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

AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

90-92 HIGH STREET, EVESHAM, WORCESTERSHIRE, WR11 4EU,
Company Registration Number
04340289
Private Limited Company
Active

Company Overview

About Avon Mill Place (residents) Management Company Ltd
AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED was founded on 2001-12-14 and has its registered office in Evesham. The organisation's status is listed as "Active". Avon Mill Place (residents) Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
90-92 HIGH STREET
EVESHAM
WORCESTERSHIRE
WR11 4EU
Other companies in GL10
 
Filing Information
Company Number 04340289
Company ID Number 04340289
Date formed 2001-12-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 01:45:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATTWOODS ACCOUNTANTS LIMITED   S.N.W. ACCOUNTS 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 MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM ANGELICA BURTON
Director 2004-07-12
HUGH DUNSMORE HARDY
Director 2018-01-01
DAVID WINGATE STUART HAYES
Director 2006-07-26
DOROTHY ANN MORRIS
Director 2016-07-28
JOHN SCANLON
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Company Secretary 2016-01-01 2016-11-24
BRIAN WILLIAM PARKER
Director 2014-03-14 2016-07-28
UNITED COMPANY SECRETARIES
Company Secretary 2015-01-01 2016-01-01
KEITH JAMES BADDELEY
Director 2004-07-12 2015-09-29
COLIN ROYSTON HARVEY
Director 2010-07-19 2015-06-11
WILLIAM TAYLOR
Director 2004-07-12 2015-06-05
DOROTHY ANN MORRIS
Director 2004-07-12 2015-02-03
ELIZABETH MCDOUGALL
Company Secretary 2005-09-30 2015-01-01
MARIAN KIRKLAND
Director 2007-08-29 2013-03-06
DAVID STANLEY PEARCE
Director 2007-08-29 2012-10-24
DEREK HUMPHERY MARTIN
Director 2007-08-29 2010-07-19
ERIC MELVIN NIVEN
Director 2005-06-20 2006-04-20
MATTHEW WILLIAM ARNOLD
Company Secretary 2004-08-06 2005-09-29
DAVID WINGATE STUART HAYES
Company Secretary 2004-07-12 2005-09-29
ANGELA MARY WALKER
Director 2004-08-06 2004-10-11
ST JAMES SECRETARIES LIMITED
Company Secretary 2004-06-30 2004-08-06
ST JAMES DIRECTORS LIMITED
Director 2004-06-30 2004-08-06
STEPHEN JONATHAN ROSSER
Director 2001-12-14 2004-07-16
STEPHEN EDWARD MCCOLGAN
Company Secretary 2001-12-14 2004-06-30
STEPHEN EDWARD MCCOLGAN
Director 2001-12-14 2004-06-30
DAVID MICHAEL POWELL
Director 2001-12-14 2004-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIRIAM ANGELICA BURTON WORKING PEOPLE LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active
DOROTHY ANN MORRIS HILLSIDE COURT COMPANY LIMITED Director 2004-03-17 CURRENT 1994-12-02 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
2024-01-30CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2023-10-13DIRECTOR APPOINTED MR ALEXANDER DONALD CAMERON
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-22Director's details changed for Mr Hugh Dunsmore Hardy on 2023-02-10
2023-03-22Director's details changed for Mr Hugh Dunsmore Hardy on 2023-02-10
2023-03-21APPOINTMENT TERMINATED, DIRECTOR JOHN SCANLON
2023-03-18Compulsory strike-off action has been discontinued
2023-03-17CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINGATE STUART HAYES
2022-02-25AP01DIRECTOR APPOINTED MR BRIAN WILLIAM PARKER
2022-02-07CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY ANN MORRIS
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED DR JOHN SCANLON
2018-04-27AP01DIRECTOR APPOINTED MR HUGH DUNSMORE HARDY
2018-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/18 FROM C/O Wilkes Accountancy Haddonsacre Station Road Offenham Evesham WR11 8JJ England
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-15AD02Register inspection address changed to 18 Vine Street Evesham WR11 4RL
2017-12-15AD03Registers moved to registered inspection location of 18 Vine Street Evesham WR11 4RL
2017-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/16 FROM Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
2016-11-24TM02Termination of appointment of Warwick Estates Property Management Limited on 2016-11-24
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILLIAM PARKER
2016-08-17AP01DIRECTOR APPOINTED MRS DOROTHY ANN MORRIS
2016-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-20AP04Appointment of Warwick Estates Property Management Limited as company secretary on 2016-01-01
2016-07-20TM02Termination of appointment of United Company Secretaries on 2016-01-01
