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

AVONMEAD MANAGEMENT COMPANY LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, BS14 0BB,
Company Registration Number
02050027
Private Limited Company
Active

Company Overview

About Avonmead Management Company Ltd
AVONMEAD MANAGEMENT COMPANY LIMITED was founded on 1986-08-26 and has its registered office in Bristol. The organisation's status is listed as "Active". Avonmead Management 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
AVONMEAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
UNIT 26, OSPREY COURT HAWKFIELD WAY
HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
Other companies in BS7
 
Filing Information
Company Number 02050027
Company ID Number 02050027
Date formed 1986-08-26
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 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 15:55:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONMEAD MANAGEMENT COMPANY 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 AVONMEAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EASTON BEVINS BLOCK MANAGEMENT
Company Secretary 2018-06-22
PHILIP HARVEY BAILEY
Director 2007-11-13
MARION PATRICIA BRAZIER
Director 2015-03-16
FRANCES SIAN ELLIS
Director 1993-02-02
JULIA GARDOS
Director 2016-03-30
MARY HARVEY-KELLY
Director 2017-02-27
SARAH JANE MATTHEWS
Director 2018-08-10
GARRY STUART TEMPLE
Director 2004-06-16
MARK BUDDEN TUCKER
Director 2015-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
MELISSA GODDARD
Company Secretary 2018-05-14 2018-06-22
SUKITA STEVENSON
Company Secretary 2014-07-02 2018-05-14
BENJAMIN BENNETT
Director 2016-09-20 2018-05-01
CLIVE EDWARD RICHARDSON
Director 1991-12-31 2016-08-31
SIMON HODGES
Company Secretary 2007-06-01 2014-07-02
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-12 2007-06-01
CLIVE EDWARD RICHARDSON
Company Secretary 1991-12-31 2007-04-12
DAVID LEONARD DATE
Director 1991-12-31 2004-09-09
TIMOTHY JAMES STERLING
Director 2001-03-14 2002-12-16
GRAHAM RICHARD JENKINS
Director 2000-02-28 2002-12-02
JOANNE TURVEY
Director 1997-02-19 2001-03-02
RACHEL LOIS JANE NUNN
Director 1995-01-26 1997-05-20
TIMOTHY JAMES LITTLE
Director 1991-12-31 1997-02-19
LORRAINE CHANT
Director 1991-12-31 1992-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JANE MATTHEWS SACRED PROPERTIES LIMITED Director 2017-06-16 CURRENT 2017-06-16 Active
GARRY STUART TEMPLE 48 DOWNS PARK WEST MANAGEMENT COMPANY LIMITED Director 2009-10-01 CURRENT 1992-10-02 Active
MARK BUDDEN TUCKER ACERBIC LTD Director 2010-05-25 CURRENT 2010-05-25 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
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-13CONFIRMATION STATEMENT MADE ON 13/12/23, WITH UPDATES
2023-02-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRY STUART TEMPLE
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES SIAN ELLIS
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-11-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HARVEY BAILEY
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIA GARDOS
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-08-10AP01DIRECTOR APPOINTED MISS SARAH JANE MATTHEWS
2018-06-22AP03Appointment of Easton Bevins Block Management as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Melissa Goddard on 2018-06-22
2018-05-14AP03Appointment of Mrs Melissa Goddard as company secretary on 2018-05-14
2018-05-14TM02Termination of appointment of Sukita Stevenson on 2018-05-14
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BENNETT
2018-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM Easton Bevins 436-440 Gloucester Road Bristol Avon BS7 8TX
2017-03-14AP01DIRECTOR APPOINTED MRS MARY HARVEY-KELLY
2017-01-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11AP01DIRECTOR APPOINTED MR BENJAMIN BENNETT
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 29
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE EDWARD RICHARDSON
2016-06-14AP01DIRECTOR APPOINTED MISS JULIA GARDOS
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 29
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AP01DIRECTOR APPOINTED MS MARION PATRICIA BRAZIER
2015-03-30AP01DIRECTOR APPOINTED MR MARK BUDDEN TUCKER
2015-03-30TM02Termination of appointment of Simon Hodges on 2014-07-02
2015-02-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 29
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-02AP03SECRETARY APPOINTED MISS SUKITA STEVENSON
2014-03-20AA30/06/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 29
2014-01-06AR0131/12/13 FULL LIST
2013-01-09AR0131/12/12 FULL LIST
2012-12-03AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-09AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 FULL LIST
2011-01-04AR0131/12/10 FULL LIST
2010-12-29AA30/06/10 TOTAL EXEMPTION FULL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY STUART TEMPLE / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE EDWARD RICHARDSON / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCES SIAN ELLIS / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARVEY BAILEY / 04/01/2010
2009-11-27AA30/06/09 TOTAL EXEMPTION FULL
2009-01-19363aRETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / FRANCES ELLIS / 30/12/2008
2008-11-18190LOCATION OF DEBENTURE REGISTER
2008-11-18353LOCATION OF REGISTER OF MEMBERS
2008-11-02AA30/06/08 TOTAL EXEMPTION FULL
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / GARRY TEMPLE / 22/09/2008
2008-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-11363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-06-20288aNEW SECRETARY APPOINTED
2007-06-20288bSECRETARY RESIGNED
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: C/O COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED 79 NEW CAVENDISH STREET LONDON W1W 6XB
2007-04-12288bSECRETARY RESIGNED
2007-04-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-04-12288aNEW SECRETARY APPOINTED
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-03-08363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-13287REGISTERED OFFICE CHANGED ON 13/10/05 FROM: 11 ALMA VALE ROAD CLIFTON BRISTOL BS8 2HL
2005-04-14363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-09-28288bDIRECTOR RESIGNED
2004-07-21288aNEW DIRECTOR APPOINTED
2004-01-23363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2004-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-25288aNEW DIRECTOR APPOINTED
2002-01-18363sRETURN MADE UP TO 31/12/01; CHANGE OF MEMBERS
2001-04-25288bDIRECTOR RESIGNED
2001-02-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-08AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-04-17288aNEW DIRECTOR APPOINTED
2000-01-26363sRETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-02-04363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-20363sRETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS
1997-11-24AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-07-09288bDIRECTOR RESIGNED
1997-03-17288bDIRECTOR RESIGNED
1997-03-17288aNEW 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 AVONMEAD 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 AVONMEAD 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
AVONMEAD 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

Creditors
Creditors Due Within One Year 2012-07-01 £ 12,359

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
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 AVONMEAD MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 29
Cash Bank In Hand 2012-07-01 £ 24,977
Current Assets 2012-07-01 £ 34,309
Debtors 2012-07-01 £ 9,332
Shareholder Funds 2012-07-01 £ 21,950

Debtors and other cash assets

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