AVONHURST RESIDENTS LIMITED
Overview
| Company Name | AVONHURST RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06766633 |
| 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 AVONHURST RESIDENTS LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is AVONHURST RESIDENTS LIMITED located?
| Registered Office Address | 4 Bath Mews Bath Parade GL53 7HL Cheltenham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for AVONHURST RESIDENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVONHURST RESIDENTS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 04, 2025 |
| Next Confirmation Statement Due | Nov 18, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2024 |
| Overdue | Yes |
What are the latest filings for AVONHURST RESIDENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Dalziel as a director on Aug 07, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Current accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Fred Sweeting as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Huw Griffiths as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Appointment of Miss Wendy Lisa Drinkwater as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Jones as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Ms Yordanka Petrova as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Graham Jones as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr Stuart Dalziel as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Graham Jones as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Huw Griffiths as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stuart Dalziel as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Wendy Drinkwater as a director on Mar 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Huw Griffiths as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Mr David Fred Sweeting as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Appointment of Ms Josephine Maher as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Graham Jones as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Ms Wendy Drinkwater as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Stuart Dalziel as a director on Apr 22, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Fred Sweeting as a director on Feb 21, 2023 | 1 pages | TM01 | ||
Who are the officers of AVONHURST RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COMPLETE PROPERTY GROUP LIMITED | Secretary | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England |
| 218549800001 | ||||||||||
| DRINKWATER, Wendy Lisa | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 295067230001 | |||||||||
| GRIFFITHS, Huw | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 309413830001 | |||||||||
| MAHER, Josephine | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 305836250001 | |||||||||
| PETROVA, Yordanka | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 306741290001 | |||||||||
| PLOTNEK, Nicholas Richard | Secretary | Harborne Park Road Harborne B17 0DE Birmingham 7a West Midlands England | 264729090001 | |||||||||||
| SWEETING, David Fred | Secretary | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 19 Warwickshire Uk | British | 135034370001 | ||||||||||
| WELSH, John Thomas | Secretary | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 30 Warwickshire Uk | British | 242099300001 | ||||||||||
| CPBIGWOOD | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 111117430013 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | Summer Row B3 1JJ Birmingham 45 West Midlands United Kingdom |
| 117341710002 | ||||||||||
| BISHOP, Raymond Leslie | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 9 Avonhurst Warwickshire | Uk | British | 149847100001 | |||||||||
| DALZIEL, Stuart | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 305835860001 | |||||||||
| DALZIEL, Stuart | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 305835860001 | |||||||||
| DRINKWATER, Wendy | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 305835920001 | |||||||||
| GRIFFITHS, Huw | Director | Croft View Anlaby HU10 7DX Hull 9 England | England | British | 306400420001 | |||||||||
| GRIFFITHS, Huw | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 15 Avonhurst England | England | British | 193574170003 | |||||||||
| JONES, Graham | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 306739400001 | |||||||||
| JONES, Graham | Director | Bath Parade GL53 7HL Cheltenham 4 Bath Mews England | England | British | 305836080001 | |||||||||
| KNIGHT, Gillian Kathleen | Director | Dark Lane Tiddington CV37 7AH Stratford-Upon-Avon 10 Avonhurst Warwickshire | England | British | 149846850001 | |||||||||
| LONGVILLE, Jane | Director | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 21 Warwickshire Uk | England | British | 135034350001 | |||||||||
| SWEETING, David Fred | Director | Southern Lane CV37 6BH Stratford-Upon-Avon 28 Avonbank Paddocks England | England | British | 135034370002 | |||||||||
| SWEETING, David Fred | Director | Southern Lane CV37 6BH Stratford-Upon-Avon 28 Avonbank Paddocks England | England | British | 135034370002 | |||||||||
| SWEETING, David Fred | Director | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 19 Warwickshire Uk | United Kingdom | British | 135034370001 | |||||||||
| WELSH, John Thomas | Director | Carters Lane Tiddington CV37 7AP Stratford-Upon-Avon 7a England | England | British | 242099300002 | |||||||||
| WELSH, John Thomas | Director | Avonhurst Dark Lane Tiddington CV37 7AH Stratford Upon Avon 30 Warwickshire Uk | England | British | 242099300001 |
What are the latest statements on persons with significant control for AVONHURST RESIDENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 05, 2016 | 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