AVONCROFT MANAGEMENT LIMITED
EVESHAM

Hellopages » Worcestershire » Wychavon » WR11 4RE

Company number 02137910
Status Active
Incorporation Date 5 June 1987
Company Type Private Limited Company
Address AVON ESTATES, 8 VINE STREET, EVESHAM, WORCESTERSHIRE, WR11 4RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 August 2016 with updates; Director's details changed for Orlando Leslie on 8 August 2016. The most likely internet sites of AVONCROFT MANAGEMENT LIMITED are www.avoncroftmanagement.co.uk, and www.avoncroft-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. The distance to to Honeybourne Rail Station is 4.9 miles; to Pershore Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Avoncroft Management Limited is a Private Limited Company. The company registration number is 02137910. Avoncroft Management Limited has been working since 05 June 1987. The present status of the company is Active. The registered address of Avoncroft Management Limited is Avon Estates 8 Vine Street Evesham Worcestershire Wr11 4re. . VALE-FISHER, Sally Anne is a Secretary of the company. DUNKLEY, James Paul George is a Director of the company. LESLIE, Orlando is a Director of the company. Secretary ABREY, Alexander has been resigned. Secretary ARNOLD, Matthew William has been resigned. Secretary HINSLEY, Heather has been resigned. Secretary HOPKINS, Anita has been resigned. Secretary SCOTT, Gordon James Peter has been resigned. Secretary COSEC MANAGEMENT SERVICES LIMITED has been resigned. Secretary COUNTRYWIDE PROPERTY MANAGEMENT has been resigned. Director BEARDS, Barbara has been resigned. Director BROWNING, Winifred has been resigned. Director CRILLY, Frank has been resigned. Director DAWSON, Annette Marie has been resigned. Director RODEN, Peter has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
VALE-FISHER, Sally Anne
Appointed Date: 01 August 2013

Director
DUNKLEY, James Paul George
Appointed Date: 11 April 2011
46 years old

Director
LESLIE, Orlando
Appointed Date: 20 April 1998
76 years old

Resigned Directors

Secretary
ABREY, Alexander
Resigned: 08 January 2000
Appointed Date: 01 September 1999

Secretary
ARNOLD, Matthew William
Resigned: 30 June 2006
Appointed Date: 15 June 2004

Secretary
HINSLEY, Heather
Resigned: 03 April 2000
Appointed Date: 08 January 2000

Secretary
HOPKINS, Anita
Resigned: 01 September 1999

Secretary
SCOTT, Gordon James Peter
Resigned: 30 June 2004
Appointed Date: 20 April 2000

Secretary
COSEC MANAGEMENT SERVICES LIMITED
Resigned: 15 August 2013
Appointed Date: 18 May 2009

Secretary
COUNTRYWIDE PROPERTY MANAGEMENT
Resigned: 18 May 2009
Appointed Date: 30 June 2006

Director
BEARDS, Barbara
Resigned: 03 August 1995
71 years old

Director
BROWNING, Winifred
Resigned: 27 July 1992
105 years old

Director
CRILLY, Frank
Resigned: 25 July 2003
Appointed Date: 20 April 1998
76 years old

Director
DAWSON, Annette Marie
Resigned: 19 April 1998
Appointed Date: 04 August 1995
60 years old

Director
RODEN, Peter
Resigned: 19 April 1998
Appointed Date: 28 July 1992
79 years old

Persons With Significant Control

Mr James Paul George Dunkley
Notified on: 1 August 2016
46 years old
Nature of control: Has significant influence or control

Mr Orlando Leslie
Notified on: 1 August 2016
76 years old
Nature of control: Has significant influence or control

Mrs Sally Anne Vale-Fisher
Notified on: 1 August 2016
64 years old
Nature of control: Has significant influence or control

AVONCROFT MANAGEMENT LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 4 August 2016 with updates
08 Aug 2016
Director's details changed for Orlando Leslie on 8 August 2016
25 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 5

...
... and 94 more events
20 Feb 1989
Return made up to 31/12/87; full list of members

26 Jan 1989
Accounts for a dormant company made up to 31 March 1988

26 Jan 1989
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

26 Jun 1987
Secretary resigned;new secretary appointed

05 Jun 1987
Incorporation