Background WavePink WaveYellow Wave

AVONMILL INVESTMENTS LIMITED (08983927)

AVONMILL INVESTMENTS LIMITED (08983927) is an active UK company. incorporated on 8 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVONMILL INVESTMENTS LIMITED has been registered for 12 years. Current directors include MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James and 1 others.

Company Number
08983927
Status
active
Type
ltd
Incorporated
8 April 2014
Age
12 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCALISKEY, Fergal, MURDOCK, Kathleen Marie, O'ROURKE, Paul James, TUMILTY, Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONMILL INVESTMENTS LIMITED

AVONMILL INVESTMENTS LIMITED is an active company incorporated on 8 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVONMILL INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08983927

LTD Company

Age

12 Years

Incorporated 8 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Quadrant House 4 Thomas More Square London E1W 1YW England
From: 7 February 2017To: 8 February 2017
97 Grosvenor Road Epsom Surrey KT18 6JF
From: 8 April 2014To: 7 February 2017
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Dec 19
Director Joined
Dec 19
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Owner Exit
Aug 24
Director Left
Jun 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

MCALISKEY, Fergal

Active
Floor 6, LondonE1W 1YW
Born June 1989
Director
Appointed 20 Nov 2019

MURDOCK, Kathleen Marie

Active
Floor 6, LondonE1W 1YW
Born August 1964
Director
Appointed 25 Mar 2016

O'ROURKE, Paul James

Active
Floor 6, LondonE1W 1YW
Born March 1959
Director
Appointed 25 Mar 2016

TUMILTY, Martin

Active
Floor 6, LondonE1W 1YW
Born July 1982
Director
Appointed 20 Nov 2019

CLIFFORD, Paul

Resigned
Grosvenor Road, EpsomKT18 6JF
Born February 1971
Director
Appointed 08 Jul 2014
Resigned 25 Mar 2016

CLIFFORD, Paul

Resigned
Grosvenor Road, EpsomKT18 6JF
Born February 1971
Director
Appointed 08 Apr 2014
Resigned 08 Apr 2014

KELLY, Richard Patrick

Resigned
Grosvenor Road, EpsomKT18 6JF
Born July 1962
Director
Appointed 08 Apr 2014
Resigned 29 Aug 2014

MCCAMMON, Paul

Resigned
Grosvenor Road, EpsomKT18 6JF
Born October 1979
Director
Appointed 17 Dec 2014
Resigned 25 Mar 2016

MCGLYNN, Michael

Resigned
Grosvenor Road, EpsomKT18 6JF
Born June 1955
Director
Appointed 30 Jun 2014
Resigned 26 Nov 2014

MURDOCK, Ciaran

Resigned
Grosvenor Road, EpsomKT18 6JF
Born September 1963
Director
Appointed 08 Apr 2014
Resigned 29 Aug 2014

MURDOCK, Fiona Noelle

Resigned
Floor 6, LondonE1W 1YW
Born December 1967
Director
Appointed 25 Mar 2016
Resigned 11 Jun 2025

MURDOCK, Kevin Brendan

Resigned
Grosvenor Road, EpsomKT18 6JF
Born August 1966
Director
Appointed 08 Apr 2014
Resigned 29 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 17 Jul 2024
184 Newry Road, BanbridgeBT32 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2016
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2016
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Incorporation Company
8 April 2014
NEWINCIncorporation