AVON BANK PADDOCKS LIMITED - CROYDON
Company Profile | Company Filings |
Overview
AVON BANK PADDOCKS LIMITED is a Private Limited Company from CROYDON ENGLAND and has the status: Active.
AVON BANK PADDOCKS LIMITED was incorporated 33 years ago on 04/09/1990 and has the registered number: 02536627. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
AVON BANK PADDOCKS LIMITED was incorporated 33 years ago on 04/09/1990 and has the registered number: 02536627. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
AVON BANK PADDOCKS LIMITED - CROYDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/08/2023 | 04/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2021-11-02 | CURRENT | ||
MS SUSAN ELIZABETH ELLIOT | May 1951 | British | Director | 2022-03-16 | CURRENT |
MS JUDITH ELIZABETH HORTON | Jun 1948 | British | Director | 2011-04-18 | CURRENT |
MR ANDREW HAND | Sep 1953 | British | Director | 2016-02-12 | CURRENT |
MS MARGARET BERNADETTE LEWIS | Jun 1944 | British | Director | 2018-03-06 | CURRENT |
LESLEY MARY MONTEITH | Apr 1930 | British | Director | 2008-07-08 UNTIL 2020-11-23 | RESIGNED |
MARY ELIZABETH HELYAR | Jun 1936 | British | Director | 1995-06-12 UNTIL 2000-12-04 | RESIGNED |
JONATHAN POPE | Apr 1952 | British | Director | 1999-11-30 UNTIL 2004-01-14 | RESIGNED |
JEAN ROBB | Nov 1934 | British | Director | 2010-01-15 UNTIL 2013-01-10 | RESIGNED |
DAVID CAMPBELL THOMAS ROBB | Jul 1934 | British | Director | 2007-01-18 UNTIL 2008-06-23 | RESIGNED |
ALEXANDER WILLIAM ROBBERTS | Jun 1913 | British | Director | 1995-06-12 UNTIL 1997-12-12 | RESIGNED |
ANTHONY PATRICK ROONEY | Dec 1944 | British | Director | 2009-01-28 UNTIL 2021-04-14 | RESIGNED |
ANTHONY PATRICK ROONEY | Dec 1944 | British | Director | 2001-01-08 UNTIL 2008-06-23 | RESIGNED |
GARY STEWART | Sep 1965 | British | Director | 2005-02-07 UNTIL 2005-07-15 | RESIGNED |
JOHN REGINALD TAYLOR | Feb 1928 | British | Director | 2001-01-08 UNTIL 2007-01-18 | RESIGNED |
MR WILLIAM JOHN WESTON | Jul 1949 | British | Director | 1995-07-31 UNTIL 1999-11-30 | RESIGNED |
MR WILLIAM WILKINSON | Apr 1929 | British | Director | RESIGNED | |
MR CHRISTOPHER IRONMONGER | Apr 1950 | British | Secretary | RESIGNED | |
GLYN HAINSTOCK MAZEY | Jul 1928 | British | Director | 1997-12-12 UNTIL 2005-01-12 | RESIGNED |
JAMES DOUGLAS IRONMONGER | Dec 1975 | British | Director | 2008-06-23 UNTIL 2008-07-08 | RESIGNED |
BRIAN GEORGE HARDING | Mar 1937 | British | Director | 1995-06-12 UNTIL 2008-06-23 | RESIGNED |
BRIAN GEORGE HARDING | Mar 1937 | British | Director | 2009-01-28 UNTIL 2010-08-20 | RESIGNED |
MR ROBERT FREDERICK FREEMAN | Nov 1949 | British | Director | 2005-01-12 UNTIL 2008-06-23 | RESIGNED |
MR ROBERT FREDERICK FREEMAN | Nov 1949 | British | Director | 2009-01-28 UNTIL 2010-01-08 | RESIGNED |
MR CLIFFORD MAYNARD EDWARDS | Aug 1917 | British | Director | 1995-06-12 UNTIL 2000-12-04 | RESIGNED |
MR DAVID CRATCHLEY | Jan 1955 | British | Director | 2022-03-16 UNTIL 2022-11-21 | RESIGNED |
DAVID BRIERLEY | Jul 1936 | British | Director | RESIGNED | |
SDL ESTATE MANAGEMENT LTD | Corporate Secretary | 2018-02-13 UNTIL 2018-12-03 | RESIGNED | ||
CPBIGWOOD MANAGEMENT LLP | Corporate Secretary | 2012-03-07 UNTIL 2018-02-13 | RESIGNED | ||
CPBIGWOOD MANAGEMENT LLP | Corporate Secretary | 2012-03-09 UNTIL 2012-03-09 | RESIGNED | ||
BIGWOOD ASSOCIATES LIMITED | Corporate Secretary | 2007-01-18 UNTIL 2012-03-07 | RESIGNED | ||
CP BIGWOOD MANAGEMENT LLP | Corporate Secretary | 2018-12-03 UNTIL 2021-11-02 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AVON_BANK_PADDOCKS_LIMITE - Accounts | 2023-03-07 | 30-09-2022 | £30 equity |
Micro-entity Accounts - AVON BANK PADDOCKS LIMITED | 2022-03-25 | 30-09-2021 | £30 equity |
Micro-entity Accounts - AVON BANK PADDOCKS LIMITED | 2021-03-19 | 30-09-2020 | £30 equity |
Micro-entity Accounts - AVON BANK PADDOCKS LIMITED | 2020-06-24 | 30-09-2019 | £30 equity |
Micro-entity Accounts - AVON BANK PADDOCKS LIMITED | 2019-06-26 | 30-09-2018 | £30 equity |
Micro-entity Accounts - AVON BANK PADDOCKS LIMITED | 2018-03-01 | 30-09-2017 | £30 equity |
Abbreviated Company Accounts - AVON BANK PADDOCKS LIMITED | 2017-06-27 | 30-09-2016 | £30 equity |
Abbreviated Company Accounts - AVON BANK PADDOCKS LIMITED | 2016-06-29 | 30-09-2015 | £30 equity |
Abbreviated Company Accounts - AVON BANK PADDOCKS LIMITED | 2015-06-30 | 30-09-2014 | £30 equity |