About

Registered Number: 02543078
Date of Incorporation: 25/09/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 37 Redwing Avenue, Chippenham, Wiltshire, SN14 6XJ

 

Avon Meadows (No.2) Management Company Ltd was registered on 25 September 1990 with its registered office in Wiltshire. The current directors of this business are listed as Hider, Paul John, Leadbeater, Julie, Love, Stephen James Andrew, Poole, Andrew Howard, Holness, Christopher, Barnett, Jennifer, Bell, Andrew, Bell, Karen, Brown, Margaret Heather, Brown, Michael Frederick, Butler, Barry, Craig, Wendy Jane, Giddings, Jane Louise, Giddings, Jason David, Gregory, Joanna Clair, Gregory, Robert Paul, Murphy, Nikki Analise, Muttock, Neil David, Pike, Jennifer Christine, Poole, Maura Catherine, Slade, Peter, Stewart, Heather, Watts, Alexandra Mary, Watts, Robert Alan, Whiteside, Elizabeth Ann, Whiteside, Paul, Woodmore, Edward at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIDER, Paul John 16 June 2019 - 1
LEADBEATER, Julie 13 June 2014 - 1
LOVE, Stephen James Andrew 26 June 2009 - 1
POOLE, Andrew Howard 21 July 2004 - 1
BARNETT, Jennifer 14 January 1992 22 December 2005 1
BELL, Andrew 13 January 1992 25 September 1998 1
BELL, Karen 13 January 1992 25 September 1998 1
BROWN, Margaret Heather 08 December 1997 01 March 2001 1
BROWN, Michael Frederick 08 December 1997 01 March 2004 1
BUTLER, Barry N/A 09 October 1991 1
CRAIG, Wendy Jane 26 May 1993 20 July 1998 1
GIDDINGS, Jane Louise 14 January 1992 14 April 1995 1
GIDDINGS, Jason David 14 January 1992 14 April 1995 1
GREGORY, Joanna Clair 14 April 1995 01 January 1999 1
GREGORY, Robert Paul 14 April 1995 01 October 1998 1
MURPHY, Nikki Analise 25 November 2005 15 December 2006 1
MUTTOCK, Neil David 30 March 2009 19 May 2020 1
PIKE, Jennifer Christine 21 July 2004 13 June 2014 1
POOLE, Maura Catherine 21 July 2004 23 November 2010 1
SLADE, Peter 13 January 1992 01 March 1997 1
STEWART, Heather 13 January 1992 01 March 1997 1
WATTS, Alexandra Mary 26 June 2009 25 October 2011 1
WATTS, Robert Alan 09 October 1991 13 January 1992 1
WHITESIDE, Elizabeth Ann 13 January 1992 30 June 1992 1
WHITESIDE, Paul 13 January 1992 30 June 1992 1
WOODMORE, Edward 25 October 2011 16 June 2019 1
Secretary Name Appointed Resigned Total Appointments
HOLNESS, Christopher N/A 13 January 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 19 May 2020
AA - Annual Accounts 24 November 2019
CS01 - N/A 03 November 2019
TM01 - Termination of appointment of director 16 June 2019
AP01 - Appointment of director 16 June 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 28 October 2017
CS01 - N/A 16 November 2016
AA - Annual Accounts 09 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 22 November 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 02 July 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 17 June 2014
AR01 - Annual Return 03 November 2013
AA - Annual Accounts 05 October 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 16 July 2012
AA - Annual Accounts 09 December 2011
AP01 - Appointment of director 22 November 2011
AR01 - Annual Return 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AR01 - Annual Return 24 November 2010
TM01 - Termination of appointment of director 23 November 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
AA - Annual Accounts 02 July 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 10 November 2008
363a - Annual Return 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 17 July 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 04 July 2006
353a - Register of members in non-legible form 10 May 2006
353 - Register of members 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
353 - Register of members 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
AA - Annual Accounts 06 December 2005
363a - Annual Return 28 November 2005
353 - Register of members 30 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 09 November 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 16 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 10 December 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 02 February 2000
363s - Annual Return 18 January 2000
363b - Annual Return 29 March 1999
363(287) - N/A 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
288b - Notice of resignation of directors or secretaries 29 March 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 05 August 1998
363s - Annual Return 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
288a - Notice of appointment of directors or secretaries 19 December 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 06 September 1996
AA - Annual Accounts 27 February 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 04 February 1995
363s - Annual Return 28 September 1994
288 - N/A 16 January 1994
288 - N/A 16 January 1994
AA - Annual Accounts 12 October 1993
363s - Annual Return 16 September 1993
288 - N/A 18 June 1993
288 - N/A 11 June 1993
RESOLUTIONS - N/A 19 November 1992
287 - Change in situation or address of Registered Office 19 November 1992
AA - Annual Accounts 19 November 1992
363s - Annual Return 01 October 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 25 April 1992
288 - N/A 02 March 1992
288 - N/A 02 March 1992
RESOLUTIONS - N/A 13 February 1992
AA - Annual Accounts 13 February 1992
288 - N/A 16 October 1991
288 - N/A 07 October 1991
363b - Annual Return 07 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1990
288 - N/A 02 October 1990
NEWINC - New incorporation documents 25 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.