Avondale Property (holdings) Limited ATHERSTONE


Founded in 1970, Avondale Property (holdings), classified under reg no. 00983091 is an active company. Currently registered at Witherley House CV9 1JE, Atherstone the company has been in the business for 54 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Stephen B., Carol B. and Lee G. and others. In addition one secretary - Lee G. - is with the firm. As of 15 May 2024, there were 9 ex directors - Eileen B., Robin H. and others listed below. There were no ex secretaries.

Avondale Property (holdings) Limited Address / Contact

Office Address Witherley House
Office Address2 Carlyon Road
Town Atherstone
Post code CV9 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00983091
Date of Incorporation Fri, 26th Jun 1970
Industry Other letting and operating of own or leased real estate
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Stephen B.

Position: Director

Appointed: 02 January 2023

Carol B.

Position: Director

Appointed: 01 January 2008

Lee G.

Position: Director

Appointed: 16 September 2005

Lee G.

Position: Secretary

Appointed: 16 September 2005

Jennifer B.

Position: Director

Appointed: 01 January 1992

Christopher B.

Position: Director

Appointed: 31 December 1991

Michael B.

Position: Secretary

Resigned: 16 September 2005

Eileen B.

Position: Director

Resigned: 04 July 2020

Robin H.

Position: Director

Appointed: 01 January 2015

Resigned: 31 March 2023

Graham B.

Position: Director

Appointed: 01 December 2006

Resigned: 18 October 2019

Fiona F.

Position: Director

Appointed: 01 January 1992

Resigned: 10 March 2020

Michael B.

Position: Director

Appointed: 31 December 1991

Resigned: 05 April 2006

Louis B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 November 2007

Graham B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Oliver L.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1991

Gerald B.

Position: Director

Appointed: 31 December 1991

Resigned: 14 December 2007

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Christopher B. The abovementioned PSC and has 50,01-75% shares. Another one in the persons with significant control register is Jennifer B. This PSC owns 25-50% shares.

Christopher B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Jennifer B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 13th, May 2023
Free Download (39 pages)

Company search

Advertisements