Background WavePink WaveYellow Wave

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783)

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED (01897783) is an active UK company. incorporated on 21 March 1985. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED has been registered for 41 years.

Company Number
01897783
Status
active
Type
ltd
Incorporated
21 March 1985
Age
41 years
Address
Unit 5, Avon Gorge Industrial Estate 1-2 Portview Road, Bristol, BS11 9LQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED

AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 21 March 1985 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVON GORGE INDUSTRIAL ESTATE MANAGEMENT LIMITED was registered 41 years ago.(SIC: 68320)

Status

active

Active since 41 years ago

Company No

01897783

LTD Company

Age

41 Years

Incorporated 21 March 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

LARKFINE LIMITED
From: 21 March 1985To: 24 June 1985
Contact
Address

Unit 5, Avon Gorge Industrial Estate 1-2 Portview Road Avonmouth Bristol, BS11 9LQ,

Previous Addresses

, Windermere Northfield Road, Nailsworth, Stroud, Gloucestershire, GL6 0NA
From: 21 March 1985To: 17 October 2018
Timeline

27 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Mar 19
New Owner
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Dec 19
Owner Exit
Mar 22
New Owner
Mar 22
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 March 2025
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
13 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2010
AR01AR01
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2010
CH01Change of Director Details
Termination Director Company With Name
8 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2008
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 May 2004
AAAnnual Accounts
Legacy
1 March 2004
288cChange of Particulars
Legacy
1 March 2004
288cChange of Particulars
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2003
AAAnnual Accounts
Legacy
9 April 2003
287Change of Registered Office
Legacy
25 March 2003
288cChange of Particulars
Legacy
13 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
13 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 July 2001
AAAnnual Accounts
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 May 2000
AAAnnual Accounts
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
26 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
8 June 1996
288288
Accounts With Accounts Type Full
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
8 August 1994
288288
Legacy
8 August 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
8 March 1993
288288
Legacy
22 January 1993
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
363b363b
Legacy
16 October 1991
288288
Accounts With Accounts Type Full
3 September 1991
AAAnnual Accounts
Legacy
28 November 1990
288288
Legacy
24 August 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
21 November 1988
363363
Legacy
8 September 1988
288288
Legacy
9 June 1988
288288
Resolution
24 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
24 May 1988
363363
Legacy
24 May 1988
287Change of Registered Office
Legacy
8 October 1987
288288
Legacy
2 May 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 August 1986
288288
Legacy
16 July 1986
288288
Legacy
18 June 1986
288288
Legacy
18 June 1986
288288