Background WavePink WaveYellow Wave

AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED (02543078)

AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED (02543078) is an active UK company. incorporated on 25 September 1990. with registered office in Wiltshire. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include HIDER, Paul John, HUGHES, Gregory James, LEADBEATER, Julie and 2 others.

Company Number
02543078
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 September 1990
Age
35 years
Address
37 Redwing Avenue, Wiltshire, SN14 6XJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HIDER, Paul John, HUGHES, Gregory James, LEADBEATER, Julie, OLIVER, Max, POOLE, Andrew Howard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED

AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 September 1990 with the registered office located in Wiltshire. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVON MEADOWS (NO.2) MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 68320)

Status

active

Active since 35 years ago

Company No

02543078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 25 September 1990

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 7 June 2025 (10 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

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

37 Redwing Avenue Chippenham Wiltshire, SN14 6XJ,

Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
Nov 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 19
Director Joined
Jun 19
Director Left
May 20
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

6 Active
28 Resigned

POOLE, Maura Catherine

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Secretary
Appointed 09 May 2006

HIDER, Paul John

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born November 1964
Director
Appointed 16 Jun 2019

HUGHES, Gregory James

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born April 1990
Director
Appointed 30 Jun 2024

LEADBEATER, Julie

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born September 1958
Director
Appointed 13 Jun 2014

OLIVER, Max

Active
37 Redwing Avenue, WiltshireSN14 6XJ
Born March 2001
Director
Appointed 27 May 2024

POOLE, Andrew Howard

Active
37 Redwing Avenue, ChippenhamSN14 6XJ
Born May 1958
Director
Appointed 21 Jul 2004

BARNETT, Jennifer

Resigned
19 Morse Close, ChippenhamSN15 3FY
Secretary
Appointed 01 Sept 1998
Resigned 22 Dec 2005

BARNETT, Jennifer

Resigned
19 Morse Close, ChippenhamSN15 3FY
Secretary
Appointed 01 Jun 1993
Resigned 13 Dec 1993

CRAIG, Wendy Jane

Resigned
20 Morse Close, ChippenhamSN15 3FY
Secretary
Appointed 13 Dec 1993
Resigned 20 Jul 1998

HOLNESS, Christopher

Resigned
C/O Heron Homes Limited, Church Road YateBS17 5YG
Secretary
Appointed N/A
Resigned 13 Jan 1992

STEWART, Heather

Resigned
21 Morse Close, ChippenhamSN15 3FY
Secretary
Appointed 13 Jan 1992
Resigned 01 Jun 1993

BARNETT, Jennifer

Resigned
19 Morse Close, ChippenhamSN15 3FY
Born November 1965
Director
Appointed 14 Jan 1992
Resigned 22 Dec 2005

BELL, Andrew

Resigned
22 Morse Close, ChippenhamSN15 5FY
Born December 1965
Director
Appointed 13 Jan 1992
Resigned 25 Sept 1998

BELL, Karen

Resigned
22 Morse Close, ChippenhamSN15 3FY
Born April 1968
Director
Appointed 13 Jan 1992
Resigned 25 Sept 1998

BROWN, Margaret Heather

Resigned
24 Bradshaw Road, NorwichNR8 6DJ
Born March 1944
Director
Appointed 08 Dec 1997
Resigned 01 Mar 2001

BROWN, Michael Frederick

Resigned
24 Bradshaw Road, NorwichNR8 6DJ
Born December 1939
Director
Appointed 08 Dec 1997
Resigned 01 Mar 2004

BUTLER, Barry

Resigned
C/O Heron Homes Limited P O Box 1702, BristolBS17 5YF
Born January 1939
Director
Appointed N/A
Resigned 09 Oct 1991

CRAIG, Wendy Jane

Resigned
20 Morse Close, ChippenhamSN15 3FY
Born February 1970
Director
Appointed 26 May 1993
Resigned 20 Jul 1998

