Active
Company Information for AVONDALE (MEADS) LIMITED
NORTH POINT, STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3BF,
|
Company Registration Number
03587967
Private Limited Company
Active |
Company Name | |
---|---|
AVONDALE (MEADS) LIMITED | |
Legal Registered Office | |
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF Other companies in SY2 | |
Company Number | 03587967 | |
---|---|---|
Company ID Number | 03587967 | |
Date formed | 1998-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 25/12/2022 | |
Account next due | 25/09/2024 | |
Latest return | 18/06/2016 | |
Return next due | 16/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-09-05 18:06:29 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COSEC MANAGEMENT SERVICES LIMITED |
||
ANN SHIRLEY LLOYD |
||
ALI RAMEZAN |
||
NEIL FRAZER SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BOYD SUTHERLAND |
Director | ||
ANDREW MARK LOGAN |
Director | ||
ROSS& CO |
Company Secretary | ||
IAN BOYD SUTHERLAND |
Company Secretary | ||
SHEILA MAY SPANNER |
Director | ||
BONITA HILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHBY ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-01-24 | CURRENT | 2008-01-24 | Active | |
CALCOS PLACE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-07-02 | CURRENT | 2007-07-02 | Active | |
THE GRANGE (BLUNSDON) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-07-01 | CURRENT | 2004-06-07 | Active | |
CLANVILLE GRANGE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Active | |
AREA 6 KINGS HEATH MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-26 | CURRENT | 2007-03-26 | Active | |
TORRE MARINE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Active | |
OAKLEA SQUARE MANAGEMENT COMPANY LTD | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
MANSIONES MANAGEMENT COMPANY LTD | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
OXFORD STREET RESIDENTS MANAGEMENT COMPANY LTD | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
THE HAWTHORNES MANAGEMENT COMPANY LTD | Company Secretary | 2007-03-08 | CURRENT | 2007-03-08 | Active | |
CHESTNUT DRIVE MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-23 | CURRENT | 2007-02-23 | Active - Proposal to Strike off | |
LISKERRET WOODS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
BLOCK 2 MARTELLO QUAY RESIDENTS COMPANY LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2003-04-10 | Active | |
RENAISSANCE (PLYMOUTH) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-17 | CURRENT | 2006-02-20 | Active | |
BLOCK 3 MARTELLO QUAY RESIDENTS COMPANY LIMITED | Company Secretary | 2007-02-09 | CURRENT | 2003-04-10 | Active | |
ROWLING GATE (PHASE 3) MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-02-01 | CURRENT | 2006-03-20 | Active | |
BROUGHTON (ATTERBURY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-12-28 | CURRENT | 2006-05-05 | Active | |
ENDCLIFFE RESIDENTS COMPANY LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1987-09-30 | Active | |
HARBOUR LIGHTS "C" (EASTBOURNE) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1991-12-06 | Active | |
CANDELL FLAT MANAGEMENT LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1999-06-04 | Active | |
MERLYNN MANAGEMENT (EASTBOURNE) LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1979-09-14 | Active | |
BLOCK 1 MARTELLO QUAY RESIDENTS COMPANY LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2003-04-24 | Active | |
GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2006-04-04 | Active | |
GRANGE END RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-11-01 | CURRENT | 1969-01-30 | Active | |
24 UPPERTON GARDENS MANAGEMENT LIMITED | Company Secretary | 2006-11-01 | CURRENT | 2001-02-16 | Active | |
46 BLACKWATER ROAD FREEHOLD LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
18 MEADS STREET LTD | Director | 2009-11-26 | CURRENT | 2009-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NEIL FRAZER SMITH | ||
DIRECTOR APPOINTED MS CAROL SINCLAIR | ||
MICRO ENTITY ACCOUNTS MADE UP TO 25/12/22 | ||
SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2023-06-17 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN SHIRLEY LLOYD | |
CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2018-06-21 | |
AP01 | DIRECTOR APPOINTED NEIL FRAZER SMITH | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/16 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 25/12/15 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 6 | |
LATEST SOC | 22/06/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/06/16 FULL LIST | |
AR01 | 18/06/16 FULL LIST | |
AR01 | 18/06/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG | |
AA | 25/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ALI RAMEZAN | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BOYD SUTHERLAND | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 6 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA | 25/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AA | 25/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 25/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR COSEC MANAGEMENT SERVICES LIMITED on 2012-02-07 | |
AA | 25/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
AA | 25/12/09 TOTAL EXEMPTION FULL | |
AR01 | 18/06/10 FULL LIST | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 06/05/2009 | |
AA | 25/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANN SHIRLEY LLOYD | |
AA | 25/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 100 SOUTH STREET EASTBOURNE EAST SUSSEX BN21 4QJ | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/06/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/03 | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/01 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/00 | |
363s | RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/06/00; CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/00 TO 25/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS | |
88(2)R | AD 23/06/99--------- £ SI 3@1=3 £ IC 2/5 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 AVONDALE (MEADS) LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as AVONDALE (MEADS) LIMITED are:
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. |