Background WavePink WaveYellow Wave

AVON COURT MANAGEMENT COMPANY LIMITED (02176031)

AVON COURT MANAGEMENT COMPANY LIMITED (02176031) is an active UK company. incorporated on 9 October 1987. with registered office in Bury St Edmunds. The company operates in the Real Estate Activities sector, engaged in residents property management. AVON COURT MANAGEMENT COMPANY LIMITED has been registered for 38 years. Current directors include WILSON, Daniel Ernest.

Company Number
02176031
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 October 1987
Age
38 years
Address
5 Brunel Business Court, Bury St Edmunds, IP32 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WILSON, Daniel Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON COURT MANAGEMENT COMPANY LIMITED

AVON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 October 1987 with the registered office located in Bury St Edmunds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVON COURT MANAGEMENT COMPANY LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02176031

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 9 October 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

5 Brunel Business Court Bury St Edmunds, IP32 7AJ,

Previous Addresses

Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 29 June 2016
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 9 October 1987To: 11 January 2011
Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WILSON, Derek Ernest

Active
8 Cranesbill Drive, Bury St EdmundsIP32 7JU
Secretary
Appointed 05 Mar 2002

WILSON, Daniel Ernest

Active
Brunel Business Court, Bury St EdmundsIP32 7AJ
Born May 1970
Director
Appointed 05 Mar 2001

HAMPSHIRE, Martin Prasanta

Resigned
6 Avon Court, Bury St EdmundsIP32 6BS
Secretary
Appointed 20 Nov 1997
Resigned 29 Jul 1999

RAMSAY, Sue

Resigned
5 Avon Court, Bury St. EdmundsIP32 6BS
Secretary
Appointed 29 Jul 1999
Resigned 29 May 2001

RAMSAY, Sue

Resigned
5 Avon Court, Bury St. EdmundsIP32 6BS
Secretary
Appointed N/A
Resigned 29 Oct 1991

SCHOFIELD, Kenneth Mark

Resigned
12 Avon Court, Bury St EdmundsIP32 6BS
Secretary
Appointed 29 Oct 1991
Resigned 20 Nov 1997

SCHOFIELD, Mark

Resigned
9 Sherborne Road, Bury St. EdmundsIP33 2EP
Secretary
Appointed 29 May 2001
Resigned 05 Mar 2002

JONES, Ann

Resigned
9 Avon Court, Bury St EdmundsIP32 6BS
Born October 1944
Director
Appointed N/A
Resigned 06 Mar 2002
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288bResignation of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
287Change of Registered Office
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
13 November 2000
287Change of Registered Office
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
27 August 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 1998
AAAnnual Accounts
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 1996
AAAnnual Accounts
Legacy
27 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
287Change of Registered Office
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
25 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1992
AAAnnual Accounts
Legacy
13 January 1992
288288
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
3 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
24 September 1990
288288
Legacy
24 September 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
22 July 1988
225(1)225(1)
Incorporation Company
9 October 1987
NEWINCIncorporation