Avalon Management (rothwell) Company Limited NORTHAMPTON


Founded in 1990, Avalon Management (rothwell) Company, classified under reg no. 02503272 is an active company. Currently registered at 1 Adams Avenue NN1 4LQ, Northampton the company has been in the business for 34 years. Its financial year was closed on 31st May and its latest financial statement was filed on Wednesday 31st May 2023.

The company has 2 directors, namely Thomas R., Geoffrey R.. Of them, Geoffrey R. has been with the company the longest, being appointed on 10 March 2005 and Thomas R. has been with the company for the least time - from 1 July 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Wendy S. who worked with the the company until 21 February 2005.

Avalon Management (rothwell) Company Limited Address / Contact

Office Address 1 Adams Avenue
Town Northampton
Post code NN1 4LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02503272
Date of Incorporation Fri, 18th May 1990
Industry Residents property management
End of financial Year 31st May
Company age 34 years old
Account next due date Fri, 28th Feb 2025 (305 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Thomas R.

Position: Director

Appointed: 01 July 2021

Orchard Block Management Services Ltd

Position: Corporate Secretary

Appointed: 20 August 2019

Geoffrey R.

Position: Director

Appointed: 10 March 2005

Hp Directors Limited

Position: Corporate Nominee Director

Resigned: 14 October 1993

Louise L.

Position: Director

Appointed: 02 November 2018

Resigned: 23 June 2022

Emma D.

Position: Director

Appointed: 08 November 2007

Resigned: 19 June 2015

Harecastle Limited

Position: Corporate Secretary

Appointed: 21 February 2005

Resigned: 26 July 2019

Timothy J.

Position: Director

Appointed: 04 November 2003

Resigned: 20 May 2016

Oscar H.

Position: Director

Appointed: 23 May 2002

Resigned: 15 November 2004

Leon P.

Position: Director

Appointed: 02 October 2000

Resigned: 02 May 2002

Wendy S.

Position: Secretary

Appointed: 14 October 1993

Resigned: 21 February 2005

Thomas L.

Position: Director

Appointed: 14 October 1993

Resigned: 10 January 2001

Hp Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 May 1993

Resigned: 14 October 1993

Hp Directors Limited

Position: Corporate Nominee Director

Appointed: 18 May 1991

Resigned: 18 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets9 02513 023 15 767 16 960  
Net Assets Liabilities11 30713 25314 635 1017 279  
Cash Bank On Hand   15 191 15 076  
Debtors   576 1 884  
Other Debtors   576 419  
Property Plant Equipment   1 6561 6561 6561 6561 656
Other
Creditors5211 520 1 1171 6461 3371 6461 646
Fixed Assets1 6561 6561 656 1 6561 656  
Net Current Assets Liabilities9 65111 59712 97914 650-1 64615 623-1 646-1 646
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 14794   419  
Total Assets Less Current Liabilities11 30713 25314 63516 3061017 2791010
Other Creditors    1 6461 0231 6461 646
Other Taxation Social Security Payable     1  
Property Plant Equipment Gross Cost   1 656 1 6561 656 
Trade Creditors Trade Payables   1 117 313  
Trade Debtors Trade Receivables     1 465  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 19th, July 2023
Free Download (8 pages)

Company search