AVON PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

31/07/2531 July 2025 Termination of appointment of Hive Company Secretarial Services Limited as a secretary on 2025-07-31

View Document

20/06/2520 June 2025 Notification of Majorie Sinclair as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 Notification of Andrew Bates as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 Registered office address changed from 338 London Road Portsmouth PO2 9JY England to 2 Avon House 2 Garden Road Tunbridge Wells Kent TN1 2XL on 2025-06-20

View Document

20/06/2520 June 2025 Notification of David Mays as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 Notification of Mario Sebastian Saleri as a person with significant control on 2025-06-18

View Document

20/06/2520 June 2025 Withdrawal of a person with significant control statement on 2025-06-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with updates

View Document

24/09/2424 September 2024 Appointment of Hive Company Secretarial Services Limited as a secretary on 2024-08-01

View Document

24/09/2424 September 2024 Registered office address changed from PO Box TN63QH Jessops Jessops Argos Hill Rotherfield TN6 3QH United Kingdom to 338 London Road Portsmouth PO2 9JY on 2024-09-24

View Document

24/09/2424 September 2024 Termination of appointment of Kay Jill Prescott as a secretary on 2024-08-01

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

03/03/223 March 2022 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to PO Box TN63QH Jessops Jessops Argos Hill Rotherfield TN6 3QH on 2022-03-03

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

22/11/2122 November 2021 Appointment of Ms Kay Jill Prescott as a secretary on 2021-11-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/10/1921 October 2019 DIRECTOR APPOINTED MR MARIO SEBASTIAN SALERI

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN GREIG

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/10/1717 October 2017 DIRECTOR APPOINTED MR JOHN GORDON GREIG

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR JOHN GORDON

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 COURT MEADOW ROTHERFIELD CROWBOROUGH TN6 3LQ ENGLAND

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 1 COURT MEADOW COURT MEADOW ROTHERFIELD CROWBOROUGH EAST SUSSEX TN6 3LQ ENGLAND

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM HARTS COTTAGE STONEHURST LANE FIVE ASHES MAYFIELD EAST SUSSEX TN20 6LL

View Document

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR KARI GREIG

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MR ANDREW BATES

View Document

04/04/124 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

05/12/115 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS MAJORIE SINCLAIR

View Document

03/03/113 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SINCLAIR

View Document

07/12/107 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR JEREMY LEE MATHER

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR GREGG WATTS

View Document

17/02/1017 February 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGG KRISTIAN WATTS / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARI REGINE GREIG / 03/12/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FLEMING SINCLAIR / 03/12/2009

View Document

04/12/094 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

18/02/0918 February 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 SECRETARY APPOINTED MR KEVIN ROWLAND JONES

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/2008 FROM GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ALEXANDER ALDRIDGE

View Document

25/02/0825 February 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0728 March 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: 27 CUMBERLAND AVENUE WELLING KENT DA16 2PT

View Document

19/02/0719 February 2007 NEW SECRETARY APPOINTED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: FLAT 1A AVON HOUSE 2 GARDEN ROAD TUNBRIDGE WELLS KENT TN1 2XL

View Document

17/04/0617 April 2006 DIRECTOR RESIGNED

View Document

17/04/0617 April 2006 SECRETARY RESIGNED

View Document

17/04/0617 April 2006 NEW SECRETARY APPOINTED

View Document

21/02/0621 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

21/06/0521 June 2005 REGISTERED OFFICE CHANGED ON 21/06/05 FROM: COUNTY ESTATE MANAGEMENT KENWOOD HOUSE 1 UPPER GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2DU

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KELLY HOUSE WARWICK ROAD TUNBRIDGE WELLS KENT TN1 1YL

View Document

16/12/0416 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

27/09/0327 September 2003 SECRETARY RESIGNED

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: GARTH MAGNA STEEL CROSS ERIDGE ROAD CROWBOROUGH EAST SUSSEX TN6 2SS

View Document

27/09/0327 September 2003 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 NEW SECRETARY APPOINTED

View Document

04/12/984 December 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

14/09/9814 September 1998 EXEMPTION FROM APPOINTING AUDITORS 06/11/97

View Document

04/03/984 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

05/12/965 December 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

01/12/951 December 1995 EXEMPTION FROM APPOINTING AUDITORS 18/09/95

View Document

01/12/951 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 EXEMPTION FROM APPOINTING AUDITORS 18/09/95

View Document

29/09/9529 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: 17 MOUNT EPHARAIM TUNBRIDGE WELLS KENT TN1 2XL

View Document

02/02/952 February 1995 REGISTERED OFFICE CHANGED ON 02/02/95

View Document

02/02/952 February 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 23/05/94

View Document

07/06/947 June 1994 £ NC 100/10000 23/05/

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: 14 ALBAN PARK HATFIELD RD ST ALBANS AL4 0JJ

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 ALTER MEM AND ARTS 02/03/94

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED SPEEDIT LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

30/11/9330 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company