Avon House Property Management Limited

  • Active
  • Incorporated on 18 Jun 2004

Reg Address: 7 - 8 Britannia Business Park, Comet Way, Southend On Sea SS2 6GE, England

Company Classifications:
98000 - Residents property management


  • Summary The company with name "Avon House Property Management Limited" is a ltd and located in 7 - 8 Britannia Business Park, Comet Way, Southend On Sea SS2 6GE. Avon House Property Management Limited is currently in active status and it was incorporated on 18 Jun 2004 (20 years 3 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Avon House Property Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 DJC SECRETARIAL AND MAINTENANCE LIMITED Corporate Secretary 1 Jan 2017 - Active
2 DJC SECRETARIAL AND MAINTENANCE LIMITED Corporate Secretary 1 Jan 2017 - Resigned
5 Oct 2023
3 ESSEX PROPERTIES LTD Corporate Secretary 13 Apr 2016 - Resigned
1 Jan 2017
4 James Victor Sullivan Secretary 30 Apr 2013 - Resigned
13 Apr 2016
5 Carol Ann Sullivan Secretary 23 Oct 2008 - Resigned
30 Apr 2013
6 Christopher Anthony Graves Director 1 Aug 2008 British Resigned
29 Nov 2010
7 James Stephen Casewell Director 4 Oct 2007 British Active
8 James Stephen Casewell Director 4 Oct 2007 British Active
9 Kim Davies Secretary 30 Aug 2007 - Resigned
23 Oct 2008
10 Nigel Robert Bone Director 28 Aug 2007 - Resigned
23 Oct 2008
11 Paul Engelberg Director 18 Jun 2004 British Resigned
29 Aug 2007
12 CHALFEN NOMINEES LIMITED Corporate Nominee Director 18 Jun 2004 - Resigned
18 Jun 2004
13 CHALFEN SECRETARIES LIMITED Corporate Nominee Secretary 18 Jun 2004 - Resigned
18 Jun 2004
14 Penelope Jane Joshi Secretary 18 Jun 2004 - Resigned
29 Aug 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 Jun 2018 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Avon House Property Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Director Company With Change Date 24 Jun 2024 Download PDF
2 Accounts - Total Exemption Full 15 Feb 2024 Download PDF
3 Address - Change Registered Office Company With Date Old New 2 Aug 2023 Download PDF
4 Confirmation Statement - Updates 30 Jun 2023 Download PDF
5 Accounts - Total Exemption Full 23 Aug 2022 Download PDF
6 Confirmation Statement - No Updates 17 Jun 2022 Download PDF
3 Pages
7 Confirmation Statement - No Updates 2 Jul 2021 Download PDF
8 Accounts - Total Exemption Full 22 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 23 Jul 2020 Download PDF
3 Pages
10 Accounts - Total Exemption Full 24 Jun 2020 Download PDF
5 Pages
11 Accounts - Total Exemption Full 30 Jul 2019 Download PDF
5 Pages
12 Confirmation Statement - No Updates 2 Jul 2019 Download PDF
3 Pages
13 Confirmation Statement - No Updates 6 Aug 2018 Download PDF
3 Pages
14 Accounts - Total Exemption Full 22 Jun 2018 Download PDF
4 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control Statement 12 Jun 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 18 Sep 2017 Download PDF
3 Pages
17 Officers - Appoint Corporate Secretary Company With Name Date 18 Sep 2017 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
19 Gazette - Filings Brought Up To Date 16 Sep 2017 Download PDF
1 Pages
20 Accounts - Micro Entity 15 Sep 2017 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 15 Sep 2017 Download PDF
1 Pages
22 Gazette - Notice Compulsory 12 Sep 2017 Download PDF
1 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 8 Jul 2016 Download PDF
6 Pages
24 Accounts - Total Exemption Small 7 Jun 2016 Download PDF
4 Pages
25 Officers - Appoint Corporate Secretary Company With Name Date 26 Apr 2016 Download PDF
2 Pages
26 Officers - Termination Secretary Company With Name Termination Date 26 Apr 2016 Download PDF
1 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
4 Pages
28 Accounts - Total Exemption Small 12 May 2015 Download PDF
4 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 24 Jun 2014 Download PDF
4 Pages
30 Accounts - Total Exemption Small 3 Apr 2014 Download PDF
4 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2013 Download PDF
4 Pages
32 Accounts - Total Exemption Small 20 Jun 2013 Download PDF
4 Pages
33 Officers - Appoint Person Secretary Company With Name 20 Jun 2013 Download PDF
1 Pages
34 Officers - Termination Secretary Company With Name 20 Jun 2013 Download PDF
1 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2012 Download PDF
4 Pages
36 Accounts - Total Exemption Small 7 Jun 2012 Download PDF
4 Pages
37 Accounts - Total Exemption Small 15 Sep 2011 Download PDF
4 Pages
38 Officers - Change Person Director Company With Change Date 4 Aug 2011 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 29 Jun 2011 Download PDF
5 Pages
40 Officers - Termination Director Company With Name 13 Dec 2010 Download PDF
2 Pages
41 Accounts - Total Exemption Full 28 Oct 2010 Download PDF
6 Pages
42 Officers - Change Person Director Company With Change Date 23 Jun 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2010 Download PDF
9 Pages
44 Officers - Change Person Director Company With Change Date 23 Jun 2010 Download PDF
2 Pages
45 Accounts - Total Exemption Full 10 Mar 2010 Download PDF
6 Pages
46 Annual Return - Legacy 18 Jun 2009 Download PDF
7 Pages
47 Accounts - Total Exemption Full 8 Apr 2009 Download PDF
11 Pages
48 Annual Return - Legacy 30 Dec 2008 Download PDF
7 Pages
49 Address - Legacy 29 Oct 2008 Download PDF
1 Pages
50 Address - Legacy 29 Oct 2008 Download PDF
1 Pages
51 Officers - Legacy 29 Oct 2008 Download PDF
1 Pages
52 Officers - Legacy 29 Oct 2008 Download PDF
1 Pages
53 Officers - Legacy 29 Oct 2008 Download PDF
2 Pages
54 Officers - Legacy 7 Aug 2008 Download PDF
2 Pages
55 Accounts - Total Exemption Full 4 Feb 2008 Download PDF
11 Pages
56 Officers - Legacy 7 Nov 2007 Download PDF
2 Pages
57 Officers - Legacy 23 Oct 2007 Download PDF
2 Pages
58 Officers - Legacy 23 Oct 2007 Download PDF
2 Pages
59 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
60 Officers - Legacy 23 Oct 2007 Download PDF
1 Pages
61 Accounts - Total Exemption Full 21 Sep 2007 Download PDF
9 Pages
62 Annual Return - Legacy 19 Sep 2007 Download PDF
6 Pages
63 Accounts - Legacy 9 Aug 2006 Download PDF
1 Pages
64 Annual Return - Legacy 27 Jul 2006 Download PDF
6 Pages
65 Address - Legacy 13 Mar 2006 Download PDF
1 Pages
66 Annual Return - Legacy 30 Aug 2005 Download PDF
6 Pages
67 Officers - Legacy 23 Aug 2004 Download PDF
2 Pages
68 Officers - Legacy 23 Aug 2004 Download PDF
2 Pages
69 Officers - Legacy 23 Aug 2004 Download PDF
1 Pages
70 Officers - Legacy 23 Aug 2004 Download PDF
1 Pages
71 Incorporation - Company 18 Jun 2004 Download PDF
9 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.