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

AVON RICHMOND FLATS LIMITED

166 LINACRE ROAD, LITHERLAND, LIVERPOOL, L21 8JU,
Company Registration Number
02393970
Private Limited Company
Active

Company Overview

About Avon Richmond Flats Ltd
AVON RICHMOND FLATS LIMITED was founded on 1989-06-12 and has its registered office in Liverpool. The organisation's status is listed as "Active". Avon Richmond Flats Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVON RICHMOND FLATS LIMITED
 
Legal Registered Office
166 LINACRE ROAD
LITHERLAND
LIVERPOOL
L21 8JU
Other companies in L21
 
Filing Information
Company Number 02393970
Company ID Number 02393970
Date formed 1989-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 09:10:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON RICHMOND FLATS 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 RICHMOND FLATS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL CASSIDY
Director 2013-10-30
SIDNEY JAMES REDMAN
Director 2006-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON RYAN
Company Secretary 2017-08-08 2018-03-10
JOHN RYAN
Director 2017-08-08 2018-03-10
STUART FORSYTH
Company Secretary 2008-03-13 2017-08-08
GAYNOR WATT
Director 2010-04-05 2017-08-08
LEO MCCANN
Director 2011-03-03 2015-05-03
STEPHEN LUTHER-DAVIES
Director 2009-03-05 2014-04-14
BARBARA HOME
Director 2000-03-02 2011-03-03
RICHARD TILLEY
Director 1992-02-28 2011-03-03
JOAN CASSIDY
Director 1991-06-01 2010-04-05
MARGARET ELIZABETH MCCANN
Director 2008-03-13 2009-03-05
GAYNOR WATT
Company Secretary 1994-11-01 2008-03-13
RUBY GRIFFITHS
Director 1994-03-10 2008-03-13
DAVID HECTOR SRIGLEY
Director 1995-03-27 2008-03-13
GAYNOR WATT
Director 1994-03-10 2008-03-13
JAMES THOMAS MALONE
Director 2001-03-08 2004-03-11
JAMES WOLTMAN
Director 1991-06-01 2001-03-08
DAVID ROBERTS
Director 1991-06-01 2000-03-02
DONALD WALTON MCFARLAND
Director 1991-06-01 1997-08-05
DAVID ROBERTS
Company Secretary 1991-06-01 1994-11-01
MARGARET ESTHER WINCKLEY
Director 1991-06-01 1994-03-10
CHARLES VICTOR JONES
Director 1991-06-01 1993-12-20

