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
- 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.
# | Name | Status |
---|---|---|
1 | Mulberry Lodge (Apartments) Management Company Limited Mutual People: DJC SECRETARIAL AND MAINTENANCE LIMITED | Active |
2 | Hanbury Drive Management Company Limited Mutual People: DJC SECRETARIAL AND MAINTENANCE LIMITED | Active |