UKBizDB.co.uk

AVERY HILL DEVELOPMENTS HOLDINGS LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3 More London Riverside, London, England, SE1 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, More London Riverside, London, England, SE1 2AQ

Secretary07 March 2018Active
3, More London Riverside, London, England, SE1 2AQ

Director01 January 2021Active
3 More London Riverside, London, England, SE1 2AQ

Director07 March 2018Active
3, More London Riverside, London, England, SE1 2AQ

Director24 February 2023Active
126 Grove Park, London, SE5 8LD

Secretary15 November 1994Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Secretary14 February 2000Active
Longbourn Smith Lane, Mobberley, Knutsford, WA16 7QE

Secretary18 March 1999Active
69 Northolt Road, South Harrow, HA2 0LP

Secretary15 November 1994Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary01 December 2010Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary01 March 1996Active
Russell Square House, 10-12 Russell Square, Bloomsbury, London, United Kingdom, WC1B 5EH

Secretary01 December 2010Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary19 March 1996Active
7 Roughley Farm Road, Four Oaks, Sutton Coldfield, B75 5TY

Secretary28 June 2000Active
7 Telford Road, London, SE9 3RE

Director04 April 2007Active
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS

Director15 November 1994Active
4 Thruppence Close Westwood Heath, Coventry, CV4 8HY

Director02 December 2003Active
Dower House, Oxon Hoath, Tonbridge, TN11 9SS

Director19 March 1996Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 December 2017Active
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT

Director19 March 1996Active
3 More London Riverside, London, England, SE1 2AQ

Director07 March 2018Active
14 Dane Park, Bishops Stortford, CM23 2PR

Director26 March 2003Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director06 December 2017Active
6, Connaught Gardens, Berkhamsted, HP4 1SF

Director18 March 1999Active
23 Old Farm Drive, Codsall, Wolverhampton, WV8 1GF

Director18 July 2003Active
2 Binden Road, London, W12 9RJ

Director15 November 1994Active
3 More London Riverside, London, England, SE1 2AQ

Director07 March 2018Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director19 March 1996Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director01 March 1996Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Director19 March 1996Active
Greatfield, Isington, Near Alton, GU34 4PJ

Director18 March 1999Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director10 October 2011Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director20 November 2014Active
24, Birch Street, Wolverhampton, United Kingdom, WV1 4HY

Director02 September 2010Active
25, Maddox Street, London, United Kingdom, W1S 2QN

Director21 October 2017Active
13 Victoria Road, Guildford, GU1 4DJ

Director27 February 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type dormant.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-15Persons with significant control

Notification of a person with significant control.

Download
2018-03-15Persons with significant control

Cessation of a person with significant control.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.