Background WavePink WaveYellow Wave

AVON CAPITAL ESTATES 2 LIMITED (05162823)

AVON CAPITAL ESTATES 2 LIMITED (05162823) is an active UK company. incorporated on 24 June 2004. with registered office in Alresford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVON CAPITAL ESTATES 2 LIMITED has been registered for 21 years. Current directors include DENNEY, Peter John, WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita.

Company Number
05162823
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Lower Wield House, Alresford, SO24 9RX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNEY, Peter John, WHITTOME, Ashley Abinger, WHITTOME, Lucy Pepita
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON CAPITAL ESTATES 2 LIMITED

AVON CAPITAL ESTATES 2 LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Alresford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVON CAPITAL ESTATES 2 LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05162823

LTD Company

Age

21 Years

Incorporated 24 June 2004

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 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months 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
Contact
Address

Lower Wield House Lower Wield Alresford, SO24 9RX,

Timeline

32 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Oct 09
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Aug 11
Loan Secured
Jun 13
Loan Secured
May 14
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Dec 22
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 24
Director Joined
Jun 25
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

THOMSON, Jacqueline Anne

Active
Lower Wield, AlresfordSO24 9RX
Secretary
Appointed 23 Sept 2024

DENNEY, Peter John

Active
Lower Wield, AlresfordSO24 9RX
Born February 1965
Director
Appointed 30 Jun 2025

WHITTOME, Ashley Abinger

Active
Lower Wield House, AlresfordSO24 9RX
Born June 1963
Director
Appointed 24 Jun 2004

WHITTOME, Lucy Pepita

Active
Lower Wield House, AlresfordSO24 9RX
Born May 1967
Director
Appointed 03 Aug 2009

SAVILLE, David John

Resigned
Avonside, AlcesterB50 4BY
Secretary
Appointed 24 Jun 2004
Resigned 05 Oct 2009

SAVILLE, David John

Resigned
Avonside, AlcesterB50 4BY
Born April 1964
Director
Appointed 24 Jun 2004
Resigned 05 Oct 2009

THOMSON, Jacqueline Anne

Resigned
Lower Wield, AlresfordSO24 9RX
Born November 1964
Director
Appointed 06 Aug 2024
Resigned 06 Aug 2024

Persons with significant control

3

Lower Wield, AlresfordSO24 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Aug 2024

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
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Small
12 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
10 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Auditors Resignation Company
8 November 2013
AUDAUD
Miscellaneous
23 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Small
16 December 2011
AAAnnual Accounts
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Legacy
20 December 2010
MG01MG01
Legacy
16 December 2010
MG01MG01
Accounts With Accounts Type Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Small
18 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Termination Director Company With Name
9 October 2009
TM01Termination of Director
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
363aAnnual Return
Legacy
20 February 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
8 January 2009
AAAnnual Accounts
Legacy
1 December 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
26 July 2008
395Particulars of Mortgage or Charge
Legacy
17 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 2007
AAAnnual Accounts
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
24 July 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
6 July 2006
88(2)R88(2)R
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2006
395Particulars of Mortgage or Charge
Legacy
14 June 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
123Notice of Increase in Nominal Capital
Resolution
13 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
6 April 2005
225Change of Accounting Reference Date
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Incorporation Company
24 June 2004
NEWINCIncorporation