This company is commonly known as Aveley Property Holdings Limited. The company was founded 27 years ago and was given the registration number 03280984. The firm's registered office is in ROMFORD. You can find them at Orbital House, 20 Eastern Road, Romford, . This company's SIC code is 41100 - Development of building projects.
Name | : | AVELEY PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03280984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1996 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orbital House, 20 Eastern Road, Romford, RM1 3PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Secretary | 31 December 2013 | Active |
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Director | 09 November 2011 | Active |
Alexandra House Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Director | 26 July 2016 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 14 November 1996 | Active |
42 Quilters Straight, Basildon, SS14 2SH | Secretary | 22 October 2001 | Active |
7 Borrell Close, Broxbourne, EN10 7RD | Secretary | 14 November 1996 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 14 November 1996 | Active |
Esterel Compton Avenue, Highgate, London, N6 4LH | Director | 14 November 1996 | Active |
Wells Cottage, 14 Christchurch Hill Hampstead, London, NW3 1LB | Director | 14 November 1996 | Active |
Poynings, 2 Arkwright Road Sanderstead, South Croydon, CR2 0LD | Director | 05 September 2000 | Active |
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB | Director | 14 January 2000 | Active |
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL | Director | 08 May 2008 | Active |
Patrick Alan Fitzpatrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1927 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10, Fitzroy Square, London, United Kingdom, W1T 5HP |
Nature of control | : |
|
Mr Clinton Howard Toye | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Alexandra House, Waterfront, Thurrock, United Kingdom, RM20 1WL |
Nature of control | : |
|
Lakeside Property Development Co. Ltd. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Alexandra House, Waterfront, Thurrock, United Kingdom, RM20 1WL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Officers | Second filing of director appointment with name. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Resolution | Resolution. | Download |
2020-06-19 | Capital | Capital alter shares subdivision. | Download |
2020-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Accounts | Change account reference date company previous extended. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-13 | Accounts | Change account reference date company current shortened. | Download |
2018-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-11 | Officers | Termination director company with name termination date. | Download |
2016-08-11 | Officers | Appoint person director company with name date. | Download |
2016-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.