Background WavePink WaveYellow Wave

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED (01227580)

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED (01227580) is an active UK company. incorporated on 24 September 1975. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED has been registered for 50 years. Current directors include ROWE, Gillian Clare, SMITH, Ruth May, STANTON, Mark.

Company Number
01227580
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 1975
Age
50 years
Address
15a Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROWE, Gillian Clare, SMITH, Ruth May, STANTON, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED

AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED is an active company incorporated on 24 September 1975 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVON COURT MANAGEMENT (WESTON-SUPER-MARE) LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01227580

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 24 September 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

15a Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

18 College Street Burnham-on-Sea TA8 1AE England
From: 7 February 2018To: 11 June 2018
C/O Saxons Estate Agents 21 Boulevard Weston-Super-Mare North Somerset BS23 1NR
From: 24 September 1975To: 7 February 2018
Timeline

15 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Jan 18
Director Left
Feb 20
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

STEPHEN & CO BLOCK MANAGEMENT LTD

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 01 Jun 2018

ROWE, Gillian Clare

Active
Balmoral Way, Weston Super MareBS22 9BZ
Born November 1953
Director
Appointed 20 Feb 2012

SMITH, Ruth May

Active
Park Road, BristolBS49 5HH
Born December 1963
Director
Appointed 25 Feb 2013

STANTON, Mark

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born May 1962
Director
Appointed 16 Dec 2024

HORNER, Jane

Resigned
75 Balmoral Way, Weston Super MareBS22 9BZ
Secretary
Appointed 27 Nov 1991
Resigned 23 Mar 1997

POOLE, Bruce

Resigned
The Chippings, Burnham On SeaTA8 2EE
Secretary
Appointed 31 Jul 1997
Resigned 16 Mar 2009

POOLE, Bruce

Resigned
1 Victoria Street, Burnham On SeaTA8 1AL
Secretary
Appointed N/A
Resigned 27 Nov 1991

ABBOTT & FROST BLOCK MANAGEMENT LTD

Resigned
College Street, Burnham-On-SeaTA8 1AE
Corporate secretary
Appointed 01 Feb 2018
Resigned 01 Jun 2018

SAXONS ESTATE AGENTS

Resigned
Boulevard, Weston-Super-MareBS23 1NR
Corporate secretary
Appointed 08 Dec 2011
Resigned 01 Feb 2018

APPLEYARD, Carl Richard

Resigned
Waterloo Street, Weston-Super-MareBS23 1LA
Born May 1993
Director
Appointed 12 Dec 2023
Resigned 09 Jan 2025

ARMSTRONG, John Robert

Resigned
69 Balmoral Way, Weston Super MareBS22 9BZ
Born October 1944
Director
Appointed 13 Aug 1997
Resigned 19 Aug 2001

BAWDEN, Tanya Louise

Resigned
87 Balmoral Way, Weston Super MareBS22 9BZ
Born August 1972
Director
Appointed 12 May 2004
Resigned 25 Jun 2007

BLEST, Callum John

Resigned
Balmoral Way, Weston-Super-MareBS22 9BZ
Born October 1986
Director
Appointed 05 Dec 2017
Resigned 20 Feb 2020

BRADLEY, Christopher Iain

Resigned
Boulevard, Weston-Super-MareBS23 1NR
Born February 1984
Director
Appointed 24 Sept 2012
Resigned 25 Feb 2013

LINK, Robert Michael

Resigned
79 Balmoral Way, Weston Super MareBS22 9BZ
Born November 1946
Director
Appointed 27 Nov 1991
Resigned 09 Jun 1993

MAITLAND, Anita Joy

Resigned
62 Balmoral Way, Weston Super MareBS22 9BZ
Born November 1946
Director
Appointed N/A
Resigned 27 Nov 1991

MCCONNACHIE, Shaun

Resigned
Boulevard, Weston-Super-MareBS23 1NR
Born March 1964
Director
Appointed 24 Sept 2012
Resigned 25 Feb 2013

PALMER, Sue

Resigned
Balmoral Way, Weston-Super-MareBS22 9BZ
Born April 1945
Director
Appointed 25 Feb 2013
Resigned 04 Dec 2023

ROWE, Gillian Clare

Resigned
99 Balmoral Way, Weston Super MareBS22 9BZ
Born November 1953
Director
Appointed N/A
Resigned 24 Sept 2012
Fundings
Financials
Latest Activities

Filing History

167

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
11 June 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
7 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Accounts With Accounts Type Dormant
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2013
AR01AR01
Miscellaneous
11 April 2013
MISCMISC
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
287Change of Registered Office
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 May 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
14 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1998
AAAnnual Accounts
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1996
AAAnnual Accounts
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
31 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1995
AAAnnual Accounts
Auditors Resignation Company
21 March 1995
AUDAUD
Auditors Resignation Company
21 March 1995
AUDAUD
Accounts With Accounts Type Small
6 October 1994
AAAnnual Accounts
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
2 September 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
1 September 1992
288288
Legacy
1 September 1992
288288
Legacy
1 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
22 January 1991
288288
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
31 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
287Change of Registered Office
Legacy
26 September 1989
363363
Legacy
26 September 1989
363363
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
10 November 1988
225(1)225(1)
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
20 October 1988
363363
Legacy
17 October 1988
287Change of Registered Office
Restoration Order Of Court
26 September 1988
AC92AC92
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Dissolved Company
18 November 1986
AC09AC09
Legacy
12 August 1986
AC05AC05