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

AVON COURT RESIDENTS LIMITED

WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET, HARROW ON THE HILL, HARROW, MIDDLESEX, HA1 3HT,
Company Registration Number
03873232
Private Limited Company
Active

Company Overview

About Avon Court Residents Ltd
AVON COURT RESIDENTS LIMITED was founded on 1999-11-08 and has its registered office in Harrow. The organisation's status is listed as "Active". Avon Court Residents Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AVON COURT RESIDENTS LIMITED
 
Legal Registered Office
WILSON HAWKINS PROPERTY MANAGEMENT LTD 33-35 HIGH STREET
HARROW ON THE HILL
HARROW
MIDDLESEX
HA1 3HT
Other companies in HA1
 
Filing Information
Company Number 03873232
Company ID Number 03873232
Date formed 1999-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 15:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVON COURT RESIDENTS 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 AVON COURT RESIDENTS LIMITED
The following companies were found which have the same name as AVON COURT RESIDENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVON COURT RESIDENTS ASSOCIATION LIMITED TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB Active Company formed on the 1990-12-12
AVON COURT RESIDENTS MANAGEMENT LIMITED FLAT 6, AVON COURT, 15 LYNTON ROAD LONDON W3 9HJ Active Company formed on the 2023-11-17

Company Officers of AVON COURT RESIDENTS LIMITED

Current Directors
Officer Role Date Appointed
ARJUNA SOMASEKARAM
Company Secretary 2005-12-02
KYLE CLARK
Director 2014-05-16
PETER ARTHUR DOMINICI
Director 2008-03-03
GEETHA SOMASEKARAM
Director 2005-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
NADEEM SHAFI
Company Secretary 2005-10-12 2005-12-01
PRABJIT CHOHAN PATEL
Company Secretary 2002-07-30 2005-09-18
PRASHANT NARESH PATEL
Director 2002-07-30 2005-09-18
ELCIO AUGUSTO LODOS
Director 1999-11-08 2002-07-30
SUSAN AMANDA RHIND-TUTT
Company Secretary 1999-11-08 2001-02-28
MARGARET MICHELLE DAVIES
Nominated Secretary 1999-11-08 1999-11-08
PAMELA PIKE
Nominated Director 1999-11-08 1999-11-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KYLE CLARK FRIENDS OF KENSAL RISE LIBRARY LIMITED Director 2016-10-31 CURRENT 2011-03-16 Active

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
2023-10-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-30REGISTERED OFFICE CHANGED ON 30/07/23 FROM 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH UPDATES
2022-09-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-12CH03SECRETARY'S DETAILS CHNAGED FOR ARJUNA SOMASEKARAM on 2021-10-12
2021-01-08CH01Director's details changed for Mr Kyle Clark on 2021-01-08
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR DOMINICI
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETHA SOMASEKARAM / 13/04/2018
2018-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR DOMINICI / 13/04/2018
2017-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-10-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-11-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0108/11/14 ANNUAL RETURN FULL LIST
2014-08-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AP01DIRECTOR APPOINTED MR KYLE CLARK
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0108/11/13 ANNUAL RETURN FULL LIST
2013-07-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-08AR0108/11/12 ANNUAL RETURN FULL LIST
2011-12-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0108/11/11 ANNUAL RETURN FULL LIST
2011-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/11 FROM 29-35 High Street Harrow on the Hill Middlesex HA1 3HT
2010-11-12AR0108/11/10 ANNUAL RETURN FULL LIST
2010-10-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-14AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0108/11/09 ANNUAL RETURN FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEETHA SOMASEKARAM / 08/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ARTHUR DOMINICI / 08/11/2009
2009-01-22363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, 48 GIBBS COUCH, CARPENDERS PARK, WATFORD, WD19 5EQ
2008-10-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-06288aDIRECTOR APPOINTED PETER ARTURO DOMINICI
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-11-30363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-11-30190LOCATION OF DEBENTURE REGISTER
2006-11-30353LOCATION OF REGISTER OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 48 GIBBS COUCH, CARPENDERS PARK, WATFORD, HERTFORDSHIRE, WD19 5EQ
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 156 CHESTERFIELD ROAD, ASHFORD, MIDDLESEX TW15 3PT
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 847 HARROW ROAD, WEMBLEY, MIDDLESEX HA0 2PD
2006-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-01-04363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-12-22288aNEW SECRETARY APPOINTED
2005-12-22288bSECRETARY RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW SECRETARY APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-10-26288bSECRETARY RESIGNED
2005-02-14363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-02-26363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2004-02-26363aRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2004-02-25AC92ORDER OF COURT - RESTORATION 25/02/04
2003-09-30GAZ2STRUCK OFF AND DISSOLVED
2003-06-17GAZ1FIRST GAZETTE
2002-08-10288aNEW SECRETARY APPOINTED
2002-08-10288bDIRECTOR RESIGNED
2002-08-10288aNEW DIRECTOR APPOINTED
2002-02-05363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2002-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-18DISS40STRIKE-OFF ACTION DISCONTINUED
2001-09-14363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
2001-07-10GAZ1FIRST GAZETTE
2001-03-16288bSECRETARY RESIGNED
2000-02-2488(2)RAD 18/02/00--------- £ SI 98@1=98 £ IC 2/100
2000-01-23225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-01-23SRES01ADOPTMEMORANDUM20/12/99
1999-12-02288aNEW SECRETARY APPOINTED
1999-12-02287REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 2 PENYDARREN ROAD, PENYDARREN, MERTHYR TYDFIL, MID GLAMORGAN CF47 9AH
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to AVON COURT RESIDENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-06-17
Proposal to Strike Off2001-07-10
Fines / Sanctions
No fines or sanctions have been issued against AVON COURT RESIDENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVON COURT RESIDENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT RESIDENTS LIMITED

Intangible Assets
Patents
We have not found any records of AVON COURT RESIDENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVON COURT RESIDENTS LIMITED
Trademarks
We have not found any records of AVON COURT RESIDENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVON COURT RESIDENTS 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 (98000 - Residents property management) as AVON COURT RESIDENTS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where AVON COURT RESIDENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAVON COURT RESIDENTS LIMITEDEvent Date2003-06-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyAVON COURT RESIDENTS LIMITEDEvent Date2001-07-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON COURT RESIDENTS 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 COURT RESIDENTS 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.