Background WavePink WaveYellow Wave

AVONDALE CONSULTANCY LIMITED (10845501)

AVONDALE CONSULTANCY LIMITED (10845501) is an active UK company. incorporated on 30 June 2017. with registered office in Windsor. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. AVONDALE CONSULTANCY LIMITED has been registered for 8 years. Current directors include EHINGER, Anne Marguerite, EHINGER, Christopher Delozier.

Company Number
10845501
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
Quillets Winkfield Lane, Windsor, SL4 4QS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
EHINGER, Anne Marguerite, EHINGER, Christopher Delozier
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONDALE CONSULTANCY LIMITED

AVONDALE CONSULTANCY LIMITED is an active company incorporated on 30 June 2017 with the registered office located in Windsor. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. AVONDALE CONSULTANCY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10845501

LTD Company

Age

8 Years

Incorporated 30 June 2017

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 9 October 2025 (5 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

AVONDALE PROPERTY MANAGEMENT LIMITED
From: 30 June 2017To: 12 October 2017
Contact
Address

Quillets Winkfield Lane Winkfield Windsor, SL4 4QS,

Previous Addresses

Tarrant House Christchurch Road Virginia Water GU25 4BE United Kingdom
From: 30 June 2017To: 1 September 2022
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jun 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

EHINGER, Anne Marguerite

Active
Winkfield Lane, WindsorSL4 4QS
Secretary
Appointed 30 Jun 2017

EHINGER, Anne Marguerite

Active
Winkfield Lane, WindsorSL4 4QS
Born July 1958
Director
Appointed 30 Jun 2017

EHINGER, Christopher Delozier

Active
Winkfield Lane, WindsorSL4 4QS
Born June 1964
Director
Appointed 30 Jun 2017

Persons with significant control

2

Mr Christopher Delozier Ehinger

Active
Winkfield Lane, WindsorSL4 4QS
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017

Mrs Anne Marguerite Ehinger

Active
Winkfield Lane, WindsorSL4 4QS
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 September 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 September 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2018
AA01Change of Accounting Reference Date
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
30 August 2017
CONNOTConfirmation Statement Notification
Incorporation Company
30 June 2017
NEWINCIncorporation