Company NameAVON View And Swan House Management Company Limited
DirectorsLewin Roy Dumper and Gemma Conlon
Company StatusActive
Company Number06371295
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 September 2007(16 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Lewin Roy Dumper
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameMs Gemma Conlon
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2020(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
London
SE1 2DA
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2023(15 years, 11 months after company formation)
Appointment Duration7 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Director NameMrs Lisa Jacqueline Painter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleConveyancer
Country of ResidenceUnited Kingdom
Correspondence Address88 Lodge Hill Road
Lower Bourne
Farnham
Surrey
GU10 3RF
Secretary NameVictoria Christine Noon
NationalityBritish
StatusResigned
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Westholme Gardens
Ruislip
Middlesex
HA4 8QJ
Director NameElaine Elizabeth Dufaur
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Evelyn Avenue
Newhaven
East Sussex
BN9 9SQ
Secretary NameAngela June Firman
NationalityBritish
StatusResigned
Appointed14 January 2011(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2012)
RoleCompany Director
Correspondence AddressCircle Anglia House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr Andrew John Doylend
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(3 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 August 2011)
RoleExecutive Director Operations
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMr Alan Charles Townshend
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2011(3 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 May 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameAdrian John Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 February 2014)
RoleGroup Head Of Leasehold Management
Country of ResidenceUnited Kingdom
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Secretary NameDeborah Upton
NationalityBritish
StatusResigned
Appointed29 June 2012(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
Director NameMr Francesco Giuseppe Elia
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed08 October 2013(6 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 May 2014)
RoleExecutive Director Of Commercial And Marketing
Country of ResidenceEngland
Correspondence AddressCircle House 1-3 Highbury Station Road
London
N1 1SE
Director NameMs Deborah Josephine Upton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(6 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleGroup Director Of Governance
Country of ResidenceUnited Kingdom
Correspondence AddressTwo Pancras Square Kings Cross
London
Director NameMr Robert Williams Kerse
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 February 2015)
RoleExecutive Director Of Resources
Country of ResidenceEngland
Correspondence AddressTwo Pancras Square
London
N1C 4AG
Director NameMr Steven John Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2016)
RoleExecutive Director (Diversified Operations)
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Housing Two Pancras Square
London
N1C 4AG
Director NameMr Austen Barry Reid
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 January 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Angela Maria Drum
StatusResigned
Appointed01 February 2016(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 November 2016)
RoleCompany Director
Correspondence AddressTwo Pancras Square Kings Cross
London
Director NameMs Joyce Ferguson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(9 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 2020)
RoleHead Of Programme
Country of ResidenceEngland
Correspondence AddressLatimer Cams Hill
Fareham
Hampshire
PO16 8AB
Secretary NameClare Miller
StatusResigned
Appointed29 November 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 2018)
RoleCompany Director
Correspondence AddressClarion Housing Group Level 6, 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameMs Louise Hyde
StatusResigned
Appointed15 October 2018(11 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£25,409

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

20 December 2020Full accounts made up to 31 December 2019 (18 pages)
18 November 2020Termination of appointment of Joyce Ferguson as a director on 16 November 2020 (1 page)
18 November 2020Appointment of Ms Gemma Conlon as a director on 16 November 2020 (2 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 April 2019Appointment of Mr Lewin Roy Dumper as a director on 1 April 2019 (2 pages)
13 February 2019Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page)
25 October 2018Termination of appointment of Clare Miller as a secretary on 15 October 2018 (1 page)
25 October 2018Appointment of Ms Louise Hyde as a secretary on 15 October 2018 (2 pages)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
14 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (17 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
6 July 2017Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 6 July 2017 (1 page)
6 July 2017Registered office address changed from Clarion Housing Two Pancras Square King's Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 6 July 2017 (1 page)
19 January 2017Appointment of Ms Joyce Ferguson as a director on 29 November 2016 (2 pages)
19 January 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page)
19 January 2017Appointment of Ms Joyce Ferguson as a director on 29 November 2016 (2 pages)
19 January 2017Registered office address changed from C/O Circle Housing Two Pancras Square Kings Cross London to Clarion Housing Two Pancras Square King's Cross London N1C 4AG on 19 January 2017 (1 page)
20 December 2016Termination of appointment of Steven John Woodcock as a director on 30 November 2016 (1 page)
20 December 2016Termination of appointment of Steven John Woodcock as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
30 November 2016Appointment of Clare Miller as a secretary on 29 November 2016 (2 pages)
30 November 2016Termination of appointment of Angela Maria Drum as a secretary on 29 November 2016 (1 page)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
21 September 2016Full accounts made up to 31 December 2015 (14 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 14 September 2016 with updates (4 pages)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Austen Barry Reid as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
22 February 2016Appointment of Mr Austen Barry Reid as a director on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Josephine Upton as a director on 31 January 2016 (1 page)
22 February 2016Appointment of Ms Angela Maria Drum as a secretary on 1 February 2016 (2 pages)
22 February 2016Termination of appointment of Deborah Upton as a secretary on 31 January 2016 (1 page)
