Avon Court(st.leonards-on-sea)management Company ST. LEONARDS-ON-SEA


Founded in 1964, Avon Court(st.leonards-on-sea)management Company, classified under reg no. 00802262 is an active company. Currently registered at 1 Avon Court TN38 0SY, St. Leonards-on-sea the company has been in the business for sixty years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2001.

At present there are 4 directors in the the company, namely Imtiaz A., Roger D. and Lindsey M. and others. In addition one secretary - Lesley D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Avon Court(st.leonards-on-sea)management Company Address / Contact

Office Address 1 Avon Court
Office Address2 The Green
Town St. Leonards-on-sea
Post code TN38 0SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00802262
Date of Incorporation Thu, 23rd Apr 1964
Industry Residents property management
End of financial Year 31st December
Company age 60 years old
Account last made up date Mon, 31st Dec 2001
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Lesley D.

Position: Secretary

Appointed: 09 September 2019

Imtiaz A.

Position: Director

Appointed: 31 January 2017

Roger D.

Position: Director

Appointed: 31 October 2016

Lindsey M.

Position: Director

Appointed: 19 August 2007

Andrew D.

Position: Director

Appointed: 09 May 2000

Richard T.

Position: Director

Appointed: 31 January 2017

Resigned: 01 August 2022

Lindsey M.

Position: Secretary

Appointed: 28 November 2007

Resigned: 08 September 2019

Jonathan M.

Position: Director

Appointed: 19 August 2007

Resigned: 10 August 2023

Kimberly W.

Position: Secretary

Appointed: 01 January 2002

Resigned: 28 November 2007

Kimberly W.

Position: Director

Appointed: 09 May 2000

Resigned: 23 August 2007

Trevor C.

Position: Director

Appointed: 09 November 1999

Resigned: 31 January 2017

George K.

Position: Director

Appointed: 09 November 1999

Resigned: 22 April 2004

Yvonne S.

Position: Director

Appointed: 16 February 1998

Resigned: 31 October 2016

Ann W.

Position: Director

Appointed: 04 June 1995

Resigned: 24 August 2007

Phillip M.

Position: Director

Appointed: 05 August 1993

Resigned: 09 May 2000

Mary M.

Position: Secretary

Appointed: 05 September 1992

Resigned: 28 January 2001

Evelyn C.

Position: Director

Appointed: 02 October 1991

Resigned: 04 September 1992

Malcolm W.

Position: Director

Appointed: 02 October 1991

Resigned: 09 November 1999

Arthur W.

Position: Director

Appointed: 02 October 1991

Resigned: 06 June 1995

Paul S.

Position: Director

Appointed: 02 October 1991

Resigned: 15 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we established, there is Lesley D. This PSC. The second entity in the persons with significant control register is Lindsey M. This PSC has significiant influence or control over the company,.

Lesley D.

Notified on 9 September 2019
Nature of control: right to appoint and remove directors

Lindsey M.

Notified on 4 October 2016
Ceased on 9 September 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 30th, October 2015
Free Download (10 pages)
Capital declared on October 30, 2015: 60.00 GBP

Company search