Avon Estates (stratford) LLP REDDITCH


Founded in 2009, Avon Estates (stratford) LLP, classified under reg no. OC347143 is an active company. Currently registered at 8 Forest View Church Road B96 6RW, Redditch the company has been in the business for 15 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

As of 20 April 2024, our data shows no information about any ex officers on these positions.

Avon Estates (stratford) LLP Address / Contact

Office Address 8 Forest View Church Road
Office Address2 Bradley Green
Town Redditch
Post code B96 6RW
Country of origin United Kingdom

Company Information / Profile

Registration Number OC347143
Date of Incorporation Tue, 14th Jul 2009
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Hilary B.

Position: LLP Designated Member

Appointed: 20 December 2011

Tudor B.

Position: LLP Member

Appointed: 20 December 2011

Amanda H.

Position: LLP Designated Member

Appointed: 14 July 2009

Steven B.

Position: LLP Designated Member

Appointed: 14 July 2009

Keith B.

Position: LLP Member

Appointed: 14 July 2009

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we researched, there is Tudor B. The abovementioned PSC. Another entity in the PSC register is Hilary B. This PSC . The third one is Steven B., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tudor B.

Notified on 1 July 2016
Nature of control: right to manage 25% to 50% of surplus assets

Hilary B.

Notified on 1 July 2016
Nature of control: right to manage 25% to 50% of surplus assets

Steven B.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3 2462 5115 4427 9956 8847 30610 38711 184
Current Assets5 6184 8647 92010 6079 60710 17213 55313 691
Debtors2 3722 3532 4782 6122 7232 8663 1662 507
Other Debtors2 3722 3532 4782 6122 7232 8663 1662 507
Other
Bank Borrowings183 433174 907166 291155 679145 37968 593  
Bank Borrowings Overdrafts176 253167 727159 111148 49965 80462 977  
Creditors176 253167 727159 111148 49965 80462 9775 0475 743
Investment Property475 821475 821475 821475 821475 821475 821475 821475 821
Investment Property Fair Value Model475 821 475 821475 821475 821475 821475 821 
Net Current Assets Liabilities-6 568-8 804-7 703-3 896-77 590-2028 5067 948
Other Creditors5 0066 4878 4437 3237 6224 7585 0475 743
Total Assets Less Current Liabilities469 253467 017468 118471 925398 231475 619484 327 
Trade Creditors Trade Payables 1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
On 2024/01/19 director's details were changed
filed on: 19th, January 2024
Free Download (2 pages)

Company search

Advertisements