Avida Properties Limited BRISTOL


Avida Properties started in year 2011 as Private Limited Company with registration number 07590471. The Avida Properties company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Bristol at First Floor, Templeback 10. Postal code: BS1 6FL.

The company has 3 directors, namely Lauraine W., James N. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 27 March 2017 and Lauraine W. has been with the company for the least time - from 30 April 2021. As of 19 April 2024, there were 2 ex directors - Vincent F., Iain R. and others listed below. There were no ex secretaries.

Avida Properties Limited Address / Contact

Office Address First Floor, Templeback 10
Office Address2 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07590471
Date of Incorporation Mon, 4th Apr 2011
Industry Buying and selling of own real estate
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Lauraine W.

Position: Director

Appointed: 30 April 2021

James N.

Position: Director

Appointed: 18 November 2019

Robert W.

Position: Director

Appointed: 27 March 2017

Vincent F.

Position: Director

Appointed: 04 July 2011

Resigned: 28 March 2017

Iain R.

Position: Director

Appointed: 04 April 2011

Resigned: 04 July 2011

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As we found, there is Robert W. The abovementioned PSC. Another one in the PSC register is Lauraine W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Robert W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert W.

Notified on 11 February 2019
Nature of control: right to appoint and remove directors

Lauraine W.

Notified on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert W.

Notified on 28 March 2017
Ceased on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bmc Estates Ltd

Lindsay House 10 Callender Street, Belfast, Northern Ireland, BT1 5BN, Northern Ireland

Legal authority Companies Act 2006
Legal form Corporate
Country registered Northern Ireland
Place registered Companies House
Registration number Ni073071
Notified on 29 January 2018
Ceased on 22 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roberta P.

Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mary C.

Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 372 53 06515 9301 6288 014130 290585 814
Current Assets6 9725 100639 900595 651664 994753 6781 382 6251 306 206
Debtors5 6005 10027 0321 85831 71735 68737 05632 452
Net Assets Liabilities     -105 040-55 33153 018
Other Debtors5 6005 10027 0321 85831 71735 68737 05632 452
Total Inventories  559 803577 863631 649709 9771 215 279687 940
Other
Administrative Expenses23 1306 089      
Bank Borrowings Overdrafts 2 806    171 031 
Comprehensive Income Expense-10 130-6 089      
Corporation Tax Payable  1 412     
Creditors129 812134 029742 678714 619754 684858 7191 437 9571 253 189
Investments     111
Investments Fixed Assets     111
Investments In Group Undertakings     111
Net Current Assets Liabilities-122 840-128 929-102 778-118 968-89 690-105 041-55 33253 017
Number Shares Issued Fully Paid  100100100100100100
Other Creditors 131 043685 196709 399753 184849 6991 056 7851 253 189
Par Value Share  111111
Profit Loss-10 130-6 089      
Total Assets Less Current Liabilities    -89 690-105 040-55 33153 018
Trade Creditors Trade Payables79918056 0705 2201 5009 020210 141 
Turnover Revenue13 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-04-30
filed on: 21st, December 2023
Free Download (11 pages)

Company search