AVONDALE PROPERTY (HOLDINGS) LIMITED
Overview
| Company Name | AVONDALE PROPERTY (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00983091 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVONDALE PROPERTY (HOLDINGS) LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AVONDALE PROPERTY (HOLDINGS) LIMITED located?
| Registered Office Address | Witherley House Carlyon Road CV9 1JE Atherstone Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVONDALE COACHCRAFT LIMITED | Jun 26, 1970 | Jun 26, 1970 |
What are the latest accounts for AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 009830910032, created on Jan 26, 2026 | 18 pages | MR01 | ||
Confirmation statement made on Dec 31, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Ball as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jennifer Susan Ball as a director on Nov 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Lee David Goodwin as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of Lee David Goodwin as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Appointment of Mr Richard Andrew Ball as a secretary on Apr 03, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||
Cessation of Jennifer Susan Ball as a person with significant control on Apr 10, 2024 | 1 pages | PSC07 | ||
Appointment of Mr Richard Andrew Ball as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 40 pages | AA | ||
Satisfaction of charge 009830910030 in full | 1 pages | MR04 | ||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Registration of charge 009830910031, created on Apr 24, 2023 | 17 pages | MR01 | ||
Termination of appointment of Robin Bryan Huckerby as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Stephen Andrew Ball as a director on Jan 02, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 41 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 009830910026 in full | 1 pages | MR04 | ||
Satisfaction of charge 009830910027 in full | 1 pages | MR04 | ||
Satisfaction of charge 009830910028 in full | 1 pages | MR04 | ||
Satisfaction of charge 009830910029 in full | 1 pages | MR04 | ||
Who are the officers of AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Richard Andrew | Secretary | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire | 334256490001 | |||||||
| BALL, Christopher Geoffrey | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | England | British | 31988770002 | |||||
| BALL, Richard Andrew | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire | England | British | 325676980001 | |||||
| BALL, Stephen Andrew | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire | England | British | 303820170001 | |||||
| BATES, Michael Edward | Secretary | The Laurels Ash Lane No Mans Heath B79 0PD Tamworth Staffordshire | British | 35499020001 | ||||||
| GOODWIN, Lee David | Secretary | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | British | 45740930001 | ||||||
| BALL, Carol | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | United Kingdom | British | 127080230001 | |||||
| BALL, Eileen May | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | United Kingdom | English | 25290530001 | |||||
| BALL, Gerald Francis | Director | Hurley House Knowle Hill Hurley CV9 Atherstone Warwickshire | English | 25290520001 | ||||||
| BALL, Graham Theodore | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | United Kingdom | British | 117709450001 | |||||
| BALL, Graham Theodore | Director | High Tor 70 Hollycroft LE10 0HQ Hinckley Leicestershire | United Kingdom | British | 117709450001 | |||||
| BALL, Jennifer Susan | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | United Kingdom | English | 25309920001 | |||||
| BALL, Louis Arnold Edmund | Director | 101 Milby Drive CV11 6GD Nuneaton Warwickshire | English | 14890730001 | ||||||
| BATES, Michael Edward | Director | The Laurels Ash Lane No Mans Heath B79 0PD Tamworth Staffordshire | British | 35499020001 | ||||||
| FRISWELL, Fiona Mary | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | England | British | 25309910004 | |||||
| GOODWIN, Lee David | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | United Kingdom | British | 45740930001 | |||||
| HUCKERBY, Robin Bryan | Director | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire England | England | British | 89863040001 | |||||
| LE MAISTRE, Oliver | Director | Richmond 8 Cloister Way CV32 6QE Leamington Spa Warwickshire | English | 25396070001 |
Who are the persons with significant control of AVONDALE PROPERTY (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Jennifer Susan Ball | Apr 06, 2016 | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Geoffrey Ball | Apr 06, 2016 | Carlyon Road CV9 1JE Atherstone Witherley House Warwickshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0