AVONCREST INVESTMENTS LIMITED

AVONCREST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVONCREST INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01853312
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVONCREST INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is AVONCREST INVESTMENTS LIMITED located?

    Registered Office Address
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of AVONCREST INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WISUK NOMINEES LIMITEDNov 01, 1984Nov 01, 1984
    SAFEDOME LIMITEDOct 08, 1984Oct 08, 1984

    What are the latest accounts for AVONCREST INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVONCREST INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for AVONCREST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 01, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 01, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 01, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2016

    Statement of capital on Feb 14, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    10 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Mar 31, 2013

    10 pagesAA

    Who are the officers of AVONCREST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORLEY, John Robert
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    Secretary
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    British2920320001
    MORLEY, Brenda May
    The Old Barn Ox Lane
    St Michaels
    TN30 6NG Tenterden
    Kent
    Director
    The Old Barn Ox Lane
    St Michaels
    TN30 6NG Tenterden
    Kent
    EnglandBritish3015900001
    MORLEY, John Robert
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    Director
    The Old Barn
    Ox Lane
    TN30 6NG Tenterden
    Kent
    EnglandBritish2920320001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Secretary
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    HAAS, Richard David Walter
    20 Concanon Road
    SW2 5TA London
    Secretary
    20 Concanon Road
    SW2 5TA London
    British8373640001
    TANG, Sue Siu-Mui
    98 Constable Court
    4 Stubbs Drive
    SE16 3EG London
    Secretary
    98 Constable Court
    4 Stubbs Drive
    SE16 3EG London
    British40207000001
    TYERMAN, Adrian James
    14 Recreation Avenue
    RM3 0TJ Harold Wood
    Essex
    Secretary
    14 Recreation Avenue
    RM3 0TJ Harold Wood
    Essex
    British37495020001
    WATKINSON, Melanie
    66 John Gooch Drive
    EN2 8HG Enfield
    Middlesex
    Secretary
    66 John Gooch Drive
    EN2 8HG Enfield
    Middlesex
    British34617240001
    BARKER, Nigel
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    Director
    7 Monoux Grove
    Walthamstow
    E17 5BS London
    British5551730001
    BRAID, Robert Neil
    285 Park Road
    N8 8TY London
    Director
    285 Park Road
    N8 8TY London
    British30156490001
    BROOKS, Roy Selwyn
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    British7388160001
    BRYANT, Shaun Kevin
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    Director
    22 Searle Way
    Eight Ash Green
    CO6 3QS Colchester
    Essex
    United KingdomBritish38944420002
    DUNSFORD, Anthony James
    32 High Pine Close
    KT13 9EB Weybridge
    Surrey
    Director
    32 High Pine Close
    KT13 9EB Weybridge
    Surrey
    British8373630001
    EVANS, David William
    14 Badgers Wood
    Farnham Common
    SL2 3HH Slough
    Buckinghamshire
    Director
    14 Badgers Wood
    Farnham Common
    SL2 3HH Slough
    Buckinghamshire
    British33329270001
    GOULD, David Thomas
    1 Old Park Avenue
    SW12 8RH London
    Director
    1 Old Park Avenue
    SW12 8RH London
    British37397020001
    GREGORY, Kevin John
    20 Edward Road
    BR1 3NQ Bromley
    Kent
    Director
    20 Edward Road
    BR1 3NQ Bromley
    Kent
    United KingdomBritish68160540002
    HENDERSON, Ian Ramsay
    20 Westbourne Park Road
    W2 5PH London
    Director
    20 Westbourne Park Road
    W2 5PH London
    EnglandBritish3737530001
    HOBART-HAMPDEN, George Miles, Rt Hon The Earl Of Buckinghamshire
    The Old Rectory
    Church Lane
    HP18 0DU Edgcott
    Bucks
    Director
    The Old Rectory
    Church Lane
    HP18 0DU Edgcott
    Bucks
    British11899570001
    LOFTHOUSE, Stephen
    4 North Several
    SE3 0QR London
    Director
    4 North Several
    SE3 0QR London
    British7072300001
    SYMES, John
    29 Carron Mead
    South Woodham Ferrers
    CM3 5GH Chelmsford
    Essex
    Director
    29 Carron Mead
    South Woodham Ferrers
    CM3 5GH Chelmsford
    Essex
    British78257290001
    WOOD, Nigel
    29 Hillcrest Road
    BR6 9AN Orpington
    Kent
    Director
    29 Hillcrest Road
    BR6 9AN Orpington
    Kent
    British3737550001

    Who are the persons with significant control of AVONCREST INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Robert Morley
    Ox Lane
    St. Michaels
    TN30 6NG Tenterden
    The Old Barn
    Kent
    England
    Apr 06, 2016
    Ox Lane
    St. Michaels
    TN30 6NG Tenterden
    The Old Barn
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Lara Elizabeth Crompton
    Cunningham Road
    DL9 4JG Catterick Garrison
    10
    England
    Apr 06, 2016
    Cunningham Road
    DL9 4JG Catterick Garrison
    10
    England
    No
    Nationality: United Kingdom
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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