Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVON CAPITAL ESTATES (AUSTRALIA) LIMITED
Company Information for

AVON CAPITAL ESTATES (AUSTRALIA) LIMITED

LOWER WIELD HOUSE, LOWER WIELD, ALRESFORD, HAMPSHIRE, SO24 9RX,
Company Registration Number
01575270
Private Limited Company
Active

Company Overview

About Avon Capital Estates (australia) Ltd
AVON CAPITAL ESTATES (AUSTRALIA) LIMITED was founded on 1981-07-20 and has its registered office in Alresford. The organisation's status is listed as "Active". Avon Capital Estates (australia) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
AVON CAPITAL ESTATES (AUSTRALIA) LIMITED
 
Legal Registered Office
LOWER WIELD HOUSE
LOWER WIELD
ALRESFORD
HAMPSHIRE
SO24 9RX
Other companies in SO24
 
Filing Information
Company Number 01575270
Company ID Number 01575270
Date formed 1981-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 11:19:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON CAPITAL ESTATES (AUSTRALIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVON CAPITAL ESTATES (AUSTRALIA) LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY ABINGER WHITTOME
Company Secretary 2001-01-10
VINCENT ANTHONY ACALINOVICH
Director 1997-05-19
ASHLEY ABINGER WHITTOME
Director 2001-01-10
LUCY PEPITA WHITTOME
Director 2006-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA CHRISTINE STURGESS
Director 1993-04-20 2017-02-17
DALTON LESLIE GOODING
Director 1997-05-19 2003-10-01
REX ABINGER WHITTOME
Company Secretary 1997-05-19 2001-01-10
REX ABINGER WHITTOME
Director 1993-04-20 2001-01-10
C M S LIMITED
Company Secretary 1991-12-30 1997-05-19
ROY STUART MITCHELL
Director 1993-04-20 1997-05-19
PAUL BREALEY VENN
Director 1993-04-20 1997-05-19
DAVID JOHN EAST
Director 1991-12-27 1993-04-20
RUPERT ARTHUR REES EVANS
Director 1991-12-27 1993-04-20
WILLIAM GEORGE SYDNEY SEXTON
Company Secretary 1991-12-27 1991-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY ABINGER WHITTOME COMPTON PARK MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-03 CURRENT 1989-06-27 Active
HEATHER ANNE VAN SCHALKWYK DAILY BREAD CO-OPERATIVE (CAMBRIDGE) LIMITED Company Secretary 2004-04-21 - 2004-11-13 RESIGNED 1990-07-06 Active
ASHLEY ABINGER WHITTOME ABINGER WHITTOME LIMITED Company Secretary 2002-05-21 CURRENT 2002-05-21 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME WHITTOME HOLDINGS LIMITED Company Secretary 2001-01-10 CURRENT 1981-07-20 Active
ASHLEY ABINGER WHITTOME COMPTON PARK MANAGEMENT COMPANY LIMITED Director 2016-10-26 CURRENT 1989-06-27 Active
ASHLEY ABINGER WHITTOME SAVILLE GORDON ESTATES LIMITED Director 2009-07-03 CURRENT 2003-04-18 Dissolved 2014-02-04
ASHLEY ABINGER WHITTOME WHITTOME INVESTMENTS LIMITED Director 2006-10-17 CURRENT 1996-02-07 Dissolved 2017-04-04
ASHLEY ABINGER WHITTOME WHITTOME SECURITIES LIMITED Director 2006-10-17 CURRENT 1974-11-05 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME AVON CAPITAL ESTATES 2 LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active
ASHLEY ABINGER WHITTOME AVON CAPITAL ESTATES LIMITED Director 2004-06-24 CURRENT 2004-06-24 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME AVON CAPITAL LIMITED Director 2003-08-01 CURRENT 1965-10-11 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME AVON CAPITAL ESTATES MANAGEMENT LIMITED Director 2002-11-04 CURRENT 2002-11-04 Active
ASHLEY ABINGER WHITTOME WHITTOME LIMITED Director 2002-05-21 CURRENT 2002-05-21 Active
ASHLEY ABINGER WHITTOME ABINGER WHITTOME LIMITED Director 2002-05-21 CURRENT 2002-05-21 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME LUCY PEPITA DEVELOPMENTS LIMITED Director 2001-01-10 CURRENT 1973-10-24 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME LUCY PEPITA PROPERTIES LIMITED Director 2001-01-10 CURRENT 1973-10-23 Active - Proposal to Strike off
ASHLEY ABINGER WHITTOME WHITTOME HOLDINGS LIMITED Director 2001-01-10 CURRENT 1981-07-20 Active
LUCY PEPITA WHITTOME AVON CAPITAL ESTATES 2 LIMITED Director 2009-08-03 CURRENT 2004-06-24 Active
LUCY PEPITA WHITTOME AVON CAPITAL ESTATES MANAGEMENT LIMITED Director 2008-12-18 CURRENT 2002-11-04 Active
LUCY PEPITA WHITTOME WHITTOME HOLDINGS LIMITED Director 2006-05-22 CURRENT 1981-07-20 Active
LUCY PEPITA WHITTOME WHITTOME LIMITED Director 2002-05-21 CURRENT 2002-05-21 Active
LUCY PEPITA WHITTOME ABINGER WHITTOME LIMITED Director 2002-05-21 CURRENT 2002-05-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-11-27APPOINTMENT TERMINATED, DIRECTOR VINCENT ANTHONY ACALINOVICH
