Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

AVON CAPITAL ESTATES 1 LLP

LOWER WIELD HOUSE, LOWER WIELD, ALRESFORD, HAMPSHIRE, SO24 9RX,
Company Registration Number
OC302417
Limited Liability Partnership
Active

Company Overview

About Avon Capital Estates 1 Llp
AVON CAPITAL ESTATES 1 LLP was founded on 2002-06-13 and has its registered office in Alresford. The organisation's status is listed as "Active". Avon Capital Estates 1 Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AVON CAPITAL ESTATES 1 LLP
 
Legal Registered Office
LOWER WIELD HOUSE
LOWER WIELD
ALRESFORD
HAMPSHIRE
SO24 9RX
Other companies in SO24
 
Filing Information
Company Number OC302417
Company ID Number OC302417
Date formed 2002-06-13
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB784447784  
Last Datalog update: 2024-03-06 14:56:27
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 1 LLP
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 1 LLP

Current Directors
Officer Role Date Appointed
ACALLAM LTD
Limited Liability Partnership (LLP) Designated Member 2012-07-11
AMODEO INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2002-12-17
LINDA MARIA BATES
Limited Liability Partnership (LLP) Designated Member 2016-11-29
BOLIVIA MOUNT LIMITED
Limited Liability Partnership (LLP) Designated Member 2009-07-03
FRANCIS ROBERT BRAKE
Limited Liability Partnership (LLP) Designated Member 2014-06-27
WANDA BRAKE
Limited Liability Partnership (LLP) Designated Member 2014-06-27
ADAM VERE BALFOUR BROKE
Limited Liability Partnership (LLP) Designated Member 2009-11-16
SARAH PENELOPE BROKE
Limited Liability Partnership (LLP) Designated Member 2009-11-16
JAMES DAVID FORBES CALDER
Limited Liability Partnership (LLP) Designated Member 2016-03-24
JOANNA CALDER
Limited Liability Partnership (LLP) Designated Member 2016-03-24
CHART ESTATES LIMITED
Limited Liability Partnership (LLP) Designated Member 2002-11-30
CHRIS NEWTON INVESTMENTS LTD
Limited Liability Partnership (LLP) Designated Member 2013-07-01
CHARLOTTE SARAH DOUGLAS
Limited Liability Partnership (LLP) Designated Member 2016-11-29
GEORGINA CLARE FARRAN
Limited Liability Partnership (LLP) Designated Member 2017-04-06
MARY CECILIA FARRAN
Limited Liability Partnership (LLP) Designated Member 2014-06-27
SEAN PATRICK FERNBACK
Limited Liability Partnership (LLP) Designated Member 2016-11-29
ARTHUR WILLIAM BROWNLOW FFORDE
Limited Liability Partnership (LLP) Designated Member 2003-03-25
FLYING COLOURS PHOTOGRAPHY LTD
Limited Liability Partnership (LLP) Designated Member 2013-08-16
GEORGINA CATHERINE FOWLE
Limited Liability Partnership (LLP) Designated Member 2016-11-29
GRIGG INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-06-27
MICHELLE LOUISE GRUNDY
Limited Liability Partnership (LLP) Designated Member 2016-11-29
H2 PROPERTY INVESTMENTS LIMITED
Limited Liability Partnership (LLP) Designated Member 2014-06-27
FIONA MARY HANCOCK
Limited Liability Partnership (LLP) Designated Member 2014-06-27
JONATHAN HARPER
Limited Liability Partnership (LLP) Designated Member 2010-02-22
PENNY HARVEY-SAMUEL
Limited Liability Partnership (LLP) Designated Member 2013-07-01
LOUISE HAYLING
Limited Liability Partnership (LLP) Designated Member 2013-07-01
JCW TRADING LTD
Limited Liability Partnership (LLP) Designated Member 2012-07-11
DEBRINA LLOYD-DAVIES
Limited Liability Partnership (LLP) Designated Member 2013-07-01
JAMES ANDREW LLOYD-DAVIES
Limited Liability Partnership (LLP) Designated Member 2015-01-30
PAUL LEWIS PLATNAUER
Limited Liability Partnership (LLP) Designated Member 2014-06-05
SARAH LOUISE PLATNAUER
Limited Liability Partnership (LLP) Designated Member 2016-07-01
PLATNAUER GROUP LIMITED
Limited Liability Partnership (LLP) Designated Member 2002-06-13
PLATNAUER PROPERTIES LTD
Limited Liability Partnership (LLP) Designated Member 2012-07-11
JACQUELINE ANNE THOMSON
Limited Liability Partnership (LLP) Designated Member 2016-11-29
JULIAN GEORGE TREGONING
Limited Liability Partnership (LLP) Designated Member 2003-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAVID FORBES CALDER ORTHOPAEDIC CLINICS LLP Limited Liability Partnership (LLP) Designated Member 2008-09-23 CURRENT 2008-09-23 Dissolved 2017-06-27

