Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVONVIEW LIMITED
Company Information for

AVONVIEW LIMITED

MITRE COURT, 45 DUKE STREET, TROWBRIDGE, BA14 8EA,
Company Registration Number
02913780
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Avonview Ltd
AVONVIEW LIMITED was founded on 1994-03-29 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Avonview Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVONVIEW LIMITED
 
Legal Registered Office
MITRE COURT
45 DUKE STREET
TROWBRIDGE
BA14 8EA
Other companies in SN15
 
Filing Information
Company Number 02913780
Company ID Number 02913780
Date formed 1994-03-29
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 02:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVONVIEW 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.
Companies with same name AVONVIEW LIMITED
The following companies were found which have the same name as AVONVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVONVIEW APARTMENTS INVESTMENTS, LLC 6880 TUSSING RD. - REYNOLDSBURG OH 43068 Active Company formed on the 2010-12-27
AVONVIEW CORPORATION LTD. Unknown
AVONVIEW DESIGN & BUILD LIMITED LUMANERI HOUSE BLYTHE VALLEY BUSINESS PARK BLYTHE GATE SOLIHULL B90 8AH Active Company formed on the 2014-05-19
AVONVIEW DOMICILIARY CARE LIMITED 1-3 Burleigh Parade Burleigh Garde London N14 5AD Active - Proposal to Strike off Company formed on the 2019-11-20
AVONVIEW DEVELOPMENTS LTD 1 LOUGHVIEW ROAD COMBER NEWTOWNARDS COUNTY DOWN BT23 5SB Active Company formed on the 2022-02-16
AVONVIEW FARMS PTY LTD Active Company formed on the 2010-12-13
AVONVIEW LIMITED C/0 V.F. NATHAN AND COMPANY, LAVITTS QUAY, CORK. Dissolved Company formed on the 1993-03-11
AVONVIEW PROPERTY MANAGEMENT LIMITED 86 ST. MARYS ROW MOSELEY BIRMINGHAM B13 9EF Active Company formed on the 2007-06-19
AVONVIEW PTY LTD Active Company formed on the 2006-03-17
AVONVIEW SERVICES LIMITED 3 THE COURTYARD HARRIS BUSINESS PARK HANBURY ROAD STOKE PRIOR BROMSGROVE B60 4DJ Liquidation Company formed on the 2019-08-14
AVONVIEW TAVERNS LIMITED RED COW COMPLEX NAAS ROAD DUBLIN 22 Dissolved Company formed on the 1999-09-06
AVONVIEW, L.P. 6880 TUSSING ROAD - REYNOLSBURG OH 43068 Active Company formed on the 1998-06-22

Company Officers of AVONVIEW LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM WINN
Company Secretary 2012-01-01
RICHARD HARRY AULT
Director 2015-09-29
RICHARD DIGBY DAY
Director 2008-10-27
GILLIAN MINTER
Director 1994-04-19
STUART HAROLD PHIPPS
Director 2012-01-01
CHRISTOPHER PRYER
Director 2014-01-29
PO LIN WINN
Director 2009-09-12
WILLIAM WINN
Director 2009-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ERNEST JOHN HOTHAM
Director 2012-05-04 2016-04-07
IFOR JOHN JONES
Director 2006-02-23 2014-01-29
JOHN FLUX
Company Secretary 2007-09-10 2011-12-31
JOHN FLUX
Director 2007-07-27 2011-08-31
MARY FLUX
Director 2009-09-12 2011-08-31
PHYLLIS MARGARET SQUIRE
Director 2000-10-11 2010-03-28
WILLIAM WINN
Company Secretary 1999-09-16 2007-09-10
JOHN FLUX
Director 2007-07-27 2007-09-10
WILLIAM WINN
Director 1995-03-29 2007-09-10
JACQUELINE BUCKNELL
Director 2005-05-23 2005-12-02
JEAN MARIE NORRIE
Director 2003-09-05 2005-05-23
PAULINE WINN
Director 2000-10-11 2004-03-25
ENID MARY TOOMBS
Director 2003-03-07 2003-09-05
BRIAN MICHAEL KING
Director 1997-02-25 2003-03-07
JULIAN ARNOTT TWADDLE
Director 1999-11-01 2001-01-26
GILLIAN GEORGINA LE COUNT
Director 1994-03-29 2000-10-11
MICHAEL ALAN SHARP
Company Secretary 1994-03-29 1999-09-16
MICHAEL ALAN SHARP
Director 1994-03-29 1999-09-16
ANDREW SIMON CLEGG
Director 1994-04-19 1995-03-29
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-03-29 1994-03-29

