About

Registered Number: 01776295
Date of Incorporation: 08/12/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: Avon Park, Warwick Road, Stratford Upon Avon, Warwickshire, CV37 0NS

 

Based in Stratford Upon Avon, Warwickshire, Avon Estates (2011) Ltd was established in 1983. There are 2 directors listed as Powell, Nicola Jane, Allen, Carol for the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Carol N/A 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Nicola Jane 01 May 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 19 May 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 17 November 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 29 June 2015
MR01 - N/A 13 January 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 08 July 2013
CERTNM - Change of name certificate 17 June 2013
RESOLUTIONS - N/A 27 March 2013
RESOLUTIONS - N/A 08 February 2013
CONNOT - N/A 08 February 2013
AA - Annual Accounts 07 August 2012
AAMD - Amended Accounts 09 July 2012
AR01 - Annual Return 08 June 2012
AA01 - Change of accounting reference date 10 January 2012
AR01 - Annual Return 01 July 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
AA - Annual Accounts 07 April 2010
RESOLUTIONS - N/A 12 January 2010
SH01 - Return of Allotment of shares 12 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 26 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 05 June 2008
225 - Change of Accounting Reference Date 20 May 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 26 May 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 29 May 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 22 May 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 19 June 1998
395 - Particulars of a mortgage or charge 19 November 1997
AA - Annual Accounts 10 October 1997
363s - Annual Return 30 May 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 19 July 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 30 September 1994
363a - Annual Return 08 July 1994
AA - Annual Accounts 11 November 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 03 November 1992
363a - Annual Return 15 June 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
RESOLUTIONS - N/A 16 February 1992
AA - Annual Accounts 16 February 1992
363b - Annual Return 03 September 1991
363 - Annual Return 19 October 1990
AA - Annual Accounts 08 October 1990
AA - Annual Accounts 14 February 1990
363 - Annual Return 14 February 1990
AA - Annual Accounts 30 December 1988
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
363 - Annual Return 26 October 1987
287 - Change in situation or address of Registered Office 15 August 1987
395 - Particulars of a mortgage or charge 08 June 1987
395 - Particulars of a mortgage or charge 08 June 1987
395 - Particulars of a mortgage or charge 08 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 December 1986
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986
288 - N/A 08 August 1986
NEWINC - New incorporation documents 08 December 1983
MISC - Miscellaneous document 08 December 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 January 2015 Outstanding

N/A

Guarantee & debenture 19 June 2009 Outstanding

N/A

Legal charge 04 March 2009 Outstanding

N/A

Guarantee & debenture 21 November 2008 Outstanding

N/A

Legal charge 31 October 1997 Outstanding

N/A

Legal charge 28 May 1987 Fully Satisfied

N/A

Legal charge 28 May 1987 Outstanding

N/A

Legal charge 28 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.