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
2024-04-04Limited liability partnership appointment of Mr Peter John Denney on 2024-03-31 as member
2024-04-04Limited liability partnership appointment of Miss Claire Louise Ryder on 2024-03-31 as member
2024-02-29LLP change of corporate member Vanda Holdings Ltd on 2021-06-14
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-13Confirmation statement with no updates made up to 2023-06-13
2023-02-07Limited liability partnership termination of member Arthur William Brownlow Fforde on 2023-01-31
2023-01-18SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-23LLP Creation of charge with deed OC3024170030 on 2022-12-22
2022-10-13LLP change of corporate member Nedgroup Trust (Jsy) Limited on 2022-08-18
2022-06-13LLCS01Confirmation statement with no updates made up to 2022-06-13
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-19LLAP01Limited liability partnership appointment of Mr Oscar Lawrence John Saville on 2019-08-16 as member
2021-06-14LLCS01Confirmation statement with no updates made up to 2021-06-13
2020-12-11LLAP02Limited liability partnership appointment of corporate member Nedgroup Trust (Jsy) Limited on 2020-09-10 as member
2020-12-11LLTM01Limited liability partnership termination of member Peregrine Offshore Services Limited on 2020-09-10
2020-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-10-29LLAP01Limited liability partnership appointment of Ms Michelle Louise Leveridge on 2020-10-29 as member
2020-10-29LLTM01Limited liability partnership termination of member Francis Robert Brake on 2020-10-29
2020-10-19LLMR01LLP Creation of charge with deed OC3024170029 on 2020-10-14
2020-06-15LLCS01Confirmation statement with no updates made up to 2020-06-13
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-16LLAP01Limited liability partnership appointment of Mrs Danica Mary Farran on 2018-03-30 as member
2019-10-14LLCH02LLP change of corporate member Amodeo Investments Limited on 2019-08-27
2019-06-24LLCS01Confirmation statement with no updates made up to 2019-06-13
2019-02-21LLAP02Limited liability partnership appointment of corporate member Michelle Grundy Limited on 2019-02-21 as member
2019-02-21LLTM01Limited liability partnership termination of member Paul Lewis Platnauer on 2019-01-01
2019-02-07LLCH01Change of partner details Mrs Michelle Louise Grundy on 2018-08-06
2018-12-04LLAP02Limited liability partnership appointment of corporate member Peregrine Offshore Services Limited on 2018-11-30 as member
2018-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-13LLCS01Confirmation statement with no updates made up to 2018-06-13
2018-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS GEORGINA CLARE FARRAN / 22/03/2018
2018-03-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS GEORGINA CLARE SAVILLE / 22/03/2018
2018-02-22LLCH01Change of partner details Mr Adam Vere Balfour Broke on 2018-02-22
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3024170027
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3024170025
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3024170024
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-19LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-11-29LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170028
2017-09-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH CAROL TURNER / 09/10/2016
2017-06-16LLCS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-05-12LLAP01LLP MEMBER APPOINTED MRS GEORGINA CLARE SAVILLE
2017-05-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER CANOLA LIMITED
2017-02-17LLAP01LLP MEMBER APPOINTED MRS MICHELLE LOUISE GRUNDY
2017-02-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHELLE GRUNDY LTD
2017-02-02LLAP01LLP MEMBER APPOINTED MR SEAN PATRICK FERNBACK
2017-02-02LLAP01LLP MEMBER APPOINTED MRS JACQUELINE ANNE THOMSON
2017-02-02LLAP01LLP MEMBER APPOINTED MRS LINDA MARIA BATES
2017-02-02LLAP01LLP MEMBER APPOINTED MRS CHARLOTTE SARAH DOUGLAS
2017-02-02LLAP01LLP MEMBER APPOINTED MRS GEORGINA CATHERINE FOWLE
2016-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-11-25LLMR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3024170026
2016-11-23LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170027
2016-11-16LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170026
2016-11-16LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170026
2016-07-01LLAP01LLP MEMBER APPOINTED MRS SARAH LOUISE PLATNAUER
2016-06-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS TESSA J TREGONING / 10/06/2016
2016-06-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS TESSA J TREGONING / 10/06/2016
