Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON COURT (NETLEY) LIMITED
Company Information for

AVON COURT (NETLEY) LIMITED

DENFORDS PROPERTY MANAGEMENT EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, HAMPSHIRE, SO15 1RJ,
Company Registration Number
00941541
Private Limited Company
Active

Company Overview

About Avon Court (netley) Ltd
AVON COURT (NETLEY) LIMITED was founded on 1968-10-31 and has its registered office in Southampton. The organisation's status is listed as "Active". Avon Court (netley) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON COURT (NETLEY) LIMITED
 
Legal Registered Office
DENFORDS PROPERTY MANAGEMENT EQUITY COURT
73-75 MILLBROOK ROAD EAST
SOUTHAMPTON
HAMPSHIRE
SO15 1RJ
Other companies in SO31
 
Filing Information
Company Number 00941541
Company ID Number 00941541
Date formed 1968-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON COURT (NETLEY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVON COURT (NETLEY) LIMITED

Current Directors
Officer Role Date Appointed
DOREEN DORIS GATHERER
Director 2017-09-18
NICOLETTE HATCH
Director 1999-04-27
JEAN BARBARA JACKSON
Director 2012-05-10
SIOBHAN O'ROURKE
Director 2016-06-13
SAMANTHA LOUISE PALMER
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ROTHWELL
Director 1996-05-29 2018-01-01
HAROLD ANTHONY CLAYTON
Company Secretary 1995-05-14 2017-09-18
HAROLD ANTHONY CLAYTON
Director 1994-06-08 2017-09-18
JOAN MERCY SPENCER
Director 1992-04-30 2016-06-13
PATRICIA ELIZABETH RYAN
Director 1993-03-24 2012-05-10
KEITH ROY WHITLOCK
Director 1992-04-30 2011-10-13
PETER HATCH
Director 2006-05-25 2010-12-08
REGINALD DOUGLAS STAMP
Director 2002-04-11 2004-01-29
BERTIE COSSEY
Director 1992-04-30 2003-04-22
JAMES ANTHONY HENLEY
Director 2000-04-10 2002-01-22
JOAN MALE
Director 1992-04-30 1996-01-17
JOAN MERCY SPENCER
Company Secretary 1992-04-30 1995-05-15
JEAN BARBARA JACKSON
Director 1992-04-30 1993-05-20
ANNA LISBETH SHEATHER
Director 1992-04-30 1992-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-07-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-06-17CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-06-17CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-01-16APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE PALMER
2022-01-16TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOUISE PALMER
2021-11-11AP01DIRECTOR APPOINTED MISS RACHEL EMMA PHILLIPS
2021-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/21 FROM C/O Mrs N Hatch 2 Avon Court Netley Abbey Southampton SO31 5BU
2021-09-07AD02Register inspection address changed from 23 New Road Netley Abbey Southampton SO31 5DJ England to Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BARBARA JACKSON
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-03-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2020-04-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-18AP01DIRECTOR APPOINTED MR ALAN FREDERICK DRAPER
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-04-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN DORIS GATHERER
2018-07-12AP01DIRECTOR APPOINTED MS SAMANTHA LOUISE PALMER
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROTHWELL
2018-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA ROTHWELL
2018-04-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CLAYTON
2018-03-13TM02Termination of appointment of Harold Anthony Clayton on 2017-09-18
2018-03-13AP01DIRECTOR APPOINTED MS DOREEN DORIS GATHERER
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR HAROLD CLAYTON
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 96
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-12AP01DIRECTOR APPOINTED MRS SIOBHAN O'ROURKE
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MERCY SPENCER
2016-06-27AD03Registers moved to registered inspection location of 23 New Road Netley Abbey Southampton SO31 5DJ
2016-06-25AD02Register inspection address changed to 23 New Road Netley Abbey Southampton SO31 5DJ
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 96
2016-05-06AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-09LATEST SOC09/05/15 STATEMENT OF CAPITAL;GBP 96
2015-05-09AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 98
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-06AD04Register(s) moved to registered office address
2014-02-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM 8 AVON COURT NETLEY ABBEY SOUTHAMPTON SO31 5BU
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM, 8 AVON COURT, NETLEY ABBEY, SOUTHAMPTON, SO31 5BU
2013-05-14AR0130/04/13 FULL LIST
2013-05-14AD02SAIL ADDRESS CHANGED FROM: C/O H A CLAYTON 8 AVON COURT NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5BU ENGLAND
2013-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HAROLD ANTHONY CLAYTON / 28/01/2013
2013-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD ANTHONY CLAYTON / 28/01/2013
2013-02-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-15AP01DIRECTOR APPOINTED MRS JEAN BARBARA JACKSON
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA RYAN
2012-05-07AR0130/04/12 FULL LIST
2012-05-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WHITLOCK
2012-02-09AA31/12/11 TOTAL EXEMPTION SMALL
2011-05-26AR0130/04/11 FULL LIST
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATCH
2011-02-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-05-26AR0130/04/10 FULL LIST
2010-05-26AD02SAIL ADDRESS CREATED
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROY WHITLOCK / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOAN MERCY SPENCER / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH RYAN / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ROTHWELL / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HATCH / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETTE HATCH / 30/04/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ANTHONY CLAYTON / 30/04/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR HAROLD ANTHONY CLAYTON / 30/04/2010
2010-02-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-05-18363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-02-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-05-23363sRETURN MADE UP TO 30/04/08; CHANGE OF MEMBERS
2008-04-03AA31/12/07 TOTAL EXEMPTION SMALL
2007-05-31363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-05-26363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-05-26363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-06-02363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-06-02288bDIRECTOR RESIGNED
2004-05-25MEM/ARTSARTICLES OF ASSOCIATION
2004-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-02363(288)DIRECTOR RESIGNED
2003-07-02363sRETURN MADE UP TO 30/04/03; CHANGE OF MEMBERS
2003-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15363(288)DIRECTOR RESIGNED
2002-05-15363sRETURN MADE UP TO 30/04/02; CHANGE OF MEMBERS
2002-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-05-24363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-05-26288aNEW DIRECTOR APPOINTED
2000-05-16363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-05-21288aNEW DIRECTOR APPOINTED
1999-05-21363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-04363(287)REGISTERED OFFICE CHANGED ON 04/06/98
1998-06-04363sRETURN MADE UP TO 30/04/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AVON COURT (NETLEY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON COURT (NETLEY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON COURT (NETLEY) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON COURT (NETLEY) LIMITED

Intangible Assets
Patents
We have not found any records of AVON COURT (NETLEY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON COURT (NETLEY) LIMITED
Trademarks
We have not found any records of AVON COURT (NETLEY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON COURT (NETLEY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as AVON COURT (NETLEY) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where AVON COURT (NETLEY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON COURT (NETLEY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON COURT (NETLEY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4