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
2023-03-06CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-06MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-04-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-04-11AP01DIRECTOR APPOINTED MR JONATHAN STUART PHIPPS
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-01-18DIRECTOR APPOINTED MRS JAYNE KATHRINE ENGLAND
2022-01-18AP01DIRECTOR APPOINTED MRS JAYNE KATHRINE ENGLAND
2021-12-01TM02Termination of appointment of William Winn on 2021-12-01
2021-12-01AP04Appointment of Layzell Management as company secretary on 2021-12-01
2021-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/21 FROM Monkton House Monkton Park Chippenham Wiltshire SN15 3PE
2021-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART HAROLD PHIPPS
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR STUART HAROLD PHIPPS
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MINTER
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-04-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-06-08AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-06-27AP01DIRECTOR APPOINTED MR. RICHARD HARRY AULT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST JOHN HOTHAM
2016-05-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-06AR0118/02/16 ANNUAL RETURN FULL LIST
2015-06-11AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-03AR0118/02/15 ANNUAL RETURN FULL LIST
2014-03-03AR0118/02/14 ANNUAL RETURN FULL LIST
2014-02-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07AP01DIRECTOR APPOINTED MR. CHRISTOPHER PRYER
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR IFOR JONES
2013-03-07AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0118/02/13 ANNUAL RETURN FULL LIST
2012-07-18AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST JOHN HOTHAM
2012-05-30AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-19AR0118/02/12 ANNUAL RETURN FULL LIST
2012-03-19CH01Director's details changed for William Winn on 2012-01-01
2012-03-18AP03Appointment of Mr. William Winn as company secretary
2012-03-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN FLUX
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARY FLUX
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLUX
2012-01-09AP01DIRECTOR APPOINTED STUART HAROLD PHIPPS
2011-05-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-18AR0118/02/11 NO MEMBER LIST
2010-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS SQUIRE
2010-04-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-23AR0118/02/10 NO MEMBER LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHYLLIS MARGARET SQUIRE / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / IFOR JOHN JONES / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DIGBY DAY / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MINTER / 18/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FLUX / 18/02/2010
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FLUX / 18/02/2010
2009-11-13AP01DIRECTOR APPOINTED WILLIAM WINN
2009-11-13AP01DIRECTOR APPOINTED PO LIN WINN
2009-11-13AP01DIRECTOR APPOINTED MARY FLUX
2009-03-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-02363aANNUAL RETURN MADE UP TO 18/02/09
2008-11-01288aDIRECTOR APPOINTED RICHARD DIGBY DAY
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-04363aANNUAL RETURN MADE UP TO 18/02/08
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-19288bDIRECTOR RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-10288aNEW DIRECTOR APPOINTED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-07363aANNUAL RETURN MADE UP TO 18/02/07
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-06288aNEW DIRECTOR APPOINTED
2006-02-27363aANNUAL RETURN MADE UP TO 18/02/06
2006-01-04288bDIRECTOR RESIGNED
2005-06-15288aNEW DIRECTOR APPOINTED
2005-06-01288bDIRECTOR RESIGNED
2005-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sANNUAL RETURN MADE UP TO 18/02/05
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-04-17288bDIRECTOR RESIGNED
2004-03-03363sANNUAL RETURN MADE UP TO 18/02/04
2004-03-03288bDIRECTOR RESIGNED
2004-03-03363(288)DIRECTOR RESIGNED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-04-12288bDIRECTOR RESIGNED
2003-04-12288aNEW DIRECTOR APPOINTED
2003-03-07363sANNUAL RETURN MADE UP TO 18/02/03
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to AVONVIEW 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 AVONVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVONVIEW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 AVONVIEW LIMITED

Intangible Assets
Patents
We have not found any records of AVONVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVONVIEW LIMITED
Trademarks
We have not found any records of AVONVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVONVIEW 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 (55900 - Other accommodation) as AVONVIEW LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where AVONVIEW 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 AVONVIEW 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 AVONVIEW 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1