Company number 07116096
Status Active
Incorporation Date 5 January 2010
Company Type Private Limited Company
Address AVON PARK, WARWICK ROAD, STRATFORD UPON AVON, CV37 0NS
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
GBP 2,139,434
. The most likely internet sites of AVON ESTATES LIMITED are www.avonestates.co.uk, and www.avon-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. The distance to to Hatton (Warks) Rail Station is 6.1 miles; to Warwick Parkway Rail Station is 6.3 miles; to Warwick Rail Station is 7 miles; to Danzey Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Estates Limited is a Private Limited Company.
The company registration number is 07116096. Avon Estates Limited has been working since 05 January 2010.
The present status of the company is Active. The registered address of Avon Estates Limited is Avon Park Warwick Road Stratford Upon Avon Cv37 0ns. . POWELL, Nicola Jane is a Secretary of the company. ALLEN, Nicholas John is a Director of the company. Director ALLEN, John Scot has been resigned. The company operates in "Other holiday and other collective accommodation".
Current Directors
Resigned Directors
Director
ALLEN, John Scot
Resigned: 21 April 2011
Appointed Date: 05 January 2010
80 years old
Persons With Significant Control
Mr Nicholas John Allen
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%
AVON ESTATES LIMITED Events
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
04 Nov 2016
Accounts for a small company made up to 31 December 2015
24 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
12 Nov 2015
Accounts for a small company made up to 31 December 2014
14 Apr 2015
Registration of charge 071160960008, created on 27 March 2015
...
... and 26 more events
28 Jan 2011
Secretary's details changed for Nicola Jane Powell on 1 January 2011
27 Oct 2010
Statement of capital following an allotment of shares on 17 September 2010
05 Oct 2010
Resolutions
-
RES10 ‐
Resolution of allotment of securities
05 Oct 2010
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
05 Jan 2010
Incorporation
27 March 2015
Charge code 0711 6096 0009
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the three horseshoes, wixford, alcester…
27 March 2015
Charge code 0711 6096 0008
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a le van red lane kenilworth title no…
27 March 2015
Charge code 0711 6096 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rayford caravan park, tiddington road, stratford upon…
27 March 2015
Charge code 0711 6096 0006
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hill farm and labrador farm, known as alne park, park…
27 March 2015
Charge code 0711 6096 0005
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H avon park, warwick road, stratford upon avon t/no…
27 March 2015
Charge code 0711 6096 0004
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H riverside caravan park, tiddington road, stratford upon…
27 March 2015
Charge code 0711 6096 0003
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H st mary's park, chapel lane, wythall, birmingham t/no…
9 January 2015
Charge code 0711 6096 0002
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 October 2013
Charge code 0711 6096 0001
Delivered: 29 October 2013
Status: Outstanding
Persons entitled: Colin Anthony Coton
Description: Le van red lane burton green kenilworth.