Background WavePink WaveYellow Wave

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED (02190358)

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED (02190358) is an active UK company. incorporated on 10 November 1987. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in residents property management. AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED has been registered for 38 years. Current directors include CLARK, Philip Wyn, MCCABE, Philip.

Company Number
02190358
Status
active
Type
ltd
Incorporated
10 November 1987
Age
38 years
Address
7/8 Avon Reach, Chippenham, SN15 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLARK, Philip Wyn, MCCABE, Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED

AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED is an active company incorporated on 10 November 1987 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVON REACH (CHIPPENHAM) MANAGEMENT LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02190358

LTD Company

Age

38 Years

Incorporated 10 November 1987

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 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

7/8 Avon Reach Chippenham, SN15 1EE,

Previous Addresses

, 14a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS
From: 8 October 2013To: 30 January 2025
, 16a Forest Gate, Pewsham, Chippenham, Wiltshire, SN15 3RS, England
From: 20 October 2009To: 8 October 2013
, Bewley House, Marshfield Road, Chippenham, Wiltshire, SN15 1JW
From: 10 November 1987To: 20 October 2009
Timeline

9 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

TOTTMAN, Andrew

Active
Avon Reach, ChippenhamSN15 1EE
Secretary
Appointed 28 Nov 2024

CLARK, Philip Wyn

Active
Avon Reach, ChippenhamSN15 1EE
Born August 1983
Director
Appointed 28 Nov 2024

MCCABE, Philip

Active
Avon Reach, ChippenhamSN15 1EE
Born January 1969
Director
Appointed 28 Nov 2024

CHURCH, Timothy Francis

Resigned
Charlcutt, CalneSN11 9HJ
Secretary
Appointed 21 Apr 1993
Resigned 24 Oct 2013

CHURCH, Timothy Francis

Resigned
Lanterns, CalneSN11 9HJ
Secretary
Appointed 21 Apr 1993
Resigned 12 May 1992

LANE, Martin

Resigned
1 Merchants Court, BristolBS8 4YF
Secretary
Appointed N/A
Resigned 12 May 1993

MARTIN, Christine

Resigned
Pewsham, ChippenhamSN15 3RS
Secretary
Appointed 24 Oct 2013
Resigned 28 Nov 2024

WATTS, Michael Geoffrey

Resigned
3 Saffron Close, SwindonSN2 3JL
Secretary
Appointed N/A
Resigned 12 May 1992

BLOOD, Arnold

Resigned
30 Bowden Hill, ChippenhamSN15 2PP
Born May 1941
Director
Appointed N/A
Resigned 27 Dec 2012

CHURCH, Timothy Francis

Resigned
Lanterns, CalneSN11 9HJ
Born November 1945
Director
Appointed 21 Apr 1993
Resigned 12 May 1992

CHURCH, Timothy Francis

Resigned
Charlcutt, CalneSN11 9HJ
Born November 1945
Director
Appointed 21 Apr 1993
Resigned 22 Oct 2020

COLES, Robert Ernest

Resigned
30 Lynwood Grove, OrpingtonBR6 0BG
Born June 1932
Director
Appointed N/A
Resigned 12 May 1992

GARNER, Ruth

Resigned
Pewsham, ChippenhamSN15 3RS
Born September 1966
Director
Appointed 15 Jul 2021
Resigned 18 Jul 2024

GORMAN, Michael John

Resigned
Burnett Manor, BristolBS18 2TF
Born July 1937
Director
Appointed N/A
Resigned 21 Apr 1993

LANE, Martin

Resigned
1 Merchants Court, BristolBS8 4YF
Born April 1963
Director
Appointed N/A
Resigned 12 May 1993

MARTIN, Christine

Resigned
Pewsham, ChippenhamSN15 3RS
Born February 1962
Director
Appointed 24 Oct 2013
Resigned 28 Nov 2024

WATTS, Michael Geoffrey

Resigned
3 Saffron Close, SwindonSN2 3JL
Born October 1953
Director
Appointed N/A
Resigned 12 May 1992
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
14 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 July 2001
AAAnnual Accounts
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2000
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
24 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1994
AAAnnual Accounts
Legacy
27 September 1993
363b363b
Legacy
2 June 1993
363b363b
Accounts With Accounts Type Small
25 May 1993
AAAnnual Accounts
Legacy
20 May 1993
288288
Legacy
17 May 1993
287Change of Registered Office
Legacy
9 October 1992
288288
Accounts With Accounts Type Small
14 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363aAnnual Return
Legacy
20 November 1991
363aAnnual Return
Legacy
14 May 1991
288288
Legacy
14 May 1991
288288
Accounts With Accounts Type Small
13 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
14 June 1990
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
11 June 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
363363
Legacy
5 September 1988
288288
Incorporation Company
10 November 1987
NEWINCIncorporation