AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED

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

    Company NameAVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01897783
    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 AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED located?

    Registered Office Address
    Unit 5, Avon Gorge Industrial Estate 1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LARKFINE LIMITEDMar 21, 1985Mar 21, 1985

    What are the latest accounts for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Oliver Matthew Dawe as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of David Roland Stone as a director on Dec 16, 2025

    1 pagesTM01

    Termination of appointment of Michael Francis Coupe as a director on Dec 16, 2025

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Total exemption full accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Cessation of William Richard Stockley as a person with significant control on Jul 31, 2024

    1 pagesPSC07

    Termination of appointment of William Richard Stockley as a director on Jul 31, 2024

    1 pagesTM01

    Cessation of Jade Terri Oliver as a person with significant control on Apr 16, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Notification of William Richard Stockley as a person with significant control on Mar 14, 2022

    2 pagesPSC01

    Cessation of Benjamin Nigel Charles Raban as a person with significant control on Mar 11, 2022

    1 pagesPSC07

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Mar 02, 2020 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Director's details changed for Mr William Richard Stockley on Dec 01, 2019

    2 pagesCH01

    Termination of appointment of Nicholas Philip Raban as a director on Dec 01, 2019

    1 pagesTM01

    Who are the officers of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLIVER, Jade
    Drinksworks
    Portview Road
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Secretary
    Drinksworks
    Portview Road
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    251534890001
    COOKE, Stuart Alan
    18 Old Mill Way
    Locking Castle
    BS24 7AS Weston Super Mare
    Director
    18 Old Mill Way
    Locking Castle
    BS24 7AS Weston Super Mare
    EnglandBritish76982540002
    RABAN, Benjamin Nigel Charles
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Director
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    United KingdomBritish230145970001
    TEBBY, Roger William
    Knightcott Road
    Abbots Leigh
    BS8 3SB Bristol
    Sonoma
    England
    Director
    Knightcott Road
    Abbots Leigh
    BS8 3SB Bristol
    Sonoma
    England
    United KingdomBritish190567860001
    TYNAN, Brendan
    Rodway Road
    Patchway
    BS34 5PH Bristol
    97
    England
    Director
    Rodway Road
    Patchway
    BS34 5PH Bristol
    97
    England
    EnglandBritish94426390001
    WHITE, Colin Raymond
    Homeleigh Main Road
    Easter Compton
    BS12 3RA Bristol
    Avon
    Director
    Homeleigh Main Road
    Easter Compton
    BS12 3RA Bristol
    Avon
    United KingdomBritish40708220001
    CRAKER, Peter Robin
    Farriers 1 Ilsom Court Cottages
    Ilsom
    GL8 8RX Tetbury
    Gloucestershire
    Secretary
    Farriers 1 Ilsom Court Cottages
    Ilsom
    GL8 8RX Tetbury
    Gloucestershire
    British16687030003
    HOOPER, Stephen Phillip
    Windermere
    Northfield Road
    GL6 0NA Nailsworth
    Gloucestershire
    Secretary
    Windermere
    Northfield Road
    GL6 0NA Nailsworth
    Gloucestershire
    British108494310001
    ALLEN, Anthony Patrick
    6 Hither Bath Bridge
    Imperial Park
    BS4 5DJ Bristol
    Director
    6 Hither Bath Bridge
    Imperial Park
    BS4 5DJ Bristol
    United KingdomBritish16687040001
    BRAIN, William
    Laburnham Cottage
    North Road,
    BS36 1PS Winterbourne
    South Glostershire
    Director
    Laburnham Cottage
    North Road,
    BS36 1PS Winterbourne
    South Glostershire
    British82389720002
    CLAY, David William
    20 High Street
    Linton
    DE12 6QL Swadlincote
    Derbyshire
    Director
    20 High Street
    Linton
    DE12 6QL Swadlincote
    Derbyshire
    EnglandBritish81611940001
    COLETTO, Gianfranco
    Mariners Drive
    BS9 1QJ Bristol
    6a
    England
    Director
    Mariners Drive
    BS9 1QJ Bristol
    6a
    England
    United KingdomBritish211932930001
    COUPE, Michael Francis
    9 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    Avon
    Director
    9 Highlands Road
    Long Ashton
    BS41 9EN Bristol
    Avon
    EnglandBritish14913100001
    DAWE, Oliver Matthew
    Whiteladies Road
    Whiteladies Road
    BS8 2NH Bristol
    54a
    England
    Director
    Whiteladies Road
    Whiteladies Road
    BS8 2NH Bristol
    54a
    England
    EnglandBritish119128770001
    FURNIVAL, John Stephen
    Bannock Tree Cottage Coleford Road
    Bream
    GL15 6EU Lydney
    Gloucestershire
    Director
    Bannock Tree Cottage Coleford Road
    Bream
    GL15 6EU Lydney
    Gloucestershire
    British32082770002
    GEE, Peter Alfred
    4 Lant Close
    DE13 7JW Kings Bromley
