Background WavePink WaveYellow Wave

AVON CAPITAL ESTATES MANAGEMENT LIMITED (04581023)

AVON CAPITAL ESTATES MANAGEMENT LIMITED (04581023) is an active UK company. incorporated on 4 November 2002. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVON CAPITAL ESTATES MANAGEMENT LIMITED has been registered for 23 years. Current directors include WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita.

Company Number
04581023
Status
active
Type
ltd
Incorporated
4 November 2002
Age
23 years
Address
Lower Wield House, Alresford, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON CAPITAL ESTATES MANAGEMENT LIMITED

AVON CAPITAL ESTATES MANAGEMENT LIMITED is an active company incorporated on 4 November 2002 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVON CAPITAL ESTATES MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04581023

LTD Company

Age

23 Years

Incorporated 4 November 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

IRE SERVICES LIMITED
From: 4 November 2002To: 19 May 2003
Contact
Address

Lower Wield House Lower Wield Alresford, SO24 9RX,

Previous Addresses

Lower Wield House Lower Wield Alresford Hampshire SO24 9RX
From: 18 November 2009To: 18 November 2009
Lower Wield House Lower Wield Alresford Hampshire SO24 9RX
From: 4 November 2002To: 18 November 2009
Timeline

7 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Oct 09
Funding Round
Feb 10
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Mar 18
New Owner
Mar 18
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WHITTOME, Ashley Abinger

Active
Lower Wield House, AlresfordSO24 9RX
Born June 1963
Director
Appointed 04 Nov 2002

WHITTOME, Lucy Pepita

Active
Lower Wield House, AlresfordSO24 9RX
Born May 1967
Director
Appointed 18 Dec 2008

SAVILLE, David John

Resigned
Avonside, AlcesterB50 4BY
Secretary
Appointed 29 Oct 2004
Resigned 03 Jul 2009

SAVILLE, Sonia Louise

Resigned
Avon Side, AlcesterB50 4BY
Secretary
Appointed 04 Nov 2002
Resigned 29 Oct 2004

SAVILLE, David John

Resigned
Avonside, AlcesterB50 4BY
Born April 1964
Director
Appointed 04 Nov 2002
Resigned 03 Jul 2009

Persons with significant control

4

3 Active
1 Ceased
The Dhoor, RamseyIM7 4ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Ashley Abinger Whittome

Active
Lower Wield, AlresfordSO24 9RX
Born June 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lucy Pepita Whittome

Active
Lower Wield, AlresfordSO24 9RX
Born May 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David John Saville

Active
Lower Wield, AlresfordSO24 9RX
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Memorandum Articles
12 May 2010
MEM/ARTSMEM/ARTS
Resolution
9 April 2010
RESOLUTIONSResolutions
Resolution
9 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Resolution
11 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Sail Address Company With Old Address
18 November 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 November 2009
AD01Change of Registered Office Address
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Resolution
25 June 2009
RESOLUTIONSResolutions
Legacy
19 June 2009
88(2)Return of Allotment of Shares
Resolution
11 June 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
287Change of Registered Office
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2003
225Change of Accounting Reference Date
Legacy
16 January 2003
88(2)R88(2)R
Incorporation Company
4 November 2002
NEWINCIncorporation