Avon Capital Estates Management Limited ALRESFORD


Founded in 2002, Avon Capital Estates Management, classified under reg no. 04581023 is an active company. Currently registered at Lower Wield House SO24 9RX, Alresford the company has been in the business for 22 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2003/05/19 Avon Capital Estates Management Limited is no longer carrying the name Ire Services.

The firm has 2 directors, namely Lucy W., Ashley W.. Of them, Ashley W. has been with the company the longest, being appointed on 4 November 2002 and Lucy W. has been with the company for the least time - from 18 December 2008. Currently there is 1 former director listed by the firm - David S., who left the firm on 3 July 2009. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Avon Capital Estates Management Limited Address / Contact

Office Address Lower Wield House
Office Address2 Lower Wield
Town Alresford
Post code SO24 9RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581023
Date of Incorporation Mon, 4th Nov 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (40 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Lucy W.

Position: Director

Appointed: 18 December 2008

Ashley W.

Position: Director

Appointed: 04 November 2002

David S.

Position: Secretary

Appointed: 29 October 2004

Resigned: 03 July 2009

David S.

Position: Director

Appointed: 04 November 2002

Resigned: 03 July 2009

Sonia S.

Position: Secretary

Appointed: 04 November 2002

Resigned: 29 October 2004

People with significant control

The list of PSCs that own or control the company consists of 4 names. As BizStats researched, there is Ashley W. This PSC has significiant influence or control over this company,. Another one in the PSC register is Lucy W. This PSC has significiant influence or control over the company,. Then there is David S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Ashley W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lucy W.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

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

Bolivia Mount Limited

Bolivia Mount The Dhoor, Ramsey, Isle Of Man, IM7 4ED, Isle Of Man

Legal authority 1931 Act Company
Legal form Non-Cellular Private Company Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 123314c
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ire Services May 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand69 44872 41715 99645 169104 17285 346
Current Assets128 893252 603517 652452 465244 412265 657
Debtors59 445180 186501 656407 296140 240180 311
Other Debtors59 445180 186501 656406 892139 640179 711
Property Plant Equipment    843536
Other
Accumulated Depreciation Impairment Property Plant Equipment    77384
Average Number Employees During Period222224
Corporation Tax Payable   1 183185321
Creditors16 957133 275384 340315 135106 714127 668
Increase From Depreciation Charge For Year Property Plant Equipment    77307
Net Current Assets Liabilities111 936119 328133 312137 330137 698137 989
Other Creditors14 10679 928380 039313 053103 812123 374
Other Taxation Social Security Payable2 8507063 6528992 7173 973
Property Plant Equipment Gross Cost    920 
Total Additions Including From Business Combinations Property Plant Equipment    920 
Total Assets Less Current Liabilities111 936119 328133 312137 330138 541138 525
Trade Debtors Trade Receivables   404600600
Number Shares Issued Fully Paid 12 50012 500   
Par Value Share 11   
Trade Creditors Trade Payables152 641649   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements