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

AVLAN COURT LIMITED

PEARSONS BLOCK & ESTATE MANAGEMENT, 2-4 NEW ROAD, SOUTHAMPTON, SO14 0AA,
Company Registration Number
01222956
Private Limited Company
Active

Company Overview

About Avlan Court Ltd
AVLAN COURT LIMITED was founded on 1975-08-14 and has its registered office in Southampton. The organisation's status is listed as "Active". Avlan Court 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
AVLAN COURT LIMITED
 
Legal Registered Office
PEARSONS BLOCK & ESTATE MANAGEMENT
2-4 NEW ROAD
SOUTHAMPTON
SO14 0AA
Other companies in SP2
 
Filing Information
Company Number 01222956
Company ID Number 01222956
Date formed 1975-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/11/2022
Account next due 28/08/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 22:04:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVLAN COURT 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 AVLAN COURT LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM FOWLER
Company Secretary 2010-08-12
ELIZABETH ANNE BLAKE
Director 2012-09-04
CLARE JANE BRADLEY
Director 2016-05-16
ALISON CANFOR
Director 2016-05-16
DAVID PAUL ROGER CONDIE
Director 2011-07-19
GRAHAM STEWART SIMPSON
Director 2014-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BENJAMIN SANFORD
Director 2014-02-24 2015-10-27
SARAH THOMAS
Director 2011-07-19 2014-02-24
RACHEL SARA DOWNEY
Director 2011-07-19 2012-10-22
TINA ELIZABETH EVANS
Director 2010-06-08 2012-09-14
ELIZABETH ALEXANDRA KINNEAR
Director 2011-07-19 2012-09-04
ELIZABETH ANNE BLAKE
Director 2012-05-15 2012-09-03
PETER ALEXANDER KERR
Director 2010-06-08 2011-07-19
ROBERT JOHN STEPHENS
Company Secretary 2002-06-25 2010-08-12
ADRIAN LAWRENCE ASHWORTH
Director 2008-05-20 2010-06-08
JOHN STEVEN CAMPBELL
Director 2004-04-27 2010-06-08
ANTHEA LANE
Director 2008-05-20 2010-06-08
JOAN ELIZABETH LAWRENCE
Director 1991-03-20 2008-05-17
RICHARD MICHAEL KING
Director 1995-04-04 2007-05-01
MICHAEL WRATTEN
Director 1991-03-20 2004-04-27
TERENCE PATRICK KEANE
Company Secretary 1993-07-01 2002-06-25
RONALD CUTHBERT WHITE
Director 1991-03-20 1995-04-04
GORDON EDWARD WHITEHEAD
Company Secretary 1991-03-20 1993-06-30

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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM Pearsons Property Management 2-4 New Road Southampton SO14 0AA England
2023-08-23MICRO ENTITY ACCOUNTS MADE UP TO 28/11/22
2023-03-21CONFIRMATION STATEMENT MADE ON 20/03/23, WITH UPDATES
2022-12-22DIRECTOR APPOINTED MR NICHOLAS ROBERT RADFORD
2022-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/22 FROM 2 New Road Southampton SO14 0AA England
2022-04-20AP04Appointment of Pearsons Partnerships Limited as company secretary on 2022-04-20
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Green Hedges Waterworks Road Otterbourne Winchester SO21 2DP England
2022-04-19TM02Termination of appointment of Malcolm Fowler on 2022-04-19
2022-04-14AP01DIRECTOR APPOINTED MR NEIL DAVID BRAITHWAITE
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL ROGER CONDIE
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH UPDATES
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/21
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART SIMPSON
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BLAKE
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CANFOR
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/19
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/18
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2018-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/17
2017-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/11/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 300
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/17 FROM 21 st Johns Square Wilton Salisbury Wiltshire SP2 0DW
2016-07-11AP01DIRECTOR APPOINTED MRS ALISON CANFOR
2016-07-11AP01DIRECTOR APPOINTED DR CLARE JANE BRADLEY
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 300
2016-03-30AR0120/03/16 ANNUAL RETURN FULL LIST
2015-12-11AA28/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENJAMIN SANFORD
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 300
2015-03-24AR0120/03/15 ANNUAL RETURN FULL LIST
2014-12-28AP01DIRECTOR APPOINTED MR GRAHAM STEWART SIMPSON
2014-12-22AA28/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 300
2014-03-24AR0120/03/14 ANNUAL RETURN FULL LIST
2014-03-13AP01DIRECTOR APPOINTED DR CHRISTOPHER BENJAMIN SANFORD
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2014-01-17AA28/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0120/03/13 ANNUAL RETURN FULL LIST
2013-03-11AA28/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DOWNEY
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KINNEAR
2012-12-02AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BLAKE
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR TINA EVANS
2012-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL DOWNEY
2012-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAKE
2012-09-04AP01DIRECTOR APPOINTED MRS ELIZABETH ANNE BLAKE
2012-04-18AA28/11/11 TOTAL EXEMPTION SMALL
2012-03-23AR0120/03/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MISS ELIZABETH ALEXANDRA KINNEAR
2011-08-19AP01DIRECTOR APPOINTED MR DAVID PAUL ROGER CONDIE
2011-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERR
2011-07-30AP01DIRECTOR APPOINTED MISS SARAH THOMAS
2011-07-30AP01DIRECTOR APPOINTED MS RACHEL SARA DOWNEY
2011-04-19AA28/11/10 TOTAL EXEMPTION SMALL
2011-03-23AR0120/03/11 FULL LIST
2010-09-20AP01DIRECTOR APPOINTED PETER ALEXANDER KERR
2010-09-10AP03SECRETARY APPOINTED MALCOLM FOWLER
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM 9-11 HURSLEY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 2FW
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY ROBERT STEPHENS
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA LANE
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASHWORTH
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2010-07-13AP01DIRECTOR APPOINTED TINA ELIZABETH EVANS
2010-05-04AA28/11/09 TOTAL EXEMPTION SMALL
2010-04-07AR0120/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA LANE / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVEN CAMPBELL / 01/01/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN LAWRENCE ASHWORTH / 01/01/2010
2009-05-07AA28/11/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-06-04288aDIRECTOR APPOINTED ADRIAN LAWRENCE ASHWORTH
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR JOAN LAWRENCE
2008-06-04288aDIRECTOR APPOINTED ANTHEA LANE
2008-05-02AA28/11/07 TOTAL EXEMPTION SMALL
2008-04-14363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-05-30288bDIRECTOR RESIGNED
2007-05-18363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/06
2006-05-16363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/05
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/11/04
2004-05-12288bDIRECTOR RESIGNED
2004-05-12288aNEW DIRECTOR APPOINTED
2004-04-08363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/03
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/02
2003-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-12363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/11/01
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 6 ROYDON CLOSE BADGER FARM WINCHESTER HAMPSHIRE SO22 4PY
2002-07-05288aNEW SECRETARY APPOINTED
2002-07-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AVLAN COURT 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 AVLAN COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVLAN COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-11-28
Annual Accounts
2020-11-28
Annual Accounts
2021-11-28

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 AVLAN COURT LIMITED

Intangible Assets
Patents
We have not found any records of AVLAN COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVLAN COURT LIMITED
Trademarks
We have not found any records of AVLAN COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVLAN COURT 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 (98000 - Residents property management) as AVLAN COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AVLAN COURT 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 AVLAN COURT 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 AVLAN COURT 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 statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3