This company is commonly known as Avery Hill Developments Holdings Limited. The company was founded 29 years ago and was given the registration number 02990586. The firm's registered office is in LONDON. You can find them at 3 More London Riverside, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | AVERY HILL DEVELOPMENTS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 02990586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 More London Riverside, London, England, SE1 2AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, London, England, SE1 2AQ | Secretary | 07 March 2018 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 01 January 2021 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 07 March 2018 | Active |
3, More London Riverside, London, England, SE1 2AQ | Director | 24 February 2023 | Active |
126 Grove Park, London, SE5 8LD | Secretary | 15 November 1994 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Secretary | 14 February 2000 | Active |
Longbourn Smith Lane, Mobberley, Knutsford, WA16 7QE | Secretary | 18 March 1999 | Active |
69 Northolt Road, South Harrow, HA2 0LP | Secretary | 15 November 1994 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 01 December 2010 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | 01 March 1996 | Active |
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH | Secretary | 01 December 2010 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Secretary | 19 March 1996 | Active |
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY | Secretary | 28 June 2000 | Active |
7 Telford Road, London, SE9 3RE | Director | 04 April 2007 | Active |
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS | Director | 15 November 1994 | Active |
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY | Director | 02 December 2003 | Active |
Dower House, Oxon Hoath, Tonbridge, TN11 9SS | Director | 19 March 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 December 2017 | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Director | 19 March 1996 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 07 March 2018 | Active |
14 Dane Park, Bishops Stortford, CM23 2PR | Director | 26 March 2003 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 06 December 2017 | Active |
6, Connaught Gardens, Berkhamsted, HP4 1SF | Director | 18 March 1999 | Active |
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF | Director | 18 July 2003 | Active |
2 Binden Road, London, W12 9RJ | Director | 15 November 1994 | Active |
3 More London Riverside, London, England, SE1 2AQ | Director | 07 March 2018 | Active |
Stratton Court, Long Common, Claverley, WV5 7AX | Director | 19 March 1996 | Active |
33 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 01 March 1996 | Active |
6 South View Close, Codsall, Wolverhampton, WV8 2JD | Director | 19 March 1996 | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 18 March 1999 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 10 October 2011 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 20 November 2014 | Active |
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY | Director | 02 September 2010 | Active |
25, Maddox Street, London, United Kingdom, W1S 2QN | Director | 21 October 2017 | Active |
13 Victoria Road, Guildford, GU1 4DJ | Director | 27 February 2004 | Active |
Amber Infrastructure Group Limited | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Carillion Private Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Carillion House, 84 Salop Street, Wolverhampton, England, WV3 0SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-22 | Officers | Appoint person director company with name date. | Download |
2023-03-22 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Termination director company with name termination date. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Officers | Termination secretary company with name termination date. | Download |
2018-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-15 | Officers | Appoint person secretary company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.