Background WavePink WaveYellow Wave

AVONDALE PROPERTIES (SOUTHPORT) LTD (10870425)

AVONDALE PROPERTIES (SOUTHPORT) LTD (10870425) is an active UK company. incorporated on 18 July 2017. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. AVONDALE PROPERTIES (SOUTHPORT) LTD has been registered for 8 years. Current directors include NELSON, Bernard Simon, NELSON, Martin Andrew.

Company Number
10870425
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
Park Gates Bury New Road, Manchester, M25 0JW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
NELSON, Bernard Simon, NELSON, Martin Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONDALE PROPERTIES (SOUTHPORT) LTD

AVONDALE PROPERTIES (SOUTHPORT) LTD is an active company incorporated on 18 July 2017 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. AVONDALE PROPERTIES (SOUTHPORT) LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10870425

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Park Gates Bury New Road Prestwich Manchester, M25 0JW,

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jul 17
Owner Exit
Mar 23
Owner Exit
Mar 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NELSON, Bernard Simon

Active
Bury New Road, ManchesterM25 0JW
Born March 1961
Director
Appointed 18 Jul 2017

NELSON, Martin Andrew

Active
Bury New Road, ManchesterM25 0JW
Born July 1962
Director
Appointed 18 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Philip Nelson

Ceased
Bury New Road, ManchesterM25 0JW
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017
Ceased 23 Mar 2023

Mr Raphael Nelson

Ceased
Bury New Road, ManchesterM25 0JW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jul 2017
Ceased 23 Mar 2023

Mr Martin Andrew Nelson

Active
Bury New Road, ManchesterM25 0JW
Born July 1962

Nature of Control

Significant influence or control
Notified 18 Jul 2017

Mr Bernard Simon Nelson

Active
Bury New Road, ManchesterM25 0JW
Born March 1961

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2017
PSC04Change of PSC Details
Incorporation Company
18 July 2017
NEWINCIncorporation