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

SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED

BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD, EWSHOT, FARNHAM, GU10 5BB,
Company Registration Number
02029344
Private Limited Company
Active

Company Overview

About Seventh Avondale Residents Association Ltd
SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED was founded on 1986-06-18 and has its registered office in Farnham. The organisation's status is listed as "Active". Seventh Avondale Residents Association 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
SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD
EWSHOT
FARNHAM
GU10 5BB
Other companies in GU12
 
Filing Information
Company Number 02029344
Company ID Number 02029344
Date formed 1986-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 14:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEVENTH AVONDALE RESIDENTS ASSOCIATION 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 SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PAUL BRANSTON ADAMS
Company Secretary 2017-06-13
DAVID THOMAS BIRTWISTLE
Director 2015-11-03
DAWN OVERETT
Director 2000-04-07
EMMA JAYNE PARKER
Director 2013-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HARDY
Company Secretary 2009-02-05 2017-03-31
PETER NIGEL OCKENDEN
Director 2013-02-23 2017-01-05
GEOFFREY KEITH HESLOP
Director 2013-11-06 2015-11-05
RONALD GEORGE FREDERICK READING
Director 2013-02-23 2013-11-18
CHRISTINE MCLEAN
Director 2009-02-05 2013-07-04
LOUISE KATE FRANCIS
Director 2009-11-06 2013-01-18
RICHARD SCOLLICK
Director 2009-11-06 2012-11-13
CHRISTIANE FRANCESCA BENNETT
Director 1991-08-01 2012-01-27
JANICE RITA JORDAN
Director 2010-07-12 2010-10-06
CHRISTINE MCLEAN
Company Secretary 1999-05-21 2009-02-05
PHILIP JOHN WEST
Director 1999-05-21 2008-12-31
TONY NEAL
Director 2004-02-06 2006-08-03
DEYRICK RAYMOND BLAKE
Director 1999-05-21 2003-06-19
BARRIE STUCKEY
Director 1999-05-21 2001-08-25
ALAN MILLS
Director 1996-10-10 1999-06-22
NICOLE CHRISTINE DIXON
Company Secretary 1996-09-13 1999-05-21
CHARLES JOHN ARNOLD
Director 1998-04-24 1999-05-21
ROY FIANDER
Director 1998-04-24 1999-05-21
SALLYANN FIANDER
Director 1998-04-24 1998-10-01
MARK SHEPHERD
Director 1991-08-01 1998-05-05
RENATA HUTTON MILLS
Director 1996-10-10 1997-05-06
ANTHONY GERALD VARNEY
Company Secretary 1991-08-01 1996-09-13
NEIL TUCK
Director 1991-08-01 1995-03-15
PAUL KENT
Director 1991-08-01 1991-09-07
SARAH SHERRY
Director 1991-08-01 1991-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS BIRTWISTLE DTB COMPUTER LIMITED Director 1993-01-17 CURRENT 1990-01-17 Active - Proposal to Strike off

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
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-30DIRECTOR APPOINTED MISS LOUISE KATE FRANCIS
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM 4 Farnham Road Ewshot Farnham GU10 5BB England
2023-10-09Appointment of Merlin Estates Ltd as company secretary on 2023-10-09
2023-07-14CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-29REGISTERED OFFICE CHANGED ON 29/03/23 FROM Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-08-05TM02Termination of appointment of Paul Branston Adams on 2022-08-01
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH NO UPDATES
2019-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-14AP03Appointment of Mr Paul Branston Adams as company secretary on 2017-06-13
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM C/O L P (R M C Accounts) Limited Hampshire House 204 Holly Road Aldershot Hampshire GU12 4SE
2017-03-31TM02Termination of appointment of Ian Richard Hardy on 2017-03-31
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER NIGEL OCKENDEN
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 440
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-01-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-22AP01DIRECTOR APPOINTED DR DAVID THOMAS BIRTWISTLE
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KEITH HESLOP
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 440
2015-07-28AR0130/06/15 ANNUAL RETURN FULL LIST
2014-12-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 440
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/14 FROM Ground Floor Interpower House Windsor Way Aldershot Hampshire GU11 1JG
2013-11-22AP01DIRECTOR APPOINTED MR GEOFFREY KEITH HESLOP
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RONALD READING
2013-07-22AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MCLEAN
2013-04-29AP01DIRECTOR APPOINTED MRS EMMA JAYNE PARKER
2013-04-29AP01DIRECTOR APPOINTED MR PETER NIGEL OCKENDEN
2013-04-29AP01DIRECTOR APPOINTED MR RONALD GEORGE FREDERICK READING
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE FRANCIS
2012-11-21AA30/06/12 TOTAL EXEMPTION FULL
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOLLICK
2012-07-13AR0130/06/12 FULL LIST
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BENNETT
2011-12-14AA30/06/11 TOTAL EXEMPTION FULL
2011-07-18AR0130/06/11 FULL LIST
2010-11-18AA30/06/10 TOTAL EXEMPTION FULL
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE JORDAN
2010-07-30AP01DIRECTOR APPOINTED MRS JANICE RITA JORDAN
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCOLLICK / 30/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUOISE KATE FRANCIS / 30/06/2010
2010-07-14AR0130/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAWN OVERETT / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCLEAN / 30/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTIANE FRANCESCA BENNETT / 30/06/2010
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD HARDY / 30/06/2010
2009-11-24AP01DIRECTOR APPOINTED LUOISE KATE FRANCIS
2009-11-24AP01DIRECTOR APPOINTED RICHARD SCOLLICK
2009-11-11AA30/06/09 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE MCLEAN
2009-02-11288aDIRECTOR APPOINTED CHRISTINE MCLEAN
2009-02-11288aSECRETARY APPOINTED IAN RICHARD HARDY
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WEST
2008-10-21AA30/06/08 TOTAL EXEMPTION FULL
2008-07-28363sRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-28363(288)DIRECTOR RESIGNED
2007-07-28363sRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-16363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-21363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-04-22288aNEW DIRECTOR APPOINTED
2003-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-11-17363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-07-11225ACC. REF. DATE EXTENDED FROM 30/12/02 TO 30/06/03
2003-07-08288bDIRECTOR RESIGNED
2003-03-10287REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 247 HIGH STREET ALDERSHOT HAMPSHIRE GU12 4NQ
2002-11-19363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-10-31363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-12288bDIRECTOR RESIGNED
2001-07-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-10363sRETURN MADE UP TO 22/10/00; CHANGE OF MEMBERS
2000-05-30288aNEW DIRECTOR APPOINTED
2000-03-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-03288cDIRECTOR'S PARTICULARS CHANGED
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 SEVENTH AVONDALE RESIDENTS ASSOCIATION 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 SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEVENTH AVONDALE RESIDENTS ASSOCIATION 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
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 SEVENTH AVONDALE RESIDENTS ASSOCIATION LIMITED

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