AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED
Overview
| Company Name | AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01897783 |
| 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 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 Address | No |
What were the previous names of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LARKFINE LIMITED | Mar 21, 1985 | Mar 21, 1985 |
What are the latest accounts for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Oliver Matthew Dawe as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of David Roland Stone as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Termination of appointment of Michael Francis Coupe as a director on Dec 16, 2025 | 1 pages | TM01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||
Cessation of William Richard Stockley as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||
Termination of appointment of William Richard Stockley as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Cessation of Jade Terri Oliver as a person with significant control on Apr 16, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Notification of William Richard Stockley as a person with significant control on Mar 14, 2022 | 2 pages | PSC01 | ||
Cessation of Benjamin Nigel Charles Raban as a person with significant control on Mar 11, 2022 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 02, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Director's details changed for Mr William Richard Stockley on Dec 01, 2019 | 2 pages | CH01 | ||
Termination of appointment of Nicholas Philip Raban as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Who are the officers of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| OLIVER, Jade | Secretary | Drinksworks Portview Road BS11 9LQ Bristol Unit 5, Avon Gorge Industrial Estate England | 251534890001 | |||||||
| COOKE, Stuart Alan | Director | 18 Old Mill Way Locking Castle BS24 7AS Weston Super Mare | England | British | 76982540002 | |||||
| RABAN, Benjamin Nigel Charles | Director | 1-2 Portview Road Avonmouth BS11 9LQ Bristol Unit 5, Avon Gorge Industrial Estate England | United Kingdom | British | 230145970001 | |||||
| TEBBY, Roger William | Director | Knightcott Road Abbots Leigh BS8 3SB Bristol Sonoma England | United Kingdom | British | 190567860001 | |||||
| TYNAN, Brendan | Director | Rodway Road Patchway BS34 5PH Bristol 97 England | England | British | 94426390001 | |||||
| WHITE, Colin Raymond | Director | Homeleigh Main Road Easter Compton BS12 3RA Bristol Avon | United Kingdom | British | 40708220001 | |||||
| CRAKER, Peter Robin | Secretary | Farriers 1 Ilsom Court Cottages Ilsom GL8 8RX Tetbury Gloucestershire | British | 16687030003 | ||||||
| HOOPER, Stephen Phillip | Secretary | Windermere Northfield Road GL6 0NA Nailsworth Gloucestershire | British | 108494310001 | ||||||
| ALLEN, Anthony Patrick | Director | 6 Hither Bath Bridge Imperial Park BS4 5DJ Bristol | United Kingdom | British | 16687040001 | |||||
| BRAIN, William | Director | Laburnham Cottage North Road, BS36 1PS Winterbourne South Glostershire | British | 82389720002 | ||||||
| CLAY, David William | Director | 20 High Street Linton DE12 6QL Swadlincote Derbyshire | England | British | 81611940001 | |||||
| COLETTO, Gianfranco | Director | Mariners Drive BS9 1QJ Bristol 6a England | United Kingdom | British | 211932930001 | |||||
| COUPE, Michael Francis | Director | 9 Highlands Road Long Ashton BS41 9EN Bristol Avon | England | British | 14913100001 | |||||
| DAWE, Oliver Matthew | Director | Whiteladies Road Whiteladies Road BS8 2NH Bristol 54a England | England | British | 119128770001 | |||||
| FURNIVAL, John Stephen | Director | Bannock Tree Cottage Coleford Road Bream GL15 6EU Lydney Gloucestershire | British | 32082770002 | ||||||
| GEE, Peter Alfred | Director | 4 Lant Close DE13 7JW Kings Bromley Staffordshire | British | 100323460001 | ||||||
| GILLHAM, Kevin Michael Mervyn | Director | 7 Knowle Close BS12 4EJ Lower Almondsbury Bristol | British | 48946170004 | ||||||
| HANAHOE, John Michael | Director | 46 Parklands GL12 7LT Wotton Under Edge Gloucestershire | Irish | 7631160001 | ||||||
| HAROLD, Patrick David | Director | Keepers Lodge Seal Road Seal TN15 0AW Sevenoaks Kent | British | 14177230001 | ||||||
| HEDGES, David Gordon | Director | Thackhams Lane Hartley Wintney RG27 8HN Hook The Georges Hampshire England | United Kingdom | British | 33649030001 | |||||
| HEDGES, David Gordon | Director | 2 Cedar Cottages Thackhams Lane Phoenix Green Hartley Wintney RG27 8HN Basingstoke Hampshire | United Kingdom | British | 33649030001 | |||||
| LAWRENCE, Tyrone James | Director | 65 Thorntons Farm Avenue Rush Green RM7 0TT Romford Essex | British | 90078130001 | ||||||
| LEADBETTER, Victor Hamilton | Director | 8 Rosemount Road Farleigh Green BS48 1UQ Flax Bourton North Somerset | United Kingdom | British | 13712910002 | |||||
| MARSHALL, Charlotte | Director | The Beeches 18 Hallen Road Henbury BS10 7QX Bristol Avon | England | British | 48706360004 | |||||
| MARTIN, Brian Oliver | Director | 6 Melville Road Redland BS6 6PA Bristol Avon | British | 16687060001 | ||||||
| MARTIN, Simon John | Director | The Old Miners Arms Chew Road BS18 8EY Winford Avon | British | 36355410001 | ||||||
| MATTINSON, Nigel Robert | Director | Bramblewood Clarendon Road Alderbury SP5 3AT Salisbury Wiltshire | England | British | 3402860001 | |||||
| MOORE, Ronald Maxwell | Director | Nation House 3 George Street Bisley GL6 7BB Stroud Gloucestershire | British | 8692310001 | ||||||
| OLSEN, Geoffrey Thorvald | Director | 6 Alma Road Clifton BS8 2BY Bristol Avon | British | 14463030001 | ||||||
| PEIRCE, John Charles Henry | Director | Church Place Cottage Reading Road RG27 0NP Eversley Cross Hampshire | British | 16687070001 | ||||||
| RABAN, Nicholas Philip | Director | The Old Tythe Barn Crudwell SN16 9ER Malmesbury Wiltshire | England | British | 8692260003 | |||||
| ROE, Julian Richard Charles | Director | The Lawn, Lodge Lane Nailsea BS48 1BL Bristol Avon | United Kingdom | British | 16687080001 | |||||
| ROGERS, Anne | Director | Baycliffe 4 Ivywell Road Sneyd Park BS9 1NX Bristol Avon | British | 58342120002 | ||||||
| SAROSSY, George Andrew | Director | Concorde House 28 Clevedon Road BS21 6RE Tickenham North Somerset | British | 16108670003 | ||||||
| SAVAGE, Jeffrey Martyn | Director | 12 Robin Way Chipping Sodbury BS17 6JN Bristol Avon | British | 31356330001 |
Who are the persons with significant control of AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr William Richard Stockley | 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
| |||
| Miss Jade Terri Oliver | 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
| |||
| Mr Benjamin Nigel Charles Raban | Nov 01, 2019 | Churn Meadows GL7 2BE Cirencester 27 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nicholas Philip Raban | Jun 01, 2016 | Crudwell SN16 9ER Malmesbury The Old Tythe Barn United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2024 | The 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