Background WavePink WaveYellow Wave

AVONCREST INVESTMENTS LIMITED (01853312)

AVONCREST INVESTMENTS LIMITED (01853312) is an active UK company. incorporated on 8 October 1984. with registered office in Tenterden. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVONCREST INVESTMENTS LIMITED has been registered for 41 years. Current directors include MORLEY, Brenda May, MORLEY, John Robert.

Company Number
01853312
Status
active
Type
ltd
Incorporated
8 October 1984
Age
41 years
Address
The Old Barn, Tenterden, TN30 6NG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORLEY, Brenda May, MORLEY, John Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONCREST INVESTMENTS LIMITED

AVONCREST INVESTMENTS LIMITED is an active company incorporated on 8 October 1984 with the registered office located in Tenterden. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVONCREST INVESTMENTS LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01853312

LTD Company

Age

41 Years

Incorporated 8 October 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WISUK NOMINEES LIMITED
From: 1 November 1984To: 1 December 1997
SAFEDOME LIMITED
From: 8 October 1984To: 1 November 1984
Contact
Address

The Old Barn Ox Lane Tenterden, TN30 6NG,

Timeline

1 key events • 1985 - 1985

Funding Officers Ownership
Company Founded
Jan 85
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Secretary
Appointed 17 Dec 1997

MORLEY, Brenda May

Active
The Old Barn Ox Lane, TenterdenTN30 6NG
Born May 1944
Director
Appointed 17 Dec 1997

MORLEY, John Robert

Active
The Old Barn, TenterdenTN30 6NG
Born November 1945
Director
Appointed 17 Dec 1997

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Secretary
Appointed 01 May 1997
Resigned 17 Dec 1997

HAAS, Richard David Walter

Resigned
20 Concanon Road, LondonSW2 5TA
Secretary
Appointed 10 May 1991
Resigned 14 May 1993

TANG, Sue Siu-Mui

Resigned
98 Constable Court, LondonSE16 3EG
Secretary
Appointed 31 Aug 1994
Resigned 01 May 1997

TYERMAN, Adrian James

Resigned
14 Recreation Avenue, Harold WoodRM3 0TJ
Secretary
Appointed N/A
Resigned 10 May 1991

WATKINSON, Melanie

Resigned
66 John Gooch Drive, EnfieldEN2 8HG
Secretary
Appointed 14 May 1993
Resigned 31 Aug 1994

BARKER, Nigel

Resigned
7 Monoux Grove, LondonE17 5BS
Born September 1943
Director
Appointed 01 May 1997
Resigned 17 Dec 1997

BRAID, Robert Neil

Resigned
285 Park Road, LondonN8 8TY
Born November 1959
Director
Appointed N/A
Resigned 28 Mar 1991

BROOKS, Roy Selwyn

Resigned
21 Oxshott Rise, CobhamKT11 2RW
Born July 1936
Director
Appointed 09 May 1991
Resigned 30 Nov 1996

BRYANT, Shaun Kevin

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1967
Director
Appointed 01 May 1997
Resigned 17 Dec 1997

DUNSFORD, Anthony James

Resigned
32 High Pine Close, WeybridgeKT13 9EB
Born April 1949
Director
Appointed 16 Mar 1992
Resigned 01 May 1997

EVANS, David William

Resigned
14 Badgers Wood, SloughSL2 3HH
Born September 1953
Director
Appointed N/A
Resigned 10 May 1991

GOULD, David Thomas

Resigned
1 Old Park Avenue, LondonSW12 8RH
Born May 1942
Director
Appointed N/A
Resigned 28 Aug 1991

GREGORY, Kevin John

Resigned
20 Edward Road, BromleyBR1 3NQ
Born November 1957
Director
Appointed 29 Nov 1996
Resigned 01 May 1997

HENDERSON, Ian Ramsay

Resigned
20 Westbourne Park Road, LondonW2 5PH
Born January 1949
Director
Appointed N/A
Resigned 19 Apr 1991

HOBART-HAMPDEN, George Miles, Rt Hon The Earl Of Buckinghamshire

Resigned
The Old Rectory, EdgcottHP18 0DU
Born December 1944
Director
Appointed N/A
Resigned 30 Apr 1991

LOFTHOUSE, Stephen

Resigned
4 North Several, LondonSE3 0QR
Born March 1945
Director
Appointed 09 May 1991
Resigned 11 Jun 1992

SYMES, John

Resigned
29 Carron Mead, ChelmsfordCM3 5GH
Born April 1942
Director
Appointed N/A
Resigned 05 Feb 1991

WOOD, Nigel

Resigned
29 Hillcrest Road, OrpingtonBR6 9AN
Born October 1961
Director
Appointed N/A
Resigned 10 May 1991

Persons with significant control

2

Mr John Robert Morley

Active
Ox Lane, TenterdenTN30 6NG
Born November 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Lara Elizabeth Crompton

Active
Cunningham Road, Catterick GarrisonDL9 4JG
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 January 2007
AAAnnual Accounts
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2005
AAAnnual Accounts
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 January 2004
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 January 2003
AAAnnual Accounts
Legacy
18 October 2002
225Change of Accounting Reference Date
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2001
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 January 2000
AAAnnual Accounts
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 1998
AAAnnual Accounts
Legacy
7 May 1998
363b363b
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
353353
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 November 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1997
288cChange of Particulars
Legacy
29 June 1997
287Change of Registered Office
Legacy
16 May 1997
325325
Legacy
16 May 1997
353353
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 March 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
12 December 1996
288bResignation of Director or Secretary
Legacy
12 December 1996
288aAppointment of Director or Secretary
Auditors Resignation Company
1 October 1996
AUDAUD
Accounts With Accounts Type Dormant
6 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
287Change of Registered Office
Legacy
5 September 1994
288288
Accounts With Accounts Type Dormant
11 May 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 1993
AAAnnual Accounts
Legacy
21 May 1993
288288
Legacy
4 April 1993
288288
Legacy
2 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 1992
AAAnnual Accounts
Legacy
18 August 1992
287Change of Registered Office
Legacy
20 June 1992
288288
Legacy
19 March 1992
288288
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Resolution
9 March 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
363sAnnual Return (shuttle)
Legacy
2 May 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Dormant
5 March 1991
AAAnnual Accounts
Resolution
5 March 1991
RESOLUTIONSResolutions
Legacy
22 February 1991
288288
Legacy
14 February 1991
363aAnnual Return
Legacy
21 December 1990
288288
Legacy
21 December 1990
288288
Legacy
30 October 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Legacy
10 May 1990
363363
Legacy
15 January 1990
288288
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
14 September 1989
288288
Legacy
1 September 1989
287Change of Registered Office
Legacy
21 June 1989
363363
Legacy
2 March 1989
288288
Legacy
27 February 1989
288288
Legacy
27 February 1989
288288
Legacy
17 February 1989
288288
Legacy
1 November 1988
288288
Legacy
13 July 1988
288288
Legacy
4 July 1988
288288
Legacy
24 June 1988
288288
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
6 May 1988
288288
Legacy
6 May 1988
288288
Legacy
6 April 1988
288288
Legacy
11 December 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
288288
Legacy
22 June 1987
288288
Legacy
17 June 1987
288288
Legacy
16 June 1987
287Change of Registered Office
Legacy
16 June 1987
288288
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
288288
Legacy
16 July 1986
288288
Legacy
31 May 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Miscellaneous
3 January 1985
MISCMISC
Incorporation Company
3 January 1985
NEWINCIncorporation