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-14AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARVEY
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARVEY
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES BADDELEY
2015-07-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 20
2015-02-03AR0114/12/14 ANNUAL RETURN FULL LIST
2015-02-03TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDOUGALL
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 03/02/2015
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY MORRIS
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM ANGELICA BURTON / 03/02/2015
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES BADDELEY / 03/02/2015
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O WARWICK ESTATES UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2015-02-03AP04CORPORATE SECRETARY APPOINTED UNITED COMPANY SECRETARIES
2015-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 9 EDINBURGH WAY HARLOW ESSEX CM20 2BN ENGLAND
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM COTSWOLD PROPERTY MANAGEMENT THE WHEELHOUSE BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF
2014-09-05AA31/12/13 TOTAL EXEMPTION FULL
2014-03-24AP01DIRECTOR APPOINTED MR BRIAN WILLIAM PARKER
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 20
2013-12-16AR0114/12/13 FULL LIST
2013-09-03AA31/12/12 TOTAL EXEMPTION FULL
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIAN KIRKLAND
2013-01-04AR0114/12/12 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEARCE
2012-09-06AA31/12/11 TOTAL EXEMPTION FULL
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINGATE STUART HAYES / 14/12/2011
2011-12-15AR0114/12/11 FULL LIST
2011-08-18AA31/12/10 TOTAL EXEMPTION FULL
2011-03-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MCDOUGALL / 09/03/2011
2010-12-22AR0114/12/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED MR COLIN ROYSTON HARVEY
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK MARTIN
2010-06-15AA31/12/09 TOTAL EXEMPTION FULL
2010-01-07AR0114/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TAYLOR / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY PEARCE / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DEREK HUMPHERY MARTIN / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN KIRKLAND / 05/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM BURTON / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JAMES BADDELEY / 06/01/2010
2009-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 3 THE ANNEX THE WHEELHOUSE BONDS MILL ESTATE BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF
2009-06-09AA31/12/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-07-31AA31/12/07 TOTAL EXEMPTION FULL
2008-01-22363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-18288aNEW DIRECTOR APPOINTED
2007-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-05363sRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: C/O CPMS LTD SUITE 6B BONDS MILL ESTATE STONEHOUSE GLOUCESTERSHIRE GL10 3RF
2006-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-05288bDIRECTOR RESIGNED
2006-02-28363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-02-14288bSECRETARY RESIGNED
2006-02-14288bSECRETARY RESIGNED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 7 VINE TERRACE HIGH STREET HARBORNE BIRMINGHAM WEST MIDLANDS B17 9PU
2005-08-23288aNEW DIRECTOR APPOINTED
2005-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-2688(2)RAD 19/07/04--------- £ SI 14@1
2005-01-10363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-10-27288bDIRECTOR RESIGNED
2004-08-13288bSECRETARY RESIGNED
2004-08-13288aNEW SECRETARY APPOINTED
2004-08-13288aNEW DIRECTOR APPOINTED
2004-08-13288bDIRECTOR RESIGNED
2004-08-13287REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 1 GEORGES SQUARE BATH STREET BRISTOL BS1 6BA
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288bDIRECTOR RESIGNED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
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 AVON MILL PLACE (RESIDENTS) MANAGEMENT COMPANY 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 MILL PLACE (RESIDENTS) MANAGEMENT COMPANY 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 MILL PLACE (RESIDENTS) MANAGEMENT COMPANY 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
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 MILL PLACE (RESIDENTS) MANAGEMENT COMPANY LIMITED

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