AVONRIDGE INVESTMENTS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS8 4EP

Company number 00798193
Status Active
Incorporation Date 25 March 1964
Company Type Private Limited Company
Address 5 MERCHANTS ROAD, CLIFTON VILLAGE, BRISTOL, BS8 4EP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 100 . The most likely internet sites of AVONRIDGE INVESTMENTS LIMITED are www.avonridgeinvestments.co.uk, and www.avonridge-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Avonridge Investments Limited is a Private Limited Company. The company registration number is 00798193. Avonridge Investments Limited has been working since 25 March 1964. The present status of the company is Active. The registered address of Avonridge Investments Limited is 5 Merchants Road Clifton Village Bristol Bs8 4ep. The company`s financial liabilities are £150.95k. It is £4.4k against last year. The cash in hand is £161.57k. It is £3.61k against last year. And the total assets are £161.57k, which is £3.61k against last year. BURROUGHES, Nicholas John is a Secretary of the company. BURROUGHES, Nicholas John is a Director of the company. FROST, Claire Francesca is a Director of the company. Director BURROUGHES, Frederick Kenneth Sydney has been resigned. Director BURROUGHES, Pamela Mary has been resigned. The company operates in "Other letting and operating of own or leased real estate".


avonridge investments Key Finiance

LIABILITIES £150.95k
+3%
CASH £161.57k
+2%
TOTAL ASSETS £161.57k
+2%
All Financial Figures

Current Directors


Director
BURROUGHES, Nicholas John
Appointed Date: 04 March 2013
71 years old

Director
FROST, Claire Francesca
Appointed Date: 04 March 2013
67 years old

Resigned Directors

Director
BURROUGHES, Frederick Kenneth Sydney
Resigned: 04 March 2013
111 years old

Director
BURROUGHES, Pamela Mary
Resigned: 04 March 2013
96 years old

Persons With Significant Control

Mrs Claire Frost
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVONRIDGE INVESTMENTS LIMITED Events

10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

25 Sep 2015
Total exemption small company accounts made up to 5 April 2015
05 Feb 2015
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100

...
... and 62 more events
24 Feb 1988
Full accounts made up to 5 April 1987

24 Feb 1988
Return made up to 01/02/88; full list of members

10 Feb 1987
Full accounts made up to 5 April 1986

10 Feb 1987
Return made up to 01/02/87; full list of members

10 Feb 1987
Registered office changed on 10/02/87 from: 36 king street bristol BS1 4DZ

AVONRIDGE INVESTMENTS LIMITED Charges

4 April 1972
Memorandum of deposit of deeds
Delivered: 6 April 1972
Status: Satisfied on 20 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/H land at east harptree in somerset.
19 August 1966
Legal charge
Delivered: 24 August 1966
Status: Satisfied on 20 November 1992
Persons entitled: Lloyds Bank PLC
Description: 328 fishponds road, bristol.