About

Registered Number: 04617439
Date of Incorporation: 13/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 29 Bath Road, Old Town, Swindon, SN1 4AS,

 

Having been setup in 2002, Avalon Court Management Company Ltd have registered office in Swindon. We don't currently know the number of employees at the company. There are 14 directors listed as Jones, Cherry, Brown, Sophie, Molloy, Anne Marie, Quirk, Doreen Patricia, Cousins, Wendy Margaret, Dickmann, Julia Anne, Kearley, Louisa Jane, Murray, Eileen, Murray, Ronald James, Oram, Anthony, Oram, Jeane, Palmer, Richard Andrew, Smith, Jean Iris, Snelgrove, Geoffrey Charles Noel for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Sophie 04 June 2014 - 1
MOLLOY, Anne Marie 05 September 2003 - 1
QUIRK, Doreen Patricia 16 February 2010 - 1
COUSINS, Wendy Margaret 15 March 2004 24 April 2008 1
DICKMANN, Julia Anne 19 March 2004 03 April 2008 1
KEARLEY, Louisa Jane 02 December 2003 14 December 2007 1
MURRAY, Eileen 04 July 2006 06 June 2016 1
MURRAY, Ronald James 08 September 2003 04 July 2006 1
ORAM, Anthony 01 September 2003 12 June 2008 1
ORAM, Jeane 01 September 2003 12 June 2008 1
PALMER, Richard Andrew 18 July 2003 20 April 2007 1
SMITH, Jean Iris 16 February 2010 04 June 2014 1
SNELGROVE, Geoffrey Charles Noel 19 August 2008 06 June 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Cherry 01 May 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 11 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM01 - Termination of appointment of director 06 June 2016
TM02 - Termination of appointment of secretary 19 May 2016
AP03 - Appointment of secretary 19 May 2016
AD01 - Change of registered office address 19 May 2016
AA - Annual Accounts 23 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 15 January 2015
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD01 - Change of registered office address 04 February 2010
AA - Annual Accounts 26 January 2010
DISS40 - Notice of striking-off action discontinued 28 April 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 14 October 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 22 January 2006
288c - Notice of change of directors or secretaries or in their particulars 21 January 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
287 - Change in situation or address of Registered Office 18 January 2005
AA - Annual Accounts 15 October 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
363s - Annual Return 30 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 16 September 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
288b - Notice of resignation of directors or secretaries 20 December 2002
NEWINC - New incorporation documents 13 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.