Background WavePink WaveYellow Wave

AVALON RESIDENTS MANAGEMENT COMPANY LIMITED (05509286)

AVALON RESIDENTS MANAGEMENT COMPANY LIMITED (05509286) is an active UK company. incorporated on 15 July 2005. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in residents property management. AVALON RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include BAILEY, Steven, BARROW, David Richard, DE ARCANGELIS, Nicola Sarah and 2 others.

Company Number
05509286
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 July 2005
Age
20 years
Address
The Office Abbey Gardens, Reading, RG7 5TZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAILEY, Steven, BARROW, David Richard, DE ARCANGELIS, Nicola Sarah, JACKSON, John Ellis, KIELTY, Avryl Dawn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVALON RESIDENTS MANAGEMENT COMPANY LIMITED

AVALON RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 July 2005 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVALON RESIDENTS MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05509286

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 15 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

The Office Abbey Gardens Upper Woolhampton Reading, RG7 5TZ,

Previous Addresses

Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 14 June 2016To: 11 March 2018
Unit 2 Beech Court Wokingham Road Hurst Berks RG10 0RU
From: 26 October 2010To: 14 June 2016
47 Castle Street Reading RG1 7SR
From: 15 July 2005To: 26 October 2010
Timeline

35 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Apr 13
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Joined
Feb 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jan 24
Director Left
May 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

RAMROOP, Shreya

Active
The Spinney, RickmansworthWD3 4JA
Secretary
Appointed 10 Mar 2021

BAILEY, Steven

Active
Abbey Gardens, ReadingRG7 5TZ
Born December 1960
Director
Appointed 25 Oct 2010

BARROW, David Richard

Active
Abbey Gardens, ReadingRG7 5TZ
Born February 1947
Director
Appointed 07 Aug 2018

DE ARCANGELIS, Nicola Sarah

Active
Abbey Gardens, ReadingRG7 5TZ
Born February 1980
Director
Appointed 18 Jul 2017

JACKSON, John Ellis

Active
Abbey Gardens, ReadingRG7 5TZ
Born January 1947
Director
Appointed 11 Dec 2017

KIELTY, Avryl Dawn

Active
Abbey Gardens, ReadingRG7 5TZ
Born May 1961
Director
Appointed 14 Dec 2022

GRIFFIN, Richard Philip

Resigned
Widmoor, High WycombeHP10 0JG
Secretary
Appointed 10 May 2018
Resigned 10 Mar 2021

GRIFFIN, Richard Philip

Resigned
Widmoor, High WycombeHP10 0JG
Secretary
Appointed 01 Mar 2018
Resigned 15 Mar 2018

PINNACLE PROPERTY MANAGEMENT

Resigned
Wokingham Road, HurstRG10 0RU
Corporate secretary
Appointed 25 Oct 2010
Resigned 01 Mar 2018

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 15 Jul 2005
Resigned 25 Oct 2010

BACON, Terence Richard

Resigned
47 Castle StreetRG1 7SR
Born August 1967
Director
Appointed 01 Apr 2010
Resigned 25 Oct 2010

BELL, Teresa

Resigned
Abbey Gardens, ReadingRG7 5TZ
Born May 1955
Director
Appointed 12 Oct 2022
Resigned 23 Nov 2023

BELSON, Paul James

Resigned
Abbey Gardens, ReadingRG7 5TZ
Born August 1963
Director
Appointed 19 Dec 2011
Resigned 01 Nov 2017

CROWTHER, Leslie James

Resigned
Wokingham Road, ReadingRG10 0RU
Born August 1943
Director
Appointed 25 Oct 2010
Resigned 11 Oct 2017

DAVIES, Brian Richard

Resigned
Beech Court, HurstRG10 0RU
Born September 1954
Director
Appointed 25 Oct 2010
Resigned 28 Nov 2011

FLETCHER, Richard David

Resigned
Abbey Gardens, ReadingRG7 5TZ
Born June 1956
Director
Appointed 18 Aug 2014
Resigned 14 Dec 2022

HALL, Jane Elizabeth

Resigned
9a Parkside Road, ReadingRG30 2DA
Born January 1949
Director
Appointed 15 Jul 2005
Resigned 25 Oct 2010

MURCH, Kathryn Jane

Resigned
Abbey Gardens, ReadingRG7 5TZ
Born December 1960
Director
Appointed 11 Sept 2017
Resigned 14 Dec 2022

NICHOLS, Paul Raymond Lowrie

Resigned
Paices, ReadingRG7 2HY
Born March 1959
Director
Appointed 15 Jul 2005
Resigned 31 Mar 2010

NOBLE, John Lee

Resigned
Beech Court, HurstRG10 0RU
Born September 1946
Director
Appointed 09 Apr 2013
Resigned 06 Jun 2016

PARTRIDGE, Roger Graham

Resigned
Wokingham Road, ReadingRG10 0RU
Born May 1957
Director
Appointed 25 Oct 2010
Resigned 14 Nov 2017

PENTON-VOAK, David Alan Patrick

Resigned
Abbey Gardens, Upper WoolhamptonRG7 5TZ
Born February 1948
Director
Appointed 25 Oct 2010
Resigned 18 Aug 2014

RIDDELL, Patricia Mary, Professor

Resigned
Abbey Gardens, ReadingRG7 5TZ
Born March 1959
Director
Appointed 01 Jan 2020
Resigned 25 Mar 2024

SAUNDERS-WILLIAMS, Malcolm Henry

Resigned
Beech Court, HurstRG10 0RU
Born January 1949
Director
Appointed 25 Oct 2010
Resigned 03 Dec 2012

WEST, James Lewis

Resigned
Gunners Row, SouthseaPO4 9XB
Born March 1949
Director
Appointed 13 Feb 2017
Resigned 31 Dec 2019

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 15 Jul 2005
Resigned 15 Jul 2005

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 15 Jul 2005
Resigned 15 Jul 2005
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Total Exemption Full
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
2 November 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 July 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 May 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
14 August 2007
287Change of Registered Office
Legacy
10 August 2007
363aAnnual Return
Legacy
9 August 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
25 April 2007
AAAnnual Accounts
Legacy
16 April 2007
287Change of Registered Office
Legacy
19 July 2006
363aAnnual Return
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Resolution
29 July 2005
RESOLUTIONSResolutions
Legacy
29 July 2005
288aAppointment of Director or Secretary
Incorporation Company
15 July 2005
NEWINCIncorporation