2024-10-17DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER VILLALOBOS
2024-09-02CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-12DIRECTOR APPOINTED MR JOSEPH EDMOND GORMAN
2023-08-31CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2022-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2017-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CHRISTINE STURGESS
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0131/08/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-23AR0131/08/14 ANNUAL RETURN FULL LIST
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-23MISCSection 519
2013-09-04LATEST SOC04/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-04AR0131/08/13 ANNUAL RETURN FULL LIST
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-04AR0131/08/12 ANNUAL RETURN FULL LIST
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-02AR0131/08/11 ANNUAL RETURN FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-02AR0131/08/10 ANNUAL RETURN FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA CHRISTINE STURGESS / 31/08/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT ANTHONY ACALINOVICH / 31/08/2010
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-07363aReturn made up to 31/08/09; full list of members
2009-06-11RES01ADOPT MEM AND ARTS 28/05/2009
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-06-12AUDAUDITOR'S RESIGNATION
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363aRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-05-22288aNEW DIRECTOR APPOINTED
2005-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07363aRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-09-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-06288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15288bDIRECTOR RESIGNED
2004-09-15363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-09-15288bDIRECTOR RESIGNED
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-03363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: WILLOWHAYNE HOUSE SUTTON PETERBOROUGH PE5 7XA
2003-09-24CERTNMCOMPANY NAME CHANGED TOWLSHIRE LIMITED CERTIFICATE ISSUED ON 24/09/03
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-24363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-06-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-13363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2001-08-15AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-03SRES01ADOPT MEM AND ARTS 13/09/00
2000-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-13363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-07363sRETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS
1998-09-04363sRETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS
1998-05-11AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-09-18363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-06-18288aNEW DIRECTOR APPOINTED
1997-06-18288aNEW DIRECTOR APPOINTED
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288aNEW SECRETARY APPOINTED
1997-06-06288bDIRECTOR RESIGNED
1997-06-06288bSECRETARY RESIGNED
1997-05-25AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-06363sRETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS
1981-07-20New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AVON CAPITAL ESTATES (AUSTRALIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVON CAPITAL ESTATES (AUSTRALIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
EQUITABLE CHARGE 1992-07-21 Outstanding WESTPAC BANKING CORPORATION
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVON CAPITAL ESTATES (AUSTRALIA) LIMITED

Intangible Assets
Patents
We have not found any records of AVON CAPITAL ESTATES (AUSTRALIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON CAPITAL ESTATES (AUSTRALIA) LIMITED
Trademarks
We have not found any records of AVON CAPITAL ESTATES (AUSTRALIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON CAPITAL ESTATES (AUSTRALIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AVON CAPITAL ESTATES (AUSTRALIA) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AVON CAPITAL ESTATES (AUSTRALIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON CAPITAL ESTATES (AUSTRALIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVON CAPITAL ESTATES (AUSTRALIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.