GIDDINGS, Jane Louise

Resigned
18 Morse Close, ChippenhamSN15
Born February 1972
Director
Appointed 14 Jan 1992
Resigned 14 Apr 1995

GIDDINGS, Jason David

Resigned
18 Morse Close, ChippenhamSN15
Born August 1970
Director
Appointed 14 Jan 1992
Resigned 14 Apr 1995

GREGORY, Joanna Clair

Resigned
18 Morse Close, ChippenhamSN15 3FY
Born March 1972
Director
Appointed 14 Apr 1995
Resigned 01 Jan 1999

GREGORY, Robert Paul

Resigned
18 Morse Close, ChippenhamSN15 3NY
Born February 1971
Director
Appointed 14 Apr 1995
Resigned 01 Oct 1998

LOVE, Stephen James Andrew

Resigned
Dauntsey Park, ChippenhamSN15 4HT
Born August 1955
Director
Appointed 26 Jun 2009
Resigned 13 May 2024

MURPHY, Nikki Analise

Resigned
44 Downing Street, ChippenhamSN14 0AA
Born May 1982
Director
Appointed 25 Nov 2005
Resigned 15 Dec 2006

MUTTOCK, Neil David

Resigned
2 Home Farm Cottages, MalmesburySN16 0EW
Born August 1974
Director
Appointed 30 Mar 2009
Resigned 19 May 2020

PIKE, Jennifer Christine

Resigned
Foinavon, ChippenhamSN15 4BG
Born April 1964
Director
Appointed 21 Jul 2004
Resigned 13 Jun 2014

POOLE, Maura Catherine

Resigned
37 Redwing Avenue, ChippenhamSN14 6XJ
Born August 1959
Director
Appointed 21 Jul 2004
Resigned 23 Nov 2010

SLADE, Peter

Resigned
21 Morse Close, ChippenhamSN15 3FY
Born October 1966
Director
Appointed 13 Jan 1992
Resigned 01 Mar 1997

STEWART, Heather

Resigned
21 Morse Close, ChippenhamSN15 3FY
Born April 1972
Director
Appointed 13 Jan 1992
Resigned 01 Mar 1997

WATTS, Alexandra Mary

Resigned
Gundry Close, ChippenhamSN14 3SP
Born March 1958
Director
Appointed 26 Jun 2009
Resigned 25 Oct 2011

WATTS, Robert Alan

Resigned
19 Uplands Road, FerndownBH22 0BB
Born October 1945
Director
Appointed 09 Oct 1991
Resigned 13 Jan 1992

WHITESIDE, Elizabeth Ann

Resigned
20 Morse Close, ChippenhamSN15 3FY
Born January 1970
Director
Appointed 13 Jan 1992
Resigned 30 Jun 1992

WHITESIDE, Paul

Resigned
20 Morse Close, ChippenhamSN15 3FY
Born June 1968
Director
Appointed 13 Jan 1992
Resigned 30 Jun 1992

WOODMORE, Edward

Resigned
37 Redwing Avenue, WiltshireSN14 6XJ
Born June 1948
Director
Appointed 25 Oct 2011
Resigned 16 Jun 2019
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 November 2010
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 July 2009
AAAnnual Accounts
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
10 May 2006
353a353a
Legacy
10 May 2006
353353
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
353353
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
30 September 2005
353353
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Legacy
29 March 1999
363b363b
Legacy
29 March 1999
363(287)363(287)
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1996
AAAnnual Accounts
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
288288
Legacy
16 January 1994
288288
Accounts With Accounts Type Dormant
12 October 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
18 June 1993
288288
Legacy
11 June 1993
288288
Legacy
19 November 1992
287Change of Registered Office
Resolution
19 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
25 April 1992
288288
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Resolution
13 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 February 1992
AAAnnual Accounts
Legacy
16 October 1991
288288
Legacy
7 October 1991
288288
Legacy
7 October 1991
363b363b
Legacy
19 October 1990
224224
Legacy
2 October 1990
288288
Incorporation Company
25 September 1990
NEWINCIncorporation