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
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CESSATION OF MARY CAVE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14APPOINTMENT TERMINATED, DIRECTOR MARY CAVE
2023-08-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHARLES RUSSELL SWIFT
2023-06-19CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-07-11PSC07CESSATION OF STEPHEN PAUL CASSIDY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL CASSIDY
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10DIRECTOR APPOINTED MR ADRIAN CHARLES RUSSELL SWIFT
2022-01-10AP01DIRECTOR APPOINTED MR ADRIAN CHARLES RUSSELL SWIFT
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-07-08AP01DIRECTOR APPOINTED STEPHEN LUTHER DAVIES
2019-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY CAVE
2019-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY JAMES REDMAN
2019-07-08PSC07CESSATION OF SIDNEY JAMES REDMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-06-13PSC07CESSATION OF GAYNOR WATT AS A PSC
2018-06-13PSC07CESSATION OF JOHN RYAN AS A PSC
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CASSIDY / 01/06/2018
2018-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CASSIDY / 01/06/2018
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RYAN
2018-03-15TM02Termination of appointment of Sharon Ryan on 2018-03-10
2018-03-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25AP01DIRECTOR APPOINTED JOHN RYAN
2017-09-25ANNOTATIONOther
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR WATT
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY STUART FORSYTH
2017-09-12AP03Appointment of Sharon Ryan as company secretary
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR WATT
2017-09-12TM02APPOINTMENT TERMINATED, SECRETARY STUART FORSYTH
2017-09-04AP03Appointment of Mrs Sharon Ryan as company secretary on 2017-08-08
2017-09-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RYAN
2017-09-04AP01DIRECTOR APPOINTED MR JOHN RYAN
2017-09-04PSC07CESSATION OF STUART FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2017-09-04TM02Termination of appointment of Stuart Forsyth on 2017-08-08
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR WATT
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH NO UPDATES
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FORSYTH
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYNOR WATT
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDNEY JAMES REDMAN
2017-07-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL CASSIDY
2017-03-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 36
2016-07-08AR0101/06/16 FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR LEO MCCANN
2016-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHEN CASSIDY / 08/07/2016
2016-03-05AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 36
2015-07-09AR0101/06/15 FULL LIST
2015-03-26AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-07RP04SECOND FILING WITH MUD 01/06/14 FOR FORM AR01
2014-08-07ANNOTATIONClarification
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 36
2014-07-04AR0101/06/14 FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUTHER-DAVIES
2014-05-19AP01DIRECTOR APPOINTED PAUL STEPHEN CASSIDY
2014-04-11AA31/12/13 TOTAL EXEMPTION SMALL
2013-06-18AR0101/06/13 FULL LIST
2013-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LUTHER-DAVIES / 01/05/2013
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-22AR0101/06/12 FULL LIST
2012-03-29AA31/12/11 TOTAL EXEMPTION FULL
2011-08-04AR0101/06/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED LEO MCCANN
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILLEY
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HOME
2011-03-11AA31/12/10 TOTAL EXEMPTION FULL
2010-10-13AP01DIRECTOR APPOINTED STEPHEN LUTHER-DAVIES
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCCANN
2010-08-18AP01DIRECTOR APPOINTED GAYNOR WATT
2010-08-12AR0101/06/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TILLEY / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JAMES REDMAN / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ELIZABETH MCCANN / 01/10/2009
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HOME / 01/10/2009
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOAN CASSIDY
2010-03-05AA31/12/09 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-12AA31/12/08 TOTAL EXEMPTION FULL
2008-07-29363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-29353LOCATION OF REGISTER OF MEMBERS
2008-04-29288aDIRECTOR APPOINTED MARGARET ELIZABETH MCCANN
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID SRIGLEY
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GAYNOR WATT
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR RUBY GRIFFITHS
2008-04-14288aSECRETARY APPOINTED STUART FORSYTH
2008-03-18AA31/12/07 TOTAL EXEMPTION FULL
2007-06-25363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-22288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 01/06/06; CHANGE OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08363sRETURN MADE UP TO 01/06/05; CHANGE OF MEMBERS
2005-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-24363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-06-03288bDIRECTOR RESIGNED
2004-03-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-03363sRETURN MADE UP TO 01/06/03; CHANGE OF MEMBERS
2003-03-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-17363sRETURN MADE UP TO 01/06/02; CHANGE OF MEMBERS
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-22288bDIRECTOR RESIGNED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15363(288)DIRECTOR RESIGNED
2001-06-15363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-03-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-20363sRETURN MADE UP TO 01/06/00; CHANGE OF MEMBERS
2000-04-21288aNEW DIRECTOR APPOINTED
2000-04-21288bDIRECTOR RESIGNED
2000-03-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-11363sRETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-10363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVON RICHMOND FLATS 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 RICHMOND FLATS 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 RICHMOND FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 973

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 RICHMOND FLATS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 36
Cash Bank In Hand 2013-12-31 £ 11,425
Cash Bank In Hand 2013-01-01 £ 12,343
Cash Bank In Hand 2012-01-01 £ 15,725
Current Assets 2013-12-31 £ 11,425
Current Assets 2013-01-01 £ 12,935
Current Assets 2012-01-01 £ 15,961
Debtors 2012-01-01 £ 236
Tangible Fixed Assets 2013-12-31 £ 12,057
Tangible Fixed Assets 2013-01-01 £ 12,057
Tangible Fixed Assets 2012-01-01 £ 12,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVON RICHMOND FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON RICHMOND FLATS LIMITED
Trademarks
We have not found any records of AVON RICHMOND FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON RICHMOND FLATS 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 (68209 - Other letting and operating of own or leased real estate) as AVON RICHMOND FLATS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AVON RICHMOND FLATS 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 RICHMOND FLATS 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 RICHMOND FLATS 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