AVON RICHMOND FLATS LIMITED - LIVERPOOL


Company Profile Company Filings

Overview

AVON RICHMOND FLATS LIMITED is a Private Limited Company from LIVERPOOL and has the status: Active.
AVON RICHMOND FLATS LIMITED was incorporated 35 years ago on 12/06/1989 and has the registered number: 02393970. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

AVON RICHMOND FLATS LIMITED - LIVERPOOL

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

166 LINACRE ROAD
LIVERPOOL
L21 8JU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
STEPHEN LUTHER DAVIES Apr 1952 British Director 2019-07-08 CURRENT
MR ADRIAN CHARLES RUSSELL SWIFT May 1949 British Director 2021-12-30 CURRENT
DAVID HECTOR SRIGLEY Mar 1921 British Director 1995-03-27 UNTIL 2008-03-13 RESIGNED
STUART FORSYTH British Secretary 2008-03-13 UNTIL 2017-08-08 RESIGNED
DAVID ROBERTS British Secretary RESIGNED
MRS SHARON RYAN Secretary 2017-08-08 UNTIL 2018-03-10 RESIGNED
GAYNOR WATT Nov 1937 British Secretary 1994-11-01 UNTIL 2008-03-13 RESIGNED
DONALD WALTON MCFARLAND Jul 1911 British Director RESIGNED
GAYNOR WATT Nov 1937 British Director 1994-03-10 UNTIL 2008-03-13 RESIGNED
MARGARET ESTHER WINCKLEY Jan 1914 British Director RESIGNED
MR RICHARD TILLEY Sep 1915 British Director 1992-02-28 UNTIL 2011-03-03 RESIGNED
GAYNOR WATT Nov 1937 British Director 2010-04-05 UNTIL 2017-08-08 RESIGNED
DAVID ROBERTS British Director RESIGNED
MR JOHN RYAN Nov 1954 British Director 2017-08-08 UNTIL 2018-03-10 RESIGNED
JAMES WOLTMAN Jun 1925 British Director RESIGNED
SIDNEY JAMES REDMAN Apr 1946 British Director 2006-11-13 UNTIL 2019-07-08 RESIGNED
JAMES THOMAS MALONE Dec 1925 British Director 2001-03-08 UNTIL 2004-03-11 RESIGNED
MARGARET ELIZABETH MCCANN Jun 1931 British Director 2008-03-13 UNTIL 2009-03-05 RESIGNED
LEO MCCANN Dec 1924 British Director 2011-03-03 UNTIL 2015-05-03 RESIGNED
STEPHEN LUTHER-DAVIES Apr 1952 British Director 2009-03-05 UNTIL 2014-04-14 RESIGNED
CHARLES VICTOR JONES May 1918 British Director RESIGNED
BARBARA HOME Jul 1934 British Director 2000-03-02 UNTIL 2011-03-03 RESIGNED
RUBY GRIFFITHS Dec 1919 British Director 1994-03-10 UNTIL 2008-03-13 RESIGNED
MARY CAVE Aug 1946 British Director 2019-07-08 UNTIL 2023-06-01 RESIGNED
PAUL STEPHEN CASSIDY Feb 1959 British Director 2013-10-30 UNTIL 2022-07-08 RESIGNED
JOAN CASSIDY Jul 1924 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Adrian Charles Russell Swift 2023-08-14 5/1949 Significant influence or control as firm
Mary Cave 2019-07-08 - 2023-06-01 8/1946 Significant influence or control
Stephen Luther Davies 2019-07-08 4/1952 Significant influence or control
Mr John Ryan 2017-08-08 - 2018-03-31 11/1954 Significant influence or control
Mr Stephen Paul Cassidy 2016-04-30 - 2022-07-08 2/1959 Significant influence or control
Mr Sidney James Redman 2016-04-30 - 2019-06-17 4/1946 Significant influence or control
Ms Gaynor Watt 2016-04-30 - 2018-03-30 11/1937 Significant influence or control
Mr Stuart Forsyth 2016-04-30 - 2017-08-08 11/1979 Significant influence or control

Free Reports Available

Report Date Filed Date of Report Assets
Avon Richmond Flats Limited 2024-05-29 31-12-2023 £63,216 Cash
Avon Richmond Flats Limited - Filleted accounts 2023-09-28 31-12-2022 £42,686 Cash £60,441 equity
Avon Richmond Flats Limited - Filleted accounts 2022-05-18 31-12-2021 £48,003 Cash £63,672 equity
Avon Richmond Flats Limited - Filleted accounts 2021-09-29 31-12-2020 £28,969 Cash £45,419 equity
Avon Richmond Flats Limited - Accounts 2020-09-22 31-12-2019 £34,368 Cash £49,800 equity
Avon Richmond Flats Limited - Accounts 2019-03-21 31-12-2018 £31,201 Cash £45,948 equity
Avon Richmond Flats Limited - Accounts 2018-03-13 31-12-2017 £23,879 Cash £38,929 equity
Avon Richmond Flats Limited - Filleted accounts 2017-03-16 31-12-2016 £15,186 Cash £32,129 equity
Avon Richmond Flats Limited - Abbreviated accounts 2016-03-08 31-12-2015 £11,374 Cash
Avon Richmond Flats Ltd - Abbreviated accounts 2015-03-27 31-12-2014 £11,898 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NWT PROPERTIES LTD. Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
R. SARGEANT LIMITED MERSEYSIDE Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
NORTH WEST TRANSMISSIONS LIMITED LIVERPOOL Active TOTAL EXEMPTION FULL 45200 - Maintenance and repair of motor vehicles
NJ WILLIAMS LTD LIVERPOOL Active MICRO ENTITY 60200 - Television programming and broadcasting activities
P & B SAFETY NETTING LTD LIVERPOOL Active MICRO ENTITY 43390 - Other building completion and finishing
P. J. WILLS ENGINEERING SERVICES LTD LIVERPOOL Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
NORTH WEST BUSINESS MANAGEMENT LTD LIVERPOOL ENGLAND Active DORMANT 70229 - Management consultancy activities other than financial management
EXISTENTIAL LOVE LTD LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 90030 - Artistic creation
SDL PROPERTIES NW LTD LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
SK PROPERTY HOLDINGS NW LTD LIVERPOOL ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate