Background WavePink WaveYellow Wave

AVENUE COURT DEVELOPMENT LIMITED (10144508)

AVENUE COURT DEVELOPMENT LIMITED (10144508) is an active UK company. incorporated on 25 April 2016. with registered office in Chippenham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVENUE COURT DEVELOPMENT LIMITED has been registered for 9 years. Current directors include BURR, Philip James, DWYER, John William Anthony, GREENE, Nigel Martin Earle and 2 others.

Company Number
10144508
Status
active
Type
ltd
Incorporated
25 April 2016
Age
9 years
Address
The Old Byre Sevington, Chippenham, SN14 7LD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BURR, Philip James, DWYER, John William Anthony, GREENE, Nigel Martin Earle, STOKES, Richard Mark, TIVEY, Michael Anthony
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENUE COURT DEVELOPMENT LIMITED

AVENUE COURT DEVELOPMENT LIMITED is an active company incorporated on 25 April 2016 with the registered office located in Chippenham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVENUE COURT DEVELOPMENT LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10144508

LTD Company

Age

9 Years

Incorporated 25 April 2016

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 20 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

7 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

EQUAPRO LIMITED
From: 16 November 2016To: 3 October 2018
THE PROPERTY INVESTMENT GATEWAY LIMITED
From: 25 April 2016To: 16 November 2016
Contact
Address

The Old Byre Sevington Grittleton Chippenham, SN14 7LD,

Timeline

19 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Share Issue
Jan 19
Director Joined
Feb 19
Funding Round
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

EBONSTONE LIMITED

Active
Sevington, ChippenhamSN14 7LD
Corporate secretary
Appointed 25 Apr 2016

BURR, Philip James

Active
Sevington, ChippenhamSN14 7LD
Born April 1965
Director
Appointed 01 Mar 2017

DWYER, John William Anthony

Active
Sevington, ChippenhamSN14 7LD
Born August 1973
Director
Appointed 25 Feb 2019

GREENE, Nigel Martin Earle

Active
Sevington, ChippenhamSN14 7LD
Born May 1968
Director
Appointed 01 Aug 2016

STOKES, Richard Mark

Active
Sevington, ChippenhamSN14 7LD
Born October 1969
Director
Appointed 01 Aug 2016

TIVEY, Michael Anthony

Active
Sevington, ChippenhamSN14 7LD
Born October 1970
Director
Appointed 01 Aug 2016

BARRASS, Judith Heather

Resigned
Sevington, ChippenhamSN14 7LD
Born September 1967
Director
Appointed 25 Apr 2016
Resigned 01 Aug 2016

Persons with significant control

1

Sevington, ChippenhamSN14 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Resolution
8 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 March 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
4 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Incorporation Company
25 April 2016
NEWINCIncorporation