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

AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED

15 AVON CASTLE DRIVE, RINGWOOD, BH24 2BA,
Company Registration Number
01773974
Private Limited Company
Active

Company Overview

About Avon Castle Drive Residents Company Ltd
AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED was founded on 1983-11-29 and has its registered office in Ringwood. The organisation's status is listed as "Active". Avon Castle Drive Residents Company 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
AVON CASTLE DRIVE RESIDENTS COMPANY LIMITED
 
Legal Registered Office
15 AVON CASTLE DRIVE
RINGWOOD
BH24 2BA
Other companies in BH24
 
Filing Information
Company Number 01773974
Company ID Number 01773974
Date formed 1983-11-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 07:20:41
Primary Source:Companies House
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 CASTLE DRIVE RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL KNIGHT
Company Secretary 2012-05-10
COLIN MARTYN DUFF BEATTY
Director 2015-01-06
RUTH ADRIENNE BEATTY
Director 2015-03-01
GODFREY MILES EVERSON-DAVIS
Director 2016-04-18
NIGEL KNIGHT
Director 2012-02-25
LESLEY JEANNE ROWLES
Director 2013-02-02
ELIZABETH WHITE
Director 2012-02-25
JOHN WILLIAMS
Director 2014-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARIANNE ELIZABETH ABLEY
Director 2011-02-26 2015-03-09
RUTH ADRIENNE BEATTY
Director 2015-01-06 2015-02-28
RUTH ADRIENNE BEATTY
Director 2015-01-06 2015-02-21
MICHAEL GERALD BARNETT
Director 2012-02-25 2015-02-07
PAUL HANNAH
Director 2010-02-27 2015-02-07
ANTHEA YVONNE GREEN
Director 1996-04-16 2013-02-02
JEANNE MARGARET RUMSEY
Company Secretary 2006-04-26 2012-05-10
ROBERT PETER HOWARD - JONES
Director 2011-03-14 2012-05-10
FREDERICK GREAVETT
Director 2004-01-17 2011-11-30
GRAHAM JOHN DIXON
Director 2006-02-25 2010-02-27
GEORGE WALTER FULCHER CHARLES
Director 1998-12-03 2006-05-30
BARRIE LANGFORD SINDALL
Company Secretary 1997-04-29 2006-02-25
FRANK WILLIAM BUDDEN
Director 1994-01-18 2006-02-25
JANET ELIZABETH EVERSON-DAVIS
Director 2000-05-16 2006-02-25
ALEC CROFT
Director 1991-12-30 2004-01-17
CHARLES RUSSELL BURGESS
Director 1991-12-30 2001-05-15
FRANK WILLIAM BUDDEN
Company Secretary 1994-01-18 1997-04-29
NORMAN GEORGE CRUMP
Director 1994-04-05 1997-01-18
JENNIFER MARY CLEMAS
Director 1991-12-30 1996-02-16
JOHANNA AITKEN
Director 1991-12-30 1995-09-19
PETER ARTHUR HUGH FARRINGTON
Director 1991-12-30 1995-01-14
PAULA FLECKNEY
Company Secretary 1992-01-18 1994-01-15
PAULA FLECKNEY
Director 1992-01-18 1994-01-15
SYLVIA MARIA ERHARDT
Director 1992-01-18 1993-01-16
MARILY ELIZABETH JONES
Company Secretary 1991-12-30 1992-01-18
ALBERT ERNEST BAILEY
Director 1991-12-30 1992-01-18
FRANK RONALD GRIFFIN
Director 1991-12-30 1992-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JEANNE ROWLES DANESHILL COURT LIMITED Director 2015-11-17 CURRENT 2014-03-28 Active - Proposal to Strike off
LESLEY JEANNE ROWLES CUTELOOK LIMITED Director 1995-06-16 CURRENT 1995-02-07 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
2025-02-03MICRO ENTITY ACCOUNTS MADE UP TO 30/11/24
2025-01-07CONFIRMATION STATEMENT MADE ON 30/12/24, WITH NO UPDATES
2024-01-06CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-04-15MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-01-03CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2022-03-21CH01Director's details changed for Mr Godfrey Miles Everson-Davis on 2022-03-18
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM C/O the Buckman Building the Buckman Building 43 Southampton Road Ringwood Hampshire BH24 1HE
2022-01-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-11RP04CS01
2022-01-08CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2021-02-21RES01ADOPT ARTICLES 21/02/21
2021-02-21MEM/ARTSARTICLES OF ASSOCIATION
2021-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-02-17MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH UPDATES
2019-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANNE BEAL
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-14CH01Director's details changed for Mr Godfrey Miles Everson-Davis on 2019-02-07
2019-02-14AP01DIRECTOR APPOINTED MR ANTHONY PAUL GREEN
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2018-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-05-02AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MEL PARTRIDGE
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2016-11-03AP01DIRECTOR APPOINTED MR GODFREY MILES EVERSON-DAVIS
2016-05-13AA30/11/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-26MEM/ARTSARTICLES OF ASSOCIATION
2016-02-26RES01ADOPT ARTICLES 26/02/16
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0130/12/15 ANNUAL RETURN FULL LIST
