Avonside Limited SOLIHULL


Founded in 1980, Avonside, classified under reg no. 01524321 is an active company. Currently registered at Six Olton Bridge B92 7AH, Solihull the company has been in the business for 44 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

At present there are 2 directors in the the company, namely Mark S. and Michael C.. In addition one secretary - James M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher I. who worked with the the company until 22 January 2007.

Avonside Limited Address / Contact

Office Address Six Olton Bridge
Office Address2 245 Warwick Road
Town Solihull
Post code B92 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01524321
Date of Incorporation Fri, 24th Oct 1980
Industry Residents property management
End of financial Year 31st October
Company age 44 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Mark S.

Position: Director

Appointed: 20 January 2020

James M.

Position: Secretary

Appointed: 01 July 2014

Michael C.

Position: Director

Appointed: 05 December 1995

Patricia B.

Position: Director

Appointed: 16 February 2015

Resigned: 22 August 2016

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 16 April 2013

Resigned: 16 April 2013

Cpbigwood Management Llp

Position: Corporate Director

Appointed: 16 April 2013

Resigned: 28 June 2013

Cpbigwood Management Llp

Position: Corporate Director

Appointed: 09 March 2012

Resigned: 05 June 2014

Kathryn K.

Position: Director

Appointed: 19 January 2009

Resigned: 07 February 2024

Herbert T.

Position: Director

Appointed: 21 January 2008

Resigned: 20 February 2015

Cpbigwood

Position: Corporate Secretary

Appointed: 22 January 2007

Resigned: 07 March 2012

Gary S.

Position: Director

Appointed: 07 February 2005

Resigned: 23 January 2006

Brian K.

Position: Director

Appointed: 22 January 2001

Resigned: 19 May 2008

Peter J.

Position: Director

Appointed: 22 January 2001

Resigned: 21 January 2008

Jonathan P.

Position: Director

Appointed: 06 December 1999

Resigned: 14 January 2004

Ronald S.

Position: Director

Appointed: 07 December 1998

Resigned: 14 November 2000

Derek G.

Position: Director

Appointed: 07 December 1998

Resigned: 22 January 2001

Christina I.

Position: Director

Appointed: 07 December 1998

Resigned: 22 January 2001

David W.

Position: Director

Appointed: 01 December 1997

Resigned: 06 May 1998

William W.

Position: Director

Appointed: 31 August 1995

Resigned: 06 December 1999

Brian K.

Position: Director

Appointed: 10 January 1994

Resigned: 07 December 1998

David B.

Position: Director

Appointed: 31 January 1991

Resigned: 31 August 1995

Christopher I.

Position: Secretary

Appointed: 31 January 1991

Resigned: 22 January 2007

Betty B.

Position: Director

Appointed: 31 January 1991

Resigned: 01 December 1997

Anthony B.

Position: Director

Appointed: 31 January 1991

Resigned: 10 January 1994

Raymond P.

Position: Director

Appointed: 31 January 1991

Resigned: 15 November 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand   32323232323232
Net Assets Liabilities   32323232323232
Debtors832992992       
Net Assets Liabilities Including Pension Asset Liability6723232       
Reserves/Capital
Called Up Share Capital323232       
Profit Loss Account Reserve640         
Other
Number Shares Allotted 3232     3232
Par Value Share 11     11
Capital Employed6723232       
Creditors Due Within One Year160960960       
Net Current Assets Liabilities6723232       
Share Capital Allotted Called Up Paid323232       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Miscellaneous Officers
Dormant company accounts made up to October 31, 2022
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements