot icon07/05/1994
Registered office changed on 07/05/94 from: waterman house 101/107 chertsey road woking surrey GU21 1LJ
dot icon23/02/1994
Return made up to 01/02/94; full list of members
dot icon15/12/1993
Director resigned
dot icon15/11/1993
Full accounts made up to 1993-06-30
dot icon27/08/1993
Director resigned
dot icon15/07/1993
New director appointed
dot icon25/03/1993
Full accounts made up to 1992-06-30
dot icon17/03/1993
Return made up to 01/02/93; change of members
dot icon26/02/1993
New director appointed
dot icon26/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon05/01/1993
Director resigned
dot icon25/11/1992
Secretary resigned
dot icon25/11/1992
Secretary's particulars changed;new secretary appointed;new director appointed
dot icon02/03/1992
Return made up to 01/02/92; full list of members
dot icon02/03/1992
Registered office changed on 02/03/92
dot icon02/03/1992
Full accounts made up to 1991-06-30
dot icon10/02/1992
New secretary appointed;new director appointed
dot icon10/02/1992
New director appointed
dot icon02/02/1992
New director appointed
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon02/02/1992
New secretary appointed
dot icon02/02/1992
Director resigned
dot icon02/02/1992
Director resigned
dot icon26/06/1991
Return made up to 01/02/91; full list of members
dot icon05/06/1991
Full accounts made up to 1990-06-30
dot icon17/02/1991
Director resigned
dot icon17/02/1991
New director appointed
dot icon22/01/1991
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon30/10/1990
Director resigned
dot icon19/03/1990
Return made up to 31/12/86; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: 93 northcote rd ash vale aldershot
dot icon19/03/1990
Return made up to 18/12/85; full list of members
dot icon19/03/1990
Registered office changed on 19/03/90 from: waterman house 101/107 chertsey road woking surrey GU21 5BW
dot icon28/02/1990
Return made up to 01/02/90; full list of members
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon28/02/1990
Return made up to 15/12/88; full list of members
dot icon28/02/1990
Return made up to 18/12/87; full list of members
dot icon28/02/1990
Full accounts made up to 1989-06-30
dot icon19/01/1990
Full accounts made up to 1988-06-30
dot icon24/02/1988
Full accounts made up to 1987-06-30
dot icon24/02/1988
Full accounts made up to 1986-06-30
dot icon24/02/1988
Full accounts made up to 1985-06-30
dot icon24/02/1988
Accounts made up to 1984-03-31
dot icon28/01/1988
New director appointed
dot icon26/01/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Registered office changed on 26/01/88 from: 66 guildford street chertsey surrey GU12 5NG
dot icon17/12/1987
Dissolution discontinued
dot icon04/12/1987
First gazette
dot icon11/09/1987
Registered office changed on 11/09/87 from: 66 guildford street chertsey surrey
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
30/06/2025
dot iconNext confirmation date
30/06/2026
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
-
670.00
-
0.00
-
-
2022
-
670.00
-
0.00
-
-
2022
-
670.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

670.00 £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERLIN ESTATES LIMITED
Corporate Secretary
11/09/2024 - Present
13
Hardy, Ian Richard
Director
09/04/2001 - Present
1
Witt, Derek Gordon
Secretary
21/02/1999 - 30/06/2024
-
Hughes, Sylvia Daphne Josephine
Director
24/01/2006 - Present
-
Triggs, Pauline Sylvia
Director
20/10/2014 - Present
-

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 FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED

FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/08/1983 with the registered office located at C/O L P (R M C ACCOUNTS) LIMITED, Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SE. There are currently 6 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 FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED?

toggle

FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/08/1983 .

Where is FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED located?

toggle

FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED is registered at C/O L P (R M C ACCOUNTS) LIMITED, Hampshire House, 204 Holly Road, Aldershot, Hampshire GU12 4SE.

What does FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for FIFTH AVONDALE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2025-06-30.