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

AVON SUSSEX LIMITED

AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 1QR,
Company Registration Number
03302861
Private Limited Company
Active

Company Overview

About Avon Sussex Ltd
AVON SUSSEX LIMITED was founded on 1997-01-15 and has its registered office in Worthing. The organisation's status is listed as "Active". Avon Sussex 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 SUSSEX LIMITED
 
Legal Registered Office
AMELIA HOUSE
CRESCENT ROAD
WORTHING
WEST SUSSEX
BN11 1QR
Other companies in W1H
 
Filing Information
Company Number 03302861
Company ID Number 03302861
Date formed 1997-01-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:33:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON SUSSEX LIMITED
The accountancy firm based at this address is SHEILA M 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 SUSSEX LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE SARAH CAHILL
Company Secretary 1997-01-24
HUMPHREY ERNEST AVON
Director 1997-02-27
RUPERT JAMES AVON
Director 2000-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH WOODFINE
Company Secretary 1997-01-24 2000-08-01
CHARLES TERENCE LOUSADA
Director 1997-01-24 2000-08-01
FIRST SECRETARIES LIMITED
Nominated Secretary 1997-01-15 1997-01-24
FIRST DIRECTORS LIMITED
Nominated Director 1997-01-15 1997-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA JANE SARAH CAHILL H.E.AVON DEVELOPMENTS LIMITED Company Secretary 1996-08-12 CURRENT 1961-08-15 Active - Proposal to Strike off
VICTORIA JANE SARAH CAHILL HEAVON HOLDINGS LIMITED Company Secretary 1996-08-12 CURRENT 1956-01-25 Active
VICTORIA JANE SARAH CAHILL SUSSEX HOMES LIMITED Company Secretary 1996-08-12 CURRENT 1988-09-26 Active
VICTORIA JANE SARAH CAHILL GILFROND PROPERTIES LIMITED Company Secretary 1996-08-12 CURRENT 1971-12-30 Active
HUMPHREY ERNEST AVON H.E.AVON DEVELOPMENTS LIMITED Director 1991-11-23 CURRENT 1961-08-15 Active - Proposal to Strike off
HUMPHREY ERNEST AVON HEAVON HOLDINGS LIMITED Director 1991-11-23 CURRENT 1956-01-25 Active
HUMPHREY ERNEST AVON SUSSEX HOMES LIMITED Director 1991-11-23 CURRENT 1988-09-26 Active
HUMPHREY ERNEST AVON GILFROND PROPERTIES LIMITED Director 1991-11-23 CURRENT 1971-12-30 Active
RUPERT JAMES AVON H.E.AVON DEVELOPMENTS LIMITED Director 2002-07-17 CURRENT 1961-08-15 Active - Proposal to Strike off
RUPERT JAMES AVON HEAVON HOLDINGS LIMITED Director 2002-07-17 CURRENT 1956-01-25 Active
RUPERT JAMES AVON SUSSEX HOMES LIMITED Director 2002-07-17 CURRENT 1988-09-26 Active
RUPERT JAMES AVON GILFROND PROPERTIES LIMITED Director 2001-04-30 CURRENT 1971-12-30 Active

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
2023-12-29CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-1130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30Director's details changed for Ms Victoria Jane Sarah Avon on 2023-11-30
2023-06-09SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2023-04-27
2023-05-24Director's details changed for Mrs Victoria Jane Sarah Cahill on 2023-04-27
2023-01-2530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-25AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-01-0730/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH UPDATES
2021-08-17PSC07CESSATION OF GILFROND PROPERTIES LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-17PSC02Notification of Weniger Holdings Limited as a person with significant control on 2021-08-17
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-12-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07AP01DIRECTOR APPOINTED MRS VICTORIA JANE SARAH CAHILL
2020-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2020-07-07
2020-01-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-01-23AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-01-25AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-01-19AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS VICTORIA JANE SARAH CAHILL on 2016-12-05
2016-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-29AR0115/01/16 ANNUAL RETURN FULL LIST
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-01-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/15 FROM 116-118 Chancery Lane London WC2A 1PP
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-23AR0115/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 116-118 CHANCERY LANE LONDON WC2A 1PP ENGLAND
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2015 FROM C/O WOOLF SIMMONDS ONE CUMBERLAND PLACE LONDON W1H 7AL
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-28AR0115/01/14 ANNUAL RETURN FULL LIST
2014-01-14AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AA03Auditors resignation for limited company
2013-02-01AR0115/01/13 ANNUAL RETURN FULL LIST
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-02-03AR0115/01/12 ANNUAL RETURN FULL LIST
2012-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-04AR0115/01/11 FULL LIST
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-02-05AR0115/01/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-01-30363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2007-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-17363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-01-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-31363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-03-02363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O TRENT RAYMOND & CO 4TH FLOOR 199 PICCADILLY LONDON W1J 9HA
2004-02-24363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-09363sRETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS
2002-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-08-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS
2001-09-06AUDAUDITOR'S RESIGNATION
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: C/O TRENT RAYMOND 4TH FLOOR 199 PICCADILLY LONDON W1J 9HA
2001-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-06395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01
2001-02-15363aRETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 3 GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3JJ
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-05288bDIRECTOR RESIGNED
2000-09-05288bSECRETARY RESIGNED
2000-09-05288aNEW DIRECTOR APPOINTED
2000-03-31ORES04NC INC ALREADY ADJUSTED 24/01/97
2000-03-31123£ NC 1000/10000 24/01/97
2000-03-31ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/01/97
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-27363aRETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS
1999-03-13363sRETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS
1998-11-17AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-05363aRETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS
1998-01-02225ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98
1997-04-09CERTNMCOMPANY NAME CHANGED BRITISH & EUROPEAN DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 10/04/97
1997-03-13395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-06288aNEW DIRECTOR APPOINTED
1997-03-06395PARTICULARS OF MORTGAGE/CHARGE
1997-03-04287REGISTERED OFFICE CHANGED ON 04/03/97 FROM: SUITE 15800 72 NEW BOND STREET LONDON W1Y 9DD
1997-03-04288aNEW DIRECTOR APPOINTED
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 SUSSEX 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 SUSSEX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2001-07-06 Satisfied HSBC BANK PLC
LEGAL CHARGE 1997-03-06 Satisfied MIDLAND BANK PLC
FLOATING CHARGE 1997-03-06 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SUSSEX LIMITED

Intangible Assets
Patents
We have not found any records of AVON SUSSEX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON SUSSEX LIMITED
Trademarks
We have not found any records of AVON SUSSEX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON SUSSEX 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 SUSSEX 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 SUSSEX 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 SUSSEX 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 SUSSEX 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.