Warning: file_put_contents(c/43504315c6e06d2cd63baacd4678222d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/2ddd2dd1c9265f3462ca6fce65f6511f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b5a14a66f46e9165ca00b349c8cc5a66.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Avenell Property Plc, EC2N 4AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AVENELL PROPERTY PLC

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

This company is commonly known as Avenell Property Plc. The company was founded 24 years ago and was given the registration number 03817411. The firm's registered office is in LONDON. You can find them at 8th Floor, 100 Bishopsgate, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AVENELL PROPERTY PLC
Company Number:03817411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, England, EC1N 2HT

Corporate Secretary17 March 2023Active
33, Holborn, London, England, EC1N 2HT

Director17 March 2023Active
33, Holborn, London, England, EC1N 2HT

Corporate Director17 March 2023Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary30 July 1999Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Secretary01 February 2013Active
5th Floor, 6 St. Andrew Street, London, England, EC4A 3AE

Corporate Secretary30 September 2009Active
Fifth Floor, 100 Wood Street, London, EC2V 7EX

Director23 September 2010Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director30 July 1999Active
33, Holborn, London, England, EC1N 2HT

Director10 May 2017Active
58 Palace Gardens Terrace, London, W8 4RR

Director04 February 2000Active
7 Northolme Road, London, N5 2UZ

Director16 November 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director30 July 1999Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director13 October 1999Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Corporate Director13 October 1999Active

People with Significant Control

Stamford Properties Three Limited
Notified on:17 March 2023
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
Avenell Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.