Background WavePink WaveYellow Wave

AVON PROPERTY LIMITED (08785055)

AVON PROPERTY LIMITED (08785055) is an active UK company. incorporated on 21 November 2013. with registered office in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVON PROPERTY LIMITED has been registered for 12 years. Current directors include LANGMAN, Anne-Louise, LANGMAN, David James.

Company Number
08785055
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
Ely Place, Stratford-Upon-Avon, CV37 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANGMAN, Anne-Louise, LANGMAN, David James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVON PROPERTY LIMITED

AVON PROPERTY LIMITED is an active company incorporated on 21 November 2013 with the registered office located in Stratford-Upon-Avon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVON PROPERTY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08785055

LTD Company

Age

12 Years

Incorporated 21 November 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

Ely Place 28 Ely Street Stratford-Upon-Avon, CV37 6LW,

Previous Addresses

The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
From: 21 November 2013To: 25 May 2016
Timeline

2 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Nov 13
Owner Exit
Nov 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

LANGMAN, Anne-Louise

Active
28 Ely Street, Stratford-Upon-AvonCV37 6LW
Born September 1958
Director
Appointed 21 Nov 2013

LANGMAN, David James

Active
28 Ely Street, Stratford-Upon-AvonCV37 6LW
Born September 1958
Director
Appointed 21 Nov 2013

Persons with significant control

2

1 Active
1 Ceased

Mr James David Langman

Ceased
Tavern Lane, Stratford Upon AvonCV37 9HE
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Nov 2020

Mr Gareth Mark Langman

Active
28 Ely Street, Stratford-Upon-AvonCV37 6LW
Born February 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
21 November 2013
NEWINCIncorporation