ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Avery Management Limited

Avery Management Limited is an active company incorporated on 9 January 1989 with the registered office located in Radstock, Somerset. Avery Management Limited was registered 37 years ago.
Status
Active
Active since 25 years ago
Company No
02333284
Private limited company
Age
37 years
Incorporated 9 January 1989
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2025 (1 month ago)
Next confirmation dated 31 December 2026
Due by 14 January 2027 (11 months remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (10 months remaining)
Contact
Address
88 Bristol Road
Radstock
BA3 3EQ
England
Address changed on 10 Feb 2025 (1 year ago)
Previous address was Flat 5 Glenview House, Ashgrove Peasedown St John Bath BA2 8ED
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1968
Director • British • Lives in UK • Born in Apr 1959
Director • British • Lives in England • Born in Apr 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oasis Bathrooms & Heating Limited
Barry Robert Hilleard is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.83K
Increased by £1.84K (+15%)
Total Liabilities
£0
Same as previous period
Net Assets
£13.83K
Increased by £1.84K (+15%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Jan 2026
Lorna Wilson Details Changed
1 Month Ago on 7 Jan 2026
Janis Elaine Scott Details Changed
1 Month Ago on 7 Jan 2026
Janis Scott Details Changed
1 Month Ago on 7 Jan 2026
Micro Accounts Submitted
2 Months Ago on 9 Dec 2025
Confirmation Submitted
12 Months Ago on 17 Feb 2025
Registered Address Changed
1 Year Ago on 10 Feb 2025
Mike Ashman Resigned
1 Year 5 Months Ago on 31 Aug 2024
Siobhan Clare Isabella Ashman Resigned
1 Year 5 Months Ago on 31 Aug 2024
Micro Accounts Submitted
1 Year 5 Months Ago on 31 Aug 2024
Get Credit Report
Discover Avery Management Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 December 2025 with no updates
Submitted on 7 Jan 2026
Director's details changed for Lorna Wilson on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Janis Elaine Scott on 7 January 2026
Submitted on 7 Jan 2026
Director's details changed for Janis Scott on 7 January 2026
Submitted on 7 Jan 2026
Micro company accounts made up to 31 March 2025
Submitted on 9 Dec 2025
Second filing for the appointment of Mr Barry Robert Hilleard as a director
Submitted on 10 Apr 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 17 Feb 2025
Registered office address changed from Flat 5 Glenview House, Ashgrove Peasedown St John Bath BA2 8ED to 88 Bristol Road Radstock BA3 3EQ on 10 February 2025
Submitted on 10 Feb 2025
Termination of appointment of Mike Ashman as a director on 31 August 2024
Submitted on 31 Aug 2024
Termination of appointment of Siobhan Clare Isabella Ashman as a secretary on 31 August 2024
Submitted on 31 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year