Background WavePink WaveYellow Wave

AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED (02216173)

AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED (02216173) is an active UK company. incorporated on 2 February 1988. with registered office in Pinner. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED has been registered for 38 years. Current directors include JONES, Roger Francis, KRISHNAN, Radha, SPIERS, Martin Harold.

Company Number
02216173
Status
active
Type
ltd
Incorporated
2 February 1988
Age
38 years
Address
The Mailbox Avon Court, Pinner, HA5 4UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JONES, Roger Francis, KRISHNAN, Radha, SPIERS, Martin Harold
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED

AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 February 1988 with the registered office located in Pinner. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVON COURT (HATCHEND) RESIDENTS ASSOCIATION LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02216173

LTD Company

Age

38 Years

Incorporated 2 February 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 November 2025 (4 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 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

The Mailbox Avon Court The Avenue Pinner, HA5 4UU,

Previous Addresses

1 Avon Court the Avenue Hatch End Pinner Middlesex HA5 4UU
From: 2 February 1988To: 15 August 2014
Timeline

14 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Oct 23
Director Joined
Dec 23
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

SPIERS, Martin Harold

Active
Wychwood, PinnerHA5 4HF
Secretary
Appointed 20 Sept 2007

JONES, Roger Francis

Active
Avon Court, PinnerHA5 4UU
Born April 1950
Director
Appointed 01 Dec 2023

KRISHNAN, Radha

Active
Avon Court, PinnerHA5 4UU
Born November 1946
Director
Appointed 09 Dec 2014

SPIERS, Martin Harold

Active
Avon Court, PinnerHA5 4UU
Born May 1951
Director
Appointed 19 Feb 2015

GORDON, Ruth Helen

Resigned
3 Avon Court, PinnerHA5 4UU
Secretary
Appointed N/A
Resigned 09 Dec 1993

KRISHNAN, Anastasia

Resigned
23 West Towers, PinnerHA5 1TZ
Secretary
Appointed 18 Jul 2002
Resigned 20 Sept 2007

SHEPHERD, Catherine Margaret

Resigned
4 Avon Court, PinnerHA5 4UU
Secretary
Appointed 09 Dec 1993
Resigned 18 Jul 2002

CARTWRIGHT, John Richard George

Resigned
Avon Court, PinnerHA5 4UU
Born April 1943
Director
Appointed 06 Oct 2011
Resigned 19 Feb 2015

CARTWRIGHT, Vera

Resigned
5 Avon Court, PinnerHA5 4UU
Born July 1914
Director
Appointed N/A
Resigned 28 May 2011

DIAPER, Lisabeth Margaret

Resigned
1 The Cross, SalisburySP3 5AR
Born September 1941
Director
Appointed 16 Dec 2001
Resigned 20 Sept 2007

GERA-PRICE, Mina

Resigned
8 Avon Court, PinnerHA5 4UU
Born October 1971
Director
Appointed 22 May 1996
Resigned 03 Mar 2000

GORDON, Ruth Helen

Resigned
3 Avon Court, PinnerHA5 4UU
Born January 1921
Director
Appointed N/A
Resigned 19 Feb 2015

GORDON, Ruth Helen

Resigned
3 Avon Court, PinnerHA5 4UU
Born January 1921
Director
Appointed N/A
Resigned 09 Dec 1993

HARDY, Lucy Victoria

Resigned
8 Avon Court The Avenue, PinnerHA5 4UU
Born December 1980
Director
Appointed 03 Mar 2000
Resigned 24 Aug 2007

IWASZKO, Kate

Resigned
7 Avon Court, PinnerHA5 4UU
Born November 1928
Director
Appointed N/A
Resigned 26 Jun 2001

JENKINS, Robina

Resigned
2 Avon Court, PinnerHA5 4UU
Born May 1910
Director
Appointed N/A
Resigned 16 Dec 2001

JONES, Janice Elizabeth

Resigned
8 Northbrook Drive, NorthwoodHA6 2YU
Born August 1951
Director
Appointed 18 Aug 1994
Resigned 19 Feb 2015

KRISHNAN, Anastasia

Resigned
23 West Towers, PinnerHA5 1TZ
Born November 1947
Director
Appointed 24 Jun 2001
Resigned 09 Dec 2014

MORRISON, Janis

Resigned
68 Grimsdyke Road, PinnerHA5 4PW
Born June 1951
Director
Appointed 18 Jul 2002
Resigned 24 Oct 2023

OBRIEN, Derek

Resigned
4 Avon Court, PinnerHA5 4UU
Born March 1957
Director
Appointed N/A
Resigned 27 May 1993

SAUNDERS, Shirley

Resigned
6 Avon Court, PinnerHA5 4UU
Born October 1933
Director
Appointed N/A
Resigned 16 Mar 1994

SAVJANI, Rajesh Gordhandas

Resigned
The Avenue, PinnerHA5 4UU
Born June 1968
Director
Appointed 04 Aug 2007
Resigned 19 Feb 2015

SHEPHERD, Catherine Margaret

Resigned
4 Avon Court, PinnerHA5 4UU
Born July 1966
Director
Appointed 27 May 1993
Resigned 18 Jul 2002

SPIERS, Gillian

Resigned
Wychwood, PinnerHA5 4HF
Born September 1953
Director
Appointed 20 Sept 2007
Resigned 19 Feb 2015

THAKER, Pravina

Resigned
1 Avon Court, PinnerHA5 4UU
Born January 1951
Director
Appointed 24 Sept 1998
Resigned 19 Feb 2015

VOADEN, George

Resigned
8 Avon Court, PinnerHA5 4UU
Born January 1940
Director
Appointed N/A
Resigned 21 May 1996

WALEWSKA, Zofia

Resigned
1 Avon Court, PinnerHA5 4UU
Born July 1913
Director
Appointed N/A
Resigned 07 Feb 1994
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Change Sail Address Company With New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Legacy
28 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
15 August 2005
353353
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 September 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
5 November 2001
363sAnnual Return (shuttle)
Legacy
5 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
30 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
29 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
1 November 1994
288288
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
1 September 1994
288288
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
22 November 1993
288288
Legacy
22 November 1993
363sAnnual Return (shuttle)
Legacy
22 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Legacy
4 April 1991
288288
Legacy
29 January 1991
363363
Legacy
5 February 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
12 October 1988
225(1)225(1)
Legacy
10 August 1988
PUC 2PUC 2
Legacy
20 April 1988
287Change of Registered Office
Legacy
20 April 1988
288288
Legacy
20 April 1988
288288
Legacy
20 April 1988
224224
Incorporation Company
2 February 1988
NEWINCIncorporation