About

Registered Number: 00802262
Date of Incorporation: 23/04/1964 (60 years ago)
Company Status: Active
Registered Address: 1 Avon Court, The Green, St. Leonards-On-Sea, TN38 0SY,

 

Founded in 1964, Avon Court(St.Leonards-on-sea)management Company has its registered office in St. Leonards-On-Sea, it's status is listed as "Active". The organisation has 18 directors listed as Davies, Lesley Elaine, Abusali, Imtiaz, Dale, Andrew John, Davies, Roger Howard, Moth, Jonathan Roger, Mcdonald, Mary Ann, Moth, Lindsey Diana, Wood, Kimberly, Chittenden, Trevor Edmond, Coulthard, Evelyn Florence, Kennedy, George William, Muffit, Phillip John, Shelton-agar, Paul, Shelton-agar, Yvonne, White, Ann Mcrae, White, Arthur William, Wood, Kimberly, Wright, Malcolm Edward at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABUSALI, Imtiaz 31 January 2017 - 1
DALE, Andrew John 09 May 2000 - 1
DAVIES, Roger Howard 31 October 2016 - 1
MOTH, Jonathan Roger 19 August 2007 - 1
CHITTENDEN, Trevor Edmond 09 November 1999 31 January 2017 1
COULTHARD, Evelyn Florence N/A 04 September 1992 1
KENNEDY, George William 09 November 1999 22 April 2004 1
MUFFIT, Phillip John 05 August 1993 09 May 2000 1
SHELTON-AGAR, Paul N/A 15 February 1998 1
SHELTON-AGAR, Yvonne 16 February 1998 31 October 2016 1
WHITE, Ann Mcrae 04 June 1995 24 August 2007 1
WHITE, Arthur William N/A 06 June 1995 1
WOOD, Kimberly 09 May 2000 23 August 2007 1
WRIGHT, Malcolm Edward N/A 09 November 1999 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Lesley Elaine 09 September 2019 - 1
MCDONALD, Mary Ann N/A 28 January 2001 1
MOTH, Lindsey Diana 28 November 2007 08 September 2019 1
WOOD, Kimberly 01 January 2002 28 November 2007 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
TM02 - Termination of appointment of secretary 09 September 2019
PSC01 - N/A 09 September 2019
AD01 - Change of registered office address 09 September 2019
PSC07 - N/A 09 September 2019
AP03 - Appointment of secretary 09 September 2019
CS01 - N/A 28 October 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 09 November 2017
AP01 - Appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
TM01 - Termination of appointment of director 02 November 2017
CS01 - N/A 08 December 2016
AR01 - Annual Return 30 October 2015
AD04 - Change of location of company records to the registered office 29 October 2015
AR01 - Annual Return 15 October 2014
AR01 - Annual Return 24 October 2013
AR01 - Annual Return 23 October 2012
AR01 - Annual Return 21 November 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 31 October 2010
CH03 - Change of particulars for secretary 31 October 2010
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
TM01 - Termination of appointment of director 27 October 2009
363a - Annual Return 31 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
363s - Annual Return 23 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
363s - Annual Return 21 December 2006
363s - Annual Return 13 December 2005
363s - Annual Return 24 January 2005
363s - Annual Return 03 December 2003
AA - Annual Accounts 28 January 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
287 - Change in situation or address of Registered Office 26 November 2002
363s - Annual Return 31 October 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
288a - Notice of appointment of directors or secretaries 03 November 2000
363s - Annual Return 20 October 1999
363s - Annual Return 05 November 1998
288a - Notice of appointment of directors or secretaries 05 November 1998
363s - Annual Return 27 October 1997
363s - Annual Return 23 October 1996
288 - N/A 31 October 1995
363s - Annual Return 31 October 1995
363s - Annual Return 11 October 1994
288 - N/A 13 October 1993
363s - Annual Return 13 October 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 06 October 1992
288 - N/A 06 October 1992
AA - Annual Accounts 16 July 1992
288 - N/A 04 November 1991
363b - Annual Return 04 November 1991
AA - Annual Accounts 17 February 1991
363a - Annual Return 22 October 1990
AA - Annual Accounts 19 February 1990
AA - Annual Accounts 15 August 1989
AA - Annual Accounts 15 August 1989
363 - Annual Return 17 July 1989
363 - Annual Return 31 May 1989
288 - N/A 18 April 1988
288 - N/A 18 April 1988
287 - Change in situation or address of Registered Office 09 February 1988
363 - Annual Return 09 February 1988
AC42 - N/A 16 September 1987
AC05 - N/A 14 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.