Background WavePink WaveYellow Wave

AVAIL MANAGEMENT LTD (10471973)

AVAIL MANAGEMENT LTD (10471973) is an active UK company. incorporated on 10 November 2016. with registered office in Colne. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. AVAIL MANAGEMENT LTD has been registered for 9 years. Current directors include CLARK, Kevin Richard.

Company Number
10471973
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
1 Bond Street, Colne, BB8 9DG
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CLARK, Kevin Richard
SIC Codes
68310, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAIL MANAGEMENT LTD

AVAIL MANAGEMENT LTD is an active company incorporated on 10 November 2016 with the registered office located in Colne. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. AVAIL MANAGEMENT LTD was registered 9 years ago.(SIC: 68310, 70229)

Status

active

Active since 9 years ago

Company No

10471973

LTD Company

Age

9 Years

Incorporated 10 November 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 6 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

1 Bond Street Colne, BB8 9DG,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Jul 17
New Owner
Aug 17
Owner Exit
Nov 17
Loan Cleared
Dec 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

CLARK, Kevin Richard

Active
ColneBB8 9DG
Born April 1960
Director
Appointed 10 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Kevin Richard Clark

Ceased
ColneBB8 9DG
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Ceased 16 Nov 2017

Mr Kevin Richard Clark

Active
ColneBB8 9DG
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 November 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2017
MR01Registration of a Charge
Incorporation Company
10 November 2016
NEWINCIncorporation