2015-05-28CH01Director's details changed for Mrs Lesley Rowles on 2015-05-27
2015-05-20CH01Director's details changed for Mr John Williams on 2015-05-20
2015-04-30AP01DIRECTOR APPOINTED MRS RUTH ADRIENNE BEATTY
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEATTY
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANNAH
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARIANNE ABLEY
2015-03-13AA30/11/14 TOTAL EXEMPTION FULL
2015-02-23AP01DIRECTOR APPOINTED MRS RUTH ADRIENNE BEATTY
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BEATTY
2015-02-20AP01DIRECTOR APPOINTED MRS RUTH ADRIENNE BEATTY
2015-02-19AP01DIRECTOR APPOINTED MR COLIN MARTYN DUFF BEATTY
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARNETT
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0130/12/14 FULL LIST
2015-01-08AP01DIRECTOR APPOINTED MR JOHN WILLIAMS
2014-02-19AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-18LATEST SOC18/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-18AR0130/12/13 FULL LIST
2014-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ELIZABETH ABLEY / 01/02/2013
2013-04-12AP01DIRECTOR APPOINTED MRS LESLEY ROWLES
2013-02-26AA30/11/12 TOTAL EXEMPTION SMALL
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE RUMSEY
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHEA GREEN
2013-01-21AR0130/12/12 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANTHEA YVONNE GREEN / 11/12/2012
2013-01-19AD02SAIL ADDRESS CHANGED FROM: C/O AVON CASTLE DRIVE RESIDENT COMPANY LIMITED 3 AVON CASTLE DRIVE RINGWOOD HAMPSHIRE BH24 2BA ENGLAND
2013-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE MARGARET RUMSEY / 11/12/2012
2013-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE ELIZABETH ABLEY / 11/12/2012
2012-05-24TM02APPOINTMENT TERMINATED, SECRETARY JEANNE RUMSEY
2012-05-24AP03SECRETARY APPOINTED MR NIGEL KNIGHT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWARD - JONES
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HOWARD-JONES
2012-04-24AP01DIRECTOR APPOINTED MR MEL PARTRIDGE
2012-03-15AP01DIRECTOR APPOINTED MR MICHAEL BARNETT
2012-03-14AP01DIRECTOR APPOINTED MRS ELIZABETH WHITE
2012-03-14AP01DIRECTOR APPOINTED MR NIGEL KNIGHT
2012-03-14AP01DIRECTOR APPOINTED MR ROBERT HOWELL
2012-03-13AA30/11/11 TOTAL EXEMPTION SMALL
2012-01-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-01-13AD02SAIL ADDRESS CHANGED FROM: 3 AVON CASTLE DRIVE RINGWOOD HAMPSHIRE BH24 2BA ENGLAND
2012-01-13AR0130/12/11 FULL LIST
2012-01-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2012 FROM MEESONS NEW HOUSE MARKET PLACE RINGWOOD HANTS BH24 1ER
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK GREAVETT
2011-03-21AP01DIRECTOR APPOINTED MRS MARIANNE ELIZABETH ABLEY
2011-03-17AP01DIRECTOR APPOINTED MR ROBERT PETER HOWARD - JONES
2011-03-04AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-07AR0130/11/10 FULL LIST
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2011-01-06AD02SAIL ADDRESS CREATED
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MINKIN
2010-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DIXON
2010-03-22AP01DIRECTOR APPOINTED MR PAUL HANNAH
2010-02-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-22AR0130/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES TAYLOR / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE MARGARET RUMSEY / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MINKIN / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY HOWARD-JONES / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHEA YVONNE GREEN / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK GREAVETT / 08/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN DIXON / 08/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / JEANNE MARGARET RUMSEY / 08/01/2010
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2009-10-22RES01ALTER ARTICLES
2009-03-11AA30/11/08 TOTAL EXEMPTION FULL
2009-01-28363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-23363sRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07
2008-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-23363(288)DIRECTOR RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-12363sRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-06-20RES13APPOINTMENT 20/04/06
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 DRIVE RESIDENTS 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 CASTLE DRIVE RESIDENTS 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 CASTLE DRIVE RESIDENTS 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
2015-11-30
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30

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 CASTLE DRIVE RESIDENTS COMPANY LIMITED

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