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

AVON CASTLE LIMITED

3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
Company Registration Number
07331861
Private Limited Company
Active

Company Overview

About Avon Castle Ltd
AVON CASTLE LIMITED was founded on 2010-07-30 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Avon Castle Limited is a Private Limited Company registered in ENGLAND 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 CASTLE LIMITED
 
Legal Registered Office
3 DURRANT ROAD
BOURNEMOUTH
DORSET
BH2 6NE
Other companies in BH24
 
Filing Information
Company Number 07331861
Company ID Number 07331861
Date formed 2010-07-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 28/03/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 21:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON CASTLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KAW 821 LIMITED   CARTER & COLEY 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.
Companies with same name AVON CASTLE LIMITED
The following companies were found which have the same name as AVON CASTLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED 15 AVON CASTLE DRIVE RINGWOOD BH24 2BA Active Company formed on the 1983-11-29

Company Officers of AVON CASTLE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MELLERY-PRATT
Company Secretary 2017-08-01
KEVIN BURKE
Director 2016-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JACKSON
Director 2016-02-19 2018-02-05
BELINDA ANN CHARLTON
Director 2011-07-08 2015-11-12
NOREEN WILLIAMS
Director 2014-02-09 2015-08-31
LIAM O'SULLIVAN
Company Secretary 2015-03-01 2015-05-02
JOHN DANIELS
Director 2011-07-08 2015-01-01
WILLIAM ST JOHN EDWARD JAMES ANDREWS
Director 2013-06-15 2013-10-22
JEFFREY GAINES
Director 2010-07-30 2013-07-16

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
2023-09-06CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26Compulsory strike-off action has been discontinued
2022-08-26DISS40Compulsory strike-off action has been discontinued
2022-08-25CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-12AP01DIRECTOR APPOINTED MS JANE CAROLINE SYMONDS
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CARL JAMES STELFOX
2022-02-28AA01Previous accounting period shortened from 30/06/21 TO 28/06/21
2022-02-05DIRECTOR APPOINTED MR RICHARD JACKSON
2022-02-05AP01DIRECTOR APPOINTED MR RICHARD JACKSON
2021-10-01AA01Previous accounting period shortened from 31/07/21 TO 30/06/21
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-21AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFF GAINES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Flat 8 Avon Castle 47 Avon Castle Drive Ringwood Hampshire BH24 2BD England
2020-07-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL GRAHAM GRIFFITHS
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 24a Southampton Road Ringwood BH24 1HY United Kingdom
2020-06-23AP01DIRECTOR APPOINTED KEVIN JOSEPH BURKE
2020-02-10AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-07TM02Termination of appointment of Evolve Block & Estate Management Ltd on 2020-02-07
2019-08-22AP01DIRECTOR APPOINTED MR CARL JAMES STELFOX
2019-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS
2019-04-16CH01Director's details changed for Mr Jeff Gaines on 2019-04-15
2019-04-16CH01Director's details changed for Mr Jeff Gaines on 2019-04-15
2019-04-04AP01DIRECTOR APPOINTED MR JEFF GAINES
2019-04-04AP01DIRECTOR APPOINTED MR JEFF GAINES
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01AP01DIRECTOR APPOINTED MR JOHN DANIELS
2019-04-01AP01DIRECTOR APPOINTED MR JOHN DANIELS
2019-03-31AP01DIRECTOR APPOINTED MR RICHARD JACKSON
2019-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/19 FROM 10 Exeter Road Bournemouth BH2 5AN England
2019-02-26AP04Appointment of Evolve Block & Estate Management Ltd as company secretary on 2019-02-18
2019-01-07TM02Termination of appointment of Anthony Mellery-Pratt on 2018-12-31
2018-12-14AP01DIRECTOR APPOINTED MR NIGEL GRAHAM GRIFFITHS
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BURKE
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-02-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JACKSON
2017-08-07AP03Appointment of Mr. Anthony Mellery-Pratt as company secretary on 2017-08-01
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM C/O Rebbeck Brothers PO Box BH2 5AN 10 Exeter Road Bournemouth Dorset BH2 5AN United Kingdom
2017-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/16 FROM Flat 5 47 Avon Castle Drive Ringwood Hampshire BH24 2BD England
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-07-23DISS40Compulsory strike-off action has been discontinued
2016-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/15
2016-07-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/16 FROM 18 Manor Court Swan Road Pewsey Wiltshire SN9 5DW
2016-03-02AP01DIRECTOR APPOINTED MR KEVIN BURKE
2016-03-02AP01DIRECTOR APPOINTED MR RICHARD JACKSON
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ANN CHARLTON
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-22AR0130/07/15 ANNUAL RETURN FULL LIST
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 18 MANOR COURT SWAN ROAD PEWSEY WILTSHIRE SN9 5DW ENGLAND
2015-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2015 FROM C/O C/O GH PROPERTYMANAGEMENT SERVICES LIMITED BASEPOINT BUSINESS CENTRE 1 WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE SO23 0LD ENGLAND
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN WILLIAMS
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR NOREEN WILLIAMS
2015-06-14TM02APPOINTMENT TERMINATED, SECRETARY LIAM O'SULLIVAN
2015-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2015-03-22AP03SECRETARY APPOINTED MR. LIAM O'SULLIVAN
2015-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2015 FROM FLAT 5 AVON CASTLE 47 AVON CASTLE DRIVE RINGWOOD HAMPSHIRE BH24 2BD
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DANIELS
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-04AR0130/07/14 FULL LIST
2014-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2014-03-05AP01DIRECTOR APPOINTED MRS NOREEN WILLIAMS
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS
2013-10-02RP04SECOND FILING WITH MUD 30/07/13 FOR FORM AR01
2013-10-02ANNOTATIONClarification
2013-08-21AR0130/07/13 FULL LIST
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY GAINES
2013-06-24AP01DIRECTOR APPOINTED WILLIAM ST JOHN EDWARD JAMES ANDREWS
2013-06-24SH0115/06/13 STATEMENT OF CAPITAL GBP 8
2013-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-06AR0130/07/12 FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-07AR0130/07/11 FULL LIST
2011-07-08AP01DIRECTOR APPOINTED MR JOHN DANIELS
2011-07-08AP01DIRECTOR APPOINTED MRS BELINDA ANN CHARLTON
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEFFREY GAINES / 13/04/2011
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM, FLAT 2 AVON CASTLE 47 AVON CASTLE DRIVE, RINGWOOD, HAMPSHIRE, BH24 2BD, UNITED KINGDOM
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JEFFREY GAINES / 30/07/2010
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CASTLE 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 CASTLE 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 CASTLE 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
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 CASTLE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 8
Shareholder Funds 2011-08-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVON CASTLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON CASTLE LIMITED
Trademarks
We have not found any records of AVON CASTLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON CASTLE 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 CASTLE 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 CASTLE 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 CASTLE 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 CASTLE 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
    S1