Background WavePink WaveYellow Wave

AVALON FINANCIAL (HOMES) LIMITED (04366704)

AVALON FINANCIAL (HOMES) LIMITED (04366704) is an active UK company. incorporated on 5 February 2002. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects. AVALON FINANCIAL (HOMES) LIMITED has been registered for 24 years. Current directors include TEMMERMAN, Phillip Francis.

Company Number
04366704
Status
active
Type
ltd
Incorporated
5 February 2002
Age
24 years
Address
4th Floor, Park Gate, Brighton, BN1 6AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TEMMERMAN, Phillip Francis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALON FINANCIAL (HOMES) LIMITED

AVALON FINANCIAL (HOMES) LIMITED is an active company incorporated on 5 February 2002 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects. AVALON FINANCIAL (HOMES) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04366704

LTD Company

Age

24 Years

Incorporated 5 February 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

AVALON FINANCIAL LIMITED
From: 5 February 2002To: 13 July 2005
Contact
Address

4th Floor, Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

Manresa Cooksbridge Nr Lewes East Sussex BN8 4SP
From: 5 February 2002To: 11 June 2019
Timeline

2 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Feb 02
New Owner
May 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

TEMMERMAN, Deborah

Active
161-163 Preston Road, BrightonBN1 6AF
Secretary
Appointed 06 Feb 2002

TEMMERMAN, Phillip Francis

Active
161-163 Preston Road, BrightonBN1 6AF
Born May 1952
Director
Appointed 06 Feb 2002

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 05 Feb 2002
Resigned 06 Feb 2002

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 05 Feb 2002
Resigned 06 Feb 2002

Persons with significant control

2

Mrs Deborah Temmerman

Active
161-163 Preston Road, BrightonBN1 6AF
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2022

Phillip Francis Temmerman

Active
161-163 Preston Road, BrightonBN1 6AF
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Resolution
18 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 June 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Gazette Notice Compulsary
5 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
27 February 2008
287Change of Registered Office
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 November 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 February 2006
AAAnnual Accounts
Legacy
26 January 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2005
AAAnnual Accounts
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
287Change of Registered Office
Incorporation Company
5 February 2002
NEWINCIncorporation