UKBizDB.co.uk

AVELEY PROPERTY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Orbital House, 20 Eastern Road, Romford, RM1 3PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Secretary31 December 2013Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director09 November 2011Active
Alexandra House Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director26 July 2016Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary14 November 1996Active
42 Quilters Straight, Basildon, SS14 2SH

Secretary22 October 2001Active
7 Borrell Close, Broxbourne, EN10 7RD

Secretary14 November 1996Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director14 November 1996Active
Esterel Compton Avenue, Highgate, London, N6 4LH

Director14 November 1996Active
Wells Cottage, 14 Christchurch Hill Hampstead, London, NW3 1LB

Director14 November 1996Active
Poynings, 2 Arkwright Road Sanderstead, South Croydon, CR2 0LD

Director05 September 2000Active
West Tilbury Hall, West Tilbury Village, Tilbury, RM18 8UB

Director14 January 2000Active
Alexandra House, Waterfront, Lakeside, Thurrock, United Kingdom, RM20 1WL

Director08 May 2008Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-02Officers

Second filing of director appointment with name.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Resolution

Resolution.

Download
2020-06-19Capital

Capital alter shares subdivision.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Change account reference date company previous extended.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Accounts

Change account reference date company current shortened.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-11Officers

Termination director company with name termination date.

Download
2016-08-11Officers

Appoint person director company with name date.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.