2016-06-14LLAR01ANNUAL RETURN MADE UP TO 13/06/16
2016-06-14LLAR01ANNUAL RETURN MADE UP TO 13/06/16
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY JANE VERNON-EVANS / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS SALLY JANE VERNON-EVANS / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY GEOFFREY VERNON-EVANS / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY GEOFFREY VERNON-EVANS / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN GEORGE TREGONING / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JULIAN GEORGE TREGONING / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBRINA LLOYD-DAVIES / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBRINA LLOYD-DAVIES / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PENNY HARVEY-SAMUEL / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PENNY HARVEY-SAMUEL / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HARPER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HARPER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM BROWNLOW FFORDE / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR ARTHUR WILLIAM BROWNLOW FFORDE / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA CALDER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS JOANNA CALDER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID FORBES CALDER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DAVID FORBES CALDER / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / SARAH PENELOPE BROKE / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE HAYLING / 10/06/2016
2016-06-13LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS LOUISE HAYLING / 10/06/2016
2016-04-05LLAP01LLP MEMBER APPOINTED MRS JOANNA CALDER
2016-04-05LLAP01LLP MEMBER APPOINTED MR JAMES DAVID FORBES CALDER
2016-04-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER CALDER MEDICAL LTD
2016-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER EVELYN BRAKE
2015-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER VALERIE BRAKE
2015-06-29LLAP01LLP MEMBER APPOINTED MR PETER VIVIAN WALFORD
2015-06-29LLAP01LLP MEMBER APPOINTED MRS WANDA BRAKE
2015-06-23LLAR01ANNUAL RETURN MADE UP TO 13/06/15
2015-06-23LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CANOLA LIMITED / 19/12/2014
2015-06-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DEBORAH CAROL TURNER / 13/08/2014
2015-06-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER JENNIFER PLATNAUER
2015-06-23LLAP01LLP MEMBER APPOINTED MR PAUL LEWIS PLATNAUER
2015-06-22LLAP01LLP MEMBER APPOINTED MR JAMES ANDREW LLOYD-DAVIES
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-17LLAP01LLP MEMBER APPOINTED MRS MARY CECILIA FARRAN
2014-07-17LLAP02CORPORATE LLP MEMBER APPOINTED WALNUT INVESTMENTS LIMITED
2014-07-17LLAP02CORPORATE LLP MEMBER APPOINTED GRIGG INVESTMENTS LIMITED
2014-07-17LLAP01LLP MEMBER APPOINTED MRS VALERIE CONSTANCE BRAKE
2014-07-17LLAP01LLP MEMBER APPOINTED MRS EVELYN MAY BRAKE
2014-07-17LLAP01LLP MEMBER APPOINTED MR FRANCIS ROBERT BRAKE
2014-07-17LLAP01LLP MEMBER APPOINTED MRS FIONA MARY HANCOCK
2014-07-17LLAP02CORPORATE LLP MEMBER APPOINTED H2 PROPERTY INVESTMENTS LIMITED
2014-06-19LLAR01ANNUAL RETURN MADE UP TO 13/06/14
2014-05-31LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170025
2013-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-11-08AUDAUDITOR'S RESIGNATION
2013-10-22LLPMISCSECT 519
2013-09-11LLAP02CORPORATE LLP MEMBER APPOINTED FLYING COLOURS PHOTOGRAPHY LTD
2013-09-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JEREMY GEOFFREY VERNON-EVANS / 11/09/2013
2013-09-11LLAP01LLP MEMBER APPOINTED MS LOUISE HAYLING
2013-09-11LLAP02CORPORATE LLP MEMBER APPOINTED CHRIS NEWTON INVESTMENTS LTD
2013-09-11LLAP01LLP MEMBER APPOINTED MRS PENNY HARVEY-SAMUEL
2013-09-11LLAP01LLP MEMBER APPOINTED MRS SALLY JANE VERNON-EVANS
2013-09-11LLAP01LLP MEMBER APPOINTED MR JEREMY GEOFFREY VERNON-EVANS
2013-09-11LLAP02CORPORATE LLP MEMBER APPOINTED MICHELLE GRUNDY LTD
2013-09-11LLAP01LLP MEMBER APPOINTED MRS DEBRINA LLOYD-DAVIES
2013-07-04LLMR01REGISTRATION OF A CHARGE / CHARGE CODE OC3024170024
2013-07-01LLAR01ANNUAL RETURN MADE UP TO 13/06/13
2013-04-22LLAP02CORPORATE LLP MEMBER APPOINTED CANOLA LIMITED
2013-04-04LLAP01LLP MEMBER APPOINTED MRS DEBORAH CAROL TURNER
2012-10-23LLAP02CORPORATE LLP MEMBER APPOINTED ACALLAM LTD
2012-10-04LLAP02CORPORATE LLP MEMBER APPOINTED CALDER MEDICAL LTD
2012-10-04LLAP02CORPORATE LLP MEMBER APPOINTED PLATNAUER PROPERTIES LTD
2012-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-24LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 23
