Avon Mill Place (residents) Management Company Limited EVESHAM


Avon Mill Place (residents) Management Company started in year 2001 as Private Limited Company with registration number 04340289. The Avon Mill Place (residents) Management Company company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Evesham at 90-92 High Street. Postal code: WR11 4EU.

The company has 4 directors, namely Alexander C., Brian P. and Hugh D. and others. Of them, Miriam B. has been with the company the longest, being appointed on 12 July 2004 and Alexander C. has been with the company for the least time - from 17 July 2023. 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 Mill Place (residents) Management Company Limited Address / Contact

Office Address 90-92 High Street
Town Evesham
Post code WR11 4EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340289
Date of Incorporation Fri, 14th Dec 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Alexander C.

Position: Director

Appointed: 17 July 2023

Brian P.

Position: Director

Appointed: 27 July 2021

Hugh D.

Position: Director

Appointed: 01 January 2018

Miriam B.

Position: Director

Appointed: 12 July 2004

John S.

Position: Director

Appointed: 01 July 2018

Resigned: 03 February 2023

Dorothy M.

Position: Director

Appointed: 28 July 2016

Resigned: 09 July 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 24 November 2016

United Company Secretaries

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 01 January 2016

Brian P.

Position: Director

Appointed: 14 March 2014

Resigned: 28 July 2016

Colin H.

Position: Director

Appointed: 19 July 2010

Resigned: 11 June 2015

Marian K.

Position: Director

Appointed: 29 August 2007

Resigned: 06 March 2013

Derek M.

Position: Director

Appointed: 29 August 2007

Resigned: 19 July 2010

David P.

Position: Director

Appointed: 29 August 2007

Resigned: 24 October 2012

David H.

Position: Director

Appointed: 26 July 2006

Resigned: 23 June 2021

Elizabeth M.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 January 2015

Eric N.

Position: Director

Appointed: 20 June 2005

Resigned: 20 April 2006

Matthew A.

Position: Secretary

Appointed: 06 August 2004

Resigned: 29 September 2005

Angela W.

Position: Director

Appointed: 06 August 2004

Resigned: 11 October 2004

David H.

Position: Secretary

Appointed: 12 July 2004

Resigned: 29 September 2005

Dorothy M.

Position: Director

Appointed: 12 July 2004

Resigned: 03 February 2015

William T.

Position: Director

Appointed: 12 July 2004

Resigned: 05 June 2015

Keith B.

Position: Director

Appointed: 12 July 2004

Resigned: 29 September 2015

St James Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 2004

Resigned: 06 August 2004

St James Directors Limited

Position: Corporate Director

Appointed: 30 June 2004

Resigned: 06 August 2004

Stephen R.

Position: Director

Appointed: 14 December 2001

Resigned: 16 July 2004

David P.

Position: Director

Appointed: 14 December 2001

Resigned: 30 June 2004

Stephen M.

Position: Secretary

Appointed: 14 December 2001

Resigned: 30 June 2004

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 30 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth202020      
Balance Sheet
Current Assets  72 41380 53093 77851 49971 3192020
Cash Bank In Hand202020      
Net Assets Liabilities Including Pension Asset Liability202020      
Reserves/Capital
Shareholder Funds202020      
Other
Creditors  8 5811 3181 6481 1603 675  
Fixed Assets  36 75436 75436 75436 75436 75436 75436 754
Net Current Assets Liabilities  63 83279 21292 13050 33967 6442020
Total Assets Less Current Liabilities  100 586115 966128 88487 093104 39836 77436 774
Number Shares Allotted 2020      
Par Value Share 11      
Share Capital Allotted Called Up Paid202020      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 15th, September 2023
Free Download (5 pages)

Company search

Advertisements