AVONDALE RESIDENCIES LIMITED
Overview
| Company Name | AVONDALE RESIDENCIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03816932 |
| 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 RESIDENCIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is AVONDALE RESIDENCIES LIMITED located?
| Registered Office Address | The Quay 30 Channel Way Ocean Village SO14 3TG Southampton Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVONDALE RESIDENCIES 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 RESIDENCIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for AVONDALE RESIDENCIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Paul Kemmish as a director on Oct 16, 2021 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2021 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Paula Marie Kemmish on Jan 01, 2020 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from The French Quarter 114 High Street Southampton Hampshire SO14 2AA to The Quay 30 Channel Way Ocean Village Southampton Hampshire SO14 3TG on Jan 07, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of AVONDALE RESIDENCIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEMMISH -BIGNELL, Paula Marie | Secretary | Dickens Dell Totton SO40 8FJ Southampton 16 Hampshire England | British | 37487020004 | ||||||
| KEMMISH, John William | Director | Sea Breeze Northampton Lane Blackfield SO45 1WR Southampton Hampshire | England | British | 127212720001 | |||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| KEMMISH, Christopher Paul | Director | Sea Breeze Northampton Lane Blackfield SO45 1WR Southampton Hampshire | British | 21122540001 | ||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of AVONDALE RESIDENCIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John William Kemmish | Jun 01, 2016 | 30 Channel Way Ocean Village SO14 3TG Southampton The Quay Hampshire United Kingdom | 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