2012-07-19LLAP02CORPORATE LLP MEMBER APPOINTED JCW TRADING LTD
2012-06-25LLAR01ANNUAL RETURN MADE UP TO 13/06/12
2012-06-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN PLATNAUER
2012-05-14LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:22
2012-05-04LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 22
2012-04-27LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 21
2012-04-27LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 20
2012-04-27LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 19
2011-10-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN L PLATNAUER / 06/07/2011
2011-07-06LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JENNIFER M PLATNAUER / 06/07/2011
2011-07-01LLAR01ANNUAL RETURN MADE UP TO 13/06/11
2011-07-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CHART ESTATES LIMITED / 29/06/2011
2011-07-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / WHITTOME LIMITED / 28/06/2011
2011-07-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / VANDA HOLDINGS LTD / 29/06/2011
2011-07-01LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PLATNAUER GROUP LIMITED / 29/06/2011
2011-07-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / TESSA J TREGONING / 29/06/2011
2011-07-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ARTHUR WILLIAM BRONLOW FFORDE / 29/06/2011
2011-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LUCY PEPITA WHITTOME / 28/06/2011
2011-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ASHLEY ABINGER WHITTOME / 28/06/2011
2011-06-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BOLIVIA MOUNT LIMITED / 29/06/2011
2011-06-30LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / AMODEO INVESTMENTS LIMITED / 29/06/2011
2011-06-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHARLES LOCHRANE
2011-06-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER WRIGHT
2010-09-10AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-03LLAR01ANNUAL RETURN MADE UP TO 13/06/10
2010-05-21LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 18
2010-04-13LLAP01LLP MEMBER APPOINTED MR ADAM VERE BALFOUR BROKE
2010-04-13LLAP01LLP MEMBER APPOINTED SARAH PENELOPE BROKE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to AVON CAPITAL ESTATES 1 LLP 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 1 LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-28 Outstanding LLOYDS BANK PLC
2016-11-22 Satisfied LLOYDS BANK PLC
2016-11-15 Satisfied LLOYDS BANK PLC
2014-05-31 Satisfied LLOYDS BANK PLC
2013-07-04 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2012-08-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2012-04-27 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2012-04-27 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2012-04-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2010-05-21 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2009-07-22 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2006-01-21 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-08-22 Satisfied REAL ESTATE CAPITAL LIMITED
SUPPLEMENTAL DEBENTURE 2003-03-24 Satisfied REAL ESTATE CAPITAL LIMITED
DEBENTURE 2003-01-24 Satisfied REAL ESTATE CAPITAL LIMITED (THE LENDER)
MORTGAGE DEED 2002-06-28 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-06-28 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-06-26 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 AVON CAPITAL ESTATES 1 LLP

Intangible Assets
Patents
We have not found any records of AVON CAPITAL ESTATES 1 LLP registering or being granted any patents
Domain Names
We do not have the domain name information for AVON CAPITAL ESTATES 1 LLP
Trademarks
We have not found any records of AVON CAPITAL ESTATES 1 LLP registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MATRIX MACHINE TOOL (COVENTRY) LIMITED 2004-05-13 Outstanding

We have found 1 mortgage charges which are owed to AVON CAPITAL ESTATES 1 LLP

Income
Government Income
We have not found government income sources for AVON CAPITAL ESTATES 1 LLP. 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 (None Supplied) as AVON CAPITAL ESTATES 1 LLP are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AVON CAPITAL ESTATES 1 LLP for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
WAREHOUSE AND PREMISES UNIT 13 MAYBROOK INDUSTRIAL PARK CASTLETON ROAD LEEDS LS12 2DS 28,75003/05/2013
WAREHOUSE AND PREMISES UNIT 12 MAYBROOK INDUSTRIAL PARK CASTLETON ROAD LEEDS LS12 2DS 26,50003/05/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVON CAPITAL ESTATES 1 LLP 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 1 LLP 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.