AVON ESTATES (STRATFORD) LLP
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 8LD
Company number OC347143
Status Active
Incorporation Date 14 July 2009
Company Type Limited Liability Partnership
Address THE LAURELS MAIN STREET, CLEEVE PRIOR, EVESHAM, WORCESTERSHIRE, WR11 8LD
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Previous accounting period shortened from 31 July 2016 to 31 March 2016. The most likely internet sites of AVON ESTATES (STRATFORD) LLP are www.avonestatesstratford.co.uk, and www.avon-estates-stratford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. The distance to to Evesham Rail Station is 4.3 miles; to Bearley Rail Station is 8.8 miles; to Wootton Wawen Rail Station is 9.3 miles; to Henley-in-Arden Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avon Estates Stratford Llp is a Limited Liability Partnership. The company registration number is OC347143. Avon Estates Stratford Llp has been working since 14 July 2009. The present status of the company is Active. The registered address of Avon Estates Stratford Llp is The Laurels Main Street Cleeve Prior Evesham Worcestershire Wr11 8ld. . BAKER, Steven John is a LLP Designated Member of the company. BROWN, Hilary Stephen Leigh is a LLP Designated Member of the company. HOWE, Amanda Jane Louise is a LLP Designated Member of the company. BAKER, Keith Andrew is a LLP Member of the company. BAKER, Tudor John is a LLP Member of the company.


Current Directors

LLP Designated Member
BAKER, Steven John
Appointed Date: 14 July 2009
64 years old

LLP Designated Member
BROWN, Hilary Stephen Leigh
Appointed Date: 20 December 2011
68 years old

LLP Designated Member
HOWE, Amanda Jane Louise
Appointed Date: 14 July 2009
57 years old

LLP Member
BAKER, Keith Andrew
Appointed Date: 14 July 2009
63 years old

LLP Member
BAKER, Tudor John
Appointed Date: 20 December 2011
90 years old

Persons With Significant Control

Mr Tudor John Baker
Notified on: 1 July 2016
91 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50% as a member of a firm

Mr Hilary Stephen Leigh Brown
Notified on: 1 July 2016
68 years old
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Mr Steven John Baker
Notified on: 1 July 2016
64 years old
Nature of control: Has significant influence or control

AVON ESTATES (STRATFORD) LLP Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Jul 2016
Previous accounting period shortened from 31 July 2016 to 31 March 2016
06 May 2016
Total exemption small company accounts made up to 31 July 2015
06 May 2016
Amended total exemption small company accounts made up to 31 July 2014
...
... and 18 more events
26 Sep 2011
Member's details changed for Keith Andrew Baker on 14 July 2011
26 Sep 2011
Member's details changed for Amanda Jane Louise Baker on 14 July 2011
15 Apr 2011
Accounts for a dormant company made up to 31 July 2010
11 Oct 2010
Annual return made up to 14 July 2010
14 Jul 2009
Incorporation document\certificate of incorporation

AVON ESTATES (STRATFORD) LLP Charges

1 July 2015
Charge code OC34 7143 0004
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H known as shakespeares chambers, 3 high street…
17 June 2015
Charge code OC34 7143 0003
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
3 April 2014
Charge code OC34 7143 0002
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 93-95 bromsgrove road, redditch t/no WR128647…
12 February 2014
Charge code OC34 7143 0001
Delivered: 18 February 2014
Status: Satisfied on 17 July 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…