13 October 2015Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 13 October 2015 (1 page)
13 October 2015Annual return made up to 14 September 2015 no member list (3 pages)
13 October 2015Registered office address changed from C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG England to C/O Circle Housing Two Pancras Square Kings Cross London on 13 October 2015 (1 page)
13 October 2015Annual return made up to 14 September 2015 no member list (3 pages)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
12 October 2015Secretary's details changed for Deborah Upton on 2 February 2015 (1 page)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
23 September 2015Full accounts made up to 31 December 2014 (13 pages)
5 May 2015Termination of appointment of Robert Williams Kerse as a director on 10 February 2015 (1 page)
5 May 2015Termination of appointment of Robert Williams Kerse as a director on 10 February 2015 (1 page)
22 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 April 2015Appointment of Mr Steven John Woodcock as a director on 10 February 2015 (3 pages)
15 April 2015Appointment of Mr Steven John Woodcock as a director on 10 February 2015 (3 pages)
10 February 2015Appointment of Mr Robert Williams Kerse as a director on 15 December 2014 (2 pages)
10 February 2015Appointment of Mr Robert Williams Kerse as a director on 15 December 2014 (2 pages)
10 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Circle House 1-3 Highbury Station Road London N1 1SE to C/O Sandra James, Governance Manager Two Pancras Square London N1C 4AG on 10 February 2015 (1 page)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
24 October 2014Annual return made up to 14 September 2014 no member list (3 pages)
24 October 2014Annual return made up to 14 September 2014 no member list (3 pages)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
9 June 2014Termination of appointment of Francesco Elia as a director (1 page)
3 March 2014Termination of appointment of Adrian Shaw as a director (1 page)
3 March 2014Termination of appointment of Adrian Shaw as a director (1 page)
21 February 2014Full accounts made up to 31 March 2013 (13 pages)
21 February 2014Full accounts made up to 31 March 2013 (13 pages)
25 November 2013Appointment of Ms Deborah Josephine Upton as a director (2 pages)
25 November 2013Appointment of Ms Deborah Josephine Upton as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
15 November 2013Appointment of Mr Francesco Giuseppe Elia as a director (2 pages)
16 September 2013Annual return made up to 14 September 2013 no member list (3 pages)
16 September 2013Annual return made up to 14 September 2013 no member list (3 pages)
7 June 2013Full accounts made up to 31 March 2012 (13 pages)
7 June 2013Full accounts made up to 31 March 2012 (13 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2012Termination of appointment of Angela Firman as a secretary (1 page)
26 September 2012Annual return made up to 14 September 2012 no member list (3 pages)
26 September 2012Annual return made up to 14 September 2012 no member list (3 pages)
26 September 2012Termination of appointment of Angela Firman as a secretary (1 page)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
9 July 2012Appointment of Deborah Upton as a secretary (3 pages)
25 May 2012Appointment of Adrain Shaw as a director (3 pages)
25 May 2012Appointment of Adrain Shaw as a director (3 pages)
25 May 2012Termination of appointment of Alan Townshend as a director (2 pages)
25 May 2012Termination of appointment of Alan Townshend as a director (2 pages)
12 October 2011Annual return made up to 14 September 2011 no member list (3 pages)
12 October 2011Annual return made up to 14 September 2011 no member list (3 pages)
11 October 2011Termination of appointment of Andrew Doylend as a director (1 page)
11 October 2011Termination of appointment of Andrew Doylend as a director (1 page)
6 October 2011Appointment of Alan Charles Townshend as a director (3 pages)
6 October 2011Appointment of Alan Charles Townshend as a director (3 pages)
27 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
27 September 2011Current accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
31 August 2011Appointment of Andrew Doylend as a director (3 pages)
31 August 2011Appointment of Andrew Doylend as a director (3 pages)
26 August 2011Registered office address changed from Seconf Floor Connaught House Alexandra Terrace Guildford Surrey GU13DA on 26 August 2011 (2 pages)
26 August 2011Registered office address changed from Seconf Floor Connaught House Alexandra Terrace Guildford Surrey GU13DA on 26 August 2011 (2 pages)
27 July 2011Termination of appointment of Lisa Painter as a director (2 pages)
27 July 2011Termination of appointment of Lisa Painter as a director (2 pages)
27 May 2011Termination of appointment of Richard Laugharne as a director (2 pages)
27 May 2011Termination of appointment of Elaine Dufaur as a director (2 pages)
27 May 2011Termination of appointment of Richard Laugharne as a director (2 pages)
27 May 2011Termination of appointment of Elaine Dufaur as a director (2 pages)
19 May 2011Appointment of Angela June Firman as a secretary (3 pages)
19 May 2011Appointment of Angela June Firman as a secretary (3 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
1 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
27 October 2010Annual return made up to 14 September 2010 (7 pages)
27 October 2010Annual return made up to 14 September 2010 (7 pages)
15 December 2009Director's details changed for Elaine Elizabeth Dufaur on 8 December 2009 (3 pages)
15 December 2009Director's details changed for Elaine Elizabeth Dufaur on 8 December 2009 (3 pages)
15 December 2009Director's details changed for Elaine Elizabeth Dufaur on 8 December 2009 (3 pages)
14 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
22 September 2009Annual return made up to 14/09/09 (5 pages)
22 September 2009Annual return made up to 14/09/09 (5 pages)
15 September 2009Director's change of particulars / lisa alexander / 28/08/2009 (1 page)
15 September 2009Director's change of particulars / lisa alexander / 28/08/2009 (1 page)
14 April 2009Director's change of particulars / elaine dufaur / 28/02/2009 (1 page)
14 April 2009Director's change of particulars / elaine dufaur / 28/02/2009 (1 page)
9 April 2009Director appointed elaine elizabeth dufaur (2 pages)
9 April 2009Director appointed elaine elizabeth dufaur (2 pages)
2 March 2009Appointment terminated secretary victoria noon (1 page)
2 March 2009Appointment terminated secretary victoria noon (1 page)
12 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
12 November 2008Accounts for a dormant company made up to 30 September 2008 (4 pages)
22 October 2008Annual return made up to 14/09/08 (4 pages)
22 October 2008Annual return made up to 14/09/08 (4 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
14 September 2007Incorporation (21 pages)
14 September 2007Incorporation (21 pages)