Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
Company Information for

AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED

UNIT 26, OSPREY COURT HAWKFIELD WAY, HAWKFIELD BUSINESS PARK, BRISTOL, BS14 0BB,
Company Registration Number
04442885
Private Limited Company
Active

Company Overview

About Avenall Court Management (cheltenham) Ltd
AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED was founded on 2002-05-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Avenall Court Management (cheltenham) 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
AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
 
Legal Registered Office
UNIT 26, OSPREY COURT HAWKFIELD WAY
HAWKFIELD BUSINESS PARK
BRISTOL
BS14 0BB
Other companies in BS7
 
Filing Information
Company Number 04442885
Company ID Number 04442885
Date formed 2002-05-20
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 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 18:07:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
EASTON BEVINS BLOCK MANAGEMENT
Company Secretary 2018-06-22
FIONA BLACKHALL
Director 2002-06-11
PHILLIPPA JANE RIMELL
Director 2015-10-26
TESSA RODDY
Director 2002-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MCDADE
Company Secretary 2018-05-08 2018-06-22
SIMON HODGES
Company Secretary 2010-09-16 2018-05-08
KATHRYN ALEXANDRA KAPP
Director 2013-10-07 2015-10-26
MARK BELL
Company Secretary 2010-01-07 2010-09-16
NICHOLAS GEOFFREY LAWRENCE
Company Secretary 2005-02-01 2010-01-06
ALICE CLARE SINNOTT
Director 2002-06-11 2006-11-17
CLAIRE GIBBISON
Director 2002-06-11 2005-10-24
FIONA PEARSALL
Company Secretary 2002-06-11 2005-02-01
JANE GIBBINS
Director 2002-06-11 2003-09-05
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-20 2002-06-11
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-20 2002-06-11

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
2023-08-03MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-22AP03Appointment of Easton Bevins Block Management as company secretary on 2018-06-22
2018-06-22TM02Termination of appointment of Alan Mcdade on 2018-06-22
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-14AP03Appointment of Mr Alan Mcdade as company secretary on 2018-05-08
2018-05-14TM02Termination of appointment of Simon Hodges on 2018-05-08
2017-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HODGES / 18/09/2017
2017-09-19Annotation
2017-06-04CH01Director's details changed for Fiona Pearsall on 2017-05-31
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 6
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM 436-440 Gloucester Road Horfield Bristol BS7 8TX
2016-11-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-09AP01DIRECTOR APPOINTED MISS PHILLIPPA JANE RIMELL
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALEXANDRA KAPP
2015-10-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-01AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 6
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-11AP01DIRECTOR APPOINTED MRS KATHRYN ALEXANDRA KAPP
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21AR0120/05/13 ANNUAL RETURN FULL LIST
2012-10-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-23AR0120/05/12 ANNUAL RETURN FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA RODDY / 23/08/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA PEARSALL / 23/08/2011
2011-08-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-23AR0120/05/11 FULL LIST
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 1 KEW PLACE CHELTENHAM GLOUCESTERSHIRE GL53 7NQ
2010-09-16AP03SECRETARY APPOINTED MR SIMON HODGES
2010-09-16TM02APPOINTMENT TERMINATED, SECRETARY MARK BELL
2010-09-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-03AR0120/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA RODDY / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA PEARSALL / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA RODDY / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA PEARSALL / 20/05/2010
2010-05-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-14AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-02-17AP03SECRETARY APPOINTED MARK BELL
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS LAWRENCE
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM WALMER HOUSE 32 BATH STREET CHELTENHAM GLOUCESTERSHIRE GL50 1YA
2009-05-20363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-05-20288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS LAWRENCE / 01/01/2009
2008-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-05-27363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-25363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-24288cSECRETARY'S PARTICULARS CHANGED
2007-05-24288bDIRECTOR RESIGNED
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-05-26363sRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-12-06288bDIRECTOR RESIGNED
2005-05-26363(288)SECRETARY RESIGNED
2005-05-26363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: AVENALL COURT AVENALL PARADE CHELTENHAM GL53 7QQ
2005-02-07288aNEW SECRETARY APPOINTED
2004-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-22363(288)DIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-06-08363(287)REGISTERED OFFICE CHANGED ON 08/06/03
2003-06-08363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-07-3188(2)RAD 08/07/02--------- £ SI 3@1=3 £ IC 2/5
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bSECRETARY RESIGNED
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-15288aNEW DIRECTOR APPOINTED
2002-07-15288bDIRECTOR RESIGNED
2002-07-15RES05£ NC 100/6 11/06/02
2002-07-15122NC DEC ALREADY ADJUSTED 11/06/02
2002-07-11287REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2002-06-19CERTNMCOMPANY NAME CHANGED CHIMWOOD PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 19/06/02
2002-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVENALL COURT MANAGEMENT (CHELTENHAM) 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
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
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 AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,828
Cash Bank In Hand 2012-03-31 £ 4,013
Current Assets 2013-03-31 £ 6,399
Current Assets 2012-03-31 £ 4,575
Shareholder Funds 2013-03-31 £ 6,063
Shareholder Funds 2012-03-31 £ 4,252

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED
Trademarks
We have not found any records of AVENALL COURT MANAGEMENT (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) 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 AVENALL COURT MANAGEMENT (CHELTENHAM) 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