    Staffordshire
    Director
    4 Lant Close
    DE13 7JW Kings Bromley
    Staffordshire
    British100323460001
    GILLHAM, Kevin Michael Mervyn
    7 Knowle Close
    BS12 4EJ Lower Almondsbury
    Bristol
    Director
    7 Knowle Close
    BS12 4EJ Lower Almondsbury
    Bristol
    British48946170004
    HANAHOE, John Michael
    46 Parklands
    GL12 7LT Wotton Under Edge
    Gloucestershire
    Director
    46 Parklands
    GL12 7LT Wotton Under Edge
    Gloucestershire
    Irish7631160001
    HAROLD, Patrick David
    Keepers Lodge Seal Road Seal
    TN15 0AW Sevenoaks
    Kent
    Director
    Keepers Lodge Seal Road Seal
    TN15 0AW Sevenoaks
    Kent
    British14177230001
    HEDGES, David Gordon
    Thackhams Lane
    Hartley Wintney
    RG27 8HN Hook
    The Georges
    Hampshire
    England
    Director
    Thackhams Lane
    Hartley Wintney
    RG27 8HN Hook
    The Georges
    Hampshire
    England
    United KingdomBritish33649030001
    HEDGES, David Gordon
    2 Cedar Cottages Thackhams Lane
    Phoenix Green Hartley Wintney
    RG27 8HN Basingstoke
    Hampshire
    Director
    2 Cedar Cottages Thackhams Lane
    Phoenix Green Hartley Wintney
    RG27 8HN Basingstoke
    Hampshire
    United KingdomBritish33649030001
    LAWRENCE, Tyrone James
    65 Thorntons Farm Avenue
    Rush Green
    RM7 0TT Romford
    Essex
    Director
    65 Thorntons Farm Avenue
    Rush Green
    RM7 0TT Romford
    Essex
    British90078130001
    LEADBETTER, Victor Hamilton
    8 Rosemount Road
    Farleigh Green
    BS48 1UQ Flax Bourton
    North Somerset
    Director
    8 Rosemount Road
    Farleigh Green
    BS48 1UQ Flax Bourton
    North Somerset
    United KingdomBritish13712910002
    MARSHALL, Charlotte
    The Beeches 18 Hallen Road
    Henbury
    BS10 7QX Bristol
    Avon
    Director
    The Beeches 18 Hallen Road
    Henbury
    BS10 7QX Bristol
    Avon
    EnglandBritish48706360004
    MARTIN, Brian Oliver
    6 Melville Road
    Redland
    BS6 6PA Bristol
    Avon
    Director
    6 Melville Road
    Redland
    BS6 6PA Bristol
    Avon
    British16687060001
    MARTIN, Simon John
    The Old Miners Arms
    Chew Road
    BS18 8EY Winford
    Avon
    Director
    The Old Miners Arms
    Chew Road
    BS18 8EY Winford
    Avon
    British36355410001
    MATTINSON, Nigel Robert
    Bramblewood Clarendon Road
    Alderbury
    SP5 3AT Salisbury
    Wiltshire
    Director
    Bramblewood Clarendon Road
    Alderbury
    SP5 3AT Salisbury
    Wiltshire
    EnglandBritish3402860001
    MOORE, Ronald Maxwell
    Nation House 3 George Street
    Bisley
    GL6 7BB Stroud
    Gloucestershire
    Director
    Nation House 3 George Street
    Bisley
    GL6 7BB Stroud
    Gloucestershire
    British8692310001
    OLSEN, Geoffrey Thorvald
    6 Alma Road
    Clifton
    BS8 2BY Bristol
    Avon
    Director
    6 Alma Road
    Clifton
    BS8 2BY Bristol
    Avon
    British14463030001
    PEIRCE, John Charles Henry
    Church Place Cottage
    Reading Road
    RG27 0NP Eversley Cross
    Hampshire
    Director
    Church Place Cottage
    Reading Road
    RG27 0NP Eversley Cross
    Hampshire
    British16687070001
    RABAN, Nicholas Philip
    The Old Tythe Barn
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    Director
    The Old Tythe Barn
    Crudwell
    SN16 9ER Malmesbury
    Wiltshire
    EnglandBritish8692260003
    ROE, Julian Richard Charles
    The Lawn, Lodge Lane
    Nailsea
    BS48 1BL Bristol
    Avon
    Director
    The Lawn, Lodge Lane
    Nailsea
    BS48 1BL Bristol
    Avon
    United KingdomBritish16687080001
    ROGERS, Anne
    Baycliffe
    4 Ivywell Road Sneyd Park
    BS9 1NX Bristol
    Avon
    Director
    Baycliffe
    4 Ivywell Road Sneyd Park
    BS9 1NX Bristol
    Avon
    British58342120002
    SAROSSY, George Andrew
    Concorde House 28 Clevedon Road
    BS21 6RE Tickenham
    North Somerset
    Director
    Concorde House 28 Clevedon Road
    BS21 6RE Tickenham
    North Somerset
    British16108670003
    SAVAGE, Jeffrey Martyn
    12 Robin Way
    Chipping Sodbury
    BS17 6JN Bristol
    Avon
    Director
    12 Robin Way
    Chipping Sodbury
    BS17 6JN Bristol
    Avon
    British31356330001

    Who are the persons with significant control of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr William Richard Stockley
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Mar 14, 2022
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Miss Jade Terri Oliver
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Nov 13, 2019
    1-2 Portview Road
    Avonmouth
    BS11 9LQ Bristol
    Unit 5, Avon Gorge Industrial Estate
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Benjamin Nigel Charles Raban
    Churn Meadows
    GL7 2BE Cirencester
    27
    England
    Nov 01, 2019
    Churn Meadows
    GL7 2BE Cirencester
    27
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Philip Raban
    Crudwell
    SN16 9ER Malmesbury
    The Old Tythe Barn
    United Kingdom
    Jun 01, 2016
    Crudwell
    SN16 9ER Malmesbury
    The Old Tythe Barn
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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