Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Avon Mews Management Company Limited
Avon Mews Management Company Limited is an active company incorporated on 17 November 1997 with the registered office located in Nuneaton, Warwickshire. Avon Mews Management Company Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
03466757
Private limited company
Age
27 years
Incorporated
17 November 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 November 2025
(1 day ago)
Next confirmation dated
6 November 2026
Due by
20 November 2026
(1 year remaining)
Last change occurred
11 months ago
Accounts
Due Soon
For period
1 Dec
⟶
30 Nov 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
30 November 2024
Due by
30 November 2025
(22 days remaining)
Learn more about Avon Mews Management Company Limited
Contact
Update Details
Address
59 Coton Road
Nuneaton
CV11 5TS
England
Address changed on
31 Mar 2025
(7 months ago)
Previous address was
1a George Street Hinckley Leicestershire LE10 0AL
Companies in CV11 5TS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
6
Controllers (PSC)
1
Emily Jane Shaw
Director • Human Resources • British • Lives in England • Born in Sep 1993
Heidi Amber Erlandsen
Director • British • Lives in England • Born in Mar 2000
Arun Rattu
Director • British • Lives in England • Born in Feb 1988
Gareth John Ellison
Director • British • Lives in England • Born in Dec 1979
Sylwester Zaluga
Director • Polish • Lives in UK • Born in Apr 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chumley Properties Limited
Gareth John Ellison is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
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
£3.4K
Decreased by £271 (-7%)
Total Liabilities
-£780
Increased by £38 (+5%)
Net Assets
£2.62K
Decreased by £309 (-11%)
Debt Ratio (%)
23%
Increased by 2.73% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 6 Nov 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
11 Months Ago on 12 Dec 2024
Mr Sylwester Zaluga Appointed
12 Months Ago on 12 Nov 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 30 Aug 2024
Miss Heidi Amber Erlandsen Appointed
1 Year 4 Months Ago on 10 Jul 2024
Emily Jane Shaw Resigned
1 Year 4 Months Ago on 10 Jul 2024
Miss Charlotte Cook Appointed
1 Year 4 Months Ago on 14 Jun 2024
Emilie Moslard Resigned
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 11 Months Ago on 28 Nov 2023
Get Alerts
Get Credit Report
Discover Avon Mews Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 6 November 2025 with no updates
Submitted on 6 Nov 2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL to 59 Coton Road Nuneaton CV11 5TS on 31 March 2025
Submitted on 31 Mar 2025
Confirmation statement made on 17 November 2024 with updates
Submitted on 12 Dec 2024
Appointment of Mr Sylwester Zaluga as a director on 12 November 2024
Submitted on 30 Nov 2024
Appointment of Miss Charlotte Cook as a director on 14 June 2024
Submitted on 12 Nov 2024
Appointment of Miss Heidi Amber Erlandsen as a director on 10 July 2024
Submitted on 31 Oct 2024
Termination of appointment of Emily Jane Shaw as a director on 10 July 2024
Submitted on 30 Oct 2024
Termination of appointment of Emilie Moslard as a director on 14 June 2024
Submitted on 30 Oct 2024
Micro company accounts made up to 30 November 2023
Submitted on 30 Aug 2024
Confirmation statement made on 17 November 2023 with no updates
Submitted on 28 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs