UKBizDB.co.uk

AVIEMORE HILLINGTON PARK NO. 1 LIMITED

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

This company is commonly known as Aviemore Hillington Park No. 1 Limited. The company was founded 18 years ago and was given the registration number 05491668. The firm's registered office is in LONDON. You can find them at 95 Cromwell Road, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:AVIEMORE HILLINGTON PARK NO. 1 LIMITED
Company Number:05491668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:95 Cromwell Road, London, England, SW7 4DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Cromwell Road, London, England, SW7 4DL

Director15 February 2019Active
95, Cromwell Road, London, England, SW7 4DL

Director15 February 2019Active
Chadwick House, Birchwood Park, Warrington, United Kingdom, WA3 6AE

Director27 January 2015Active
95, Cromwell Road, London, England, SW7 4DL

Secretary15 May 2018Active
Lloyds Chambers, 1 Portsoken Street, London, England, E1 8HZ

Corporate Secretary27 June 2005Active
9, Walden Way, Hornchurch, United Kingdom, RM11 2LB

Director09 January 2006Active
Watson Farley & Williams Llp, 15 Appold Street, London, England, EC2A 2HB

Director17 November 2017Active
Verde, 10 Bressenden Place, London, England, SW1E 5DH

Director02 May 2017Active
1 Cromwell Close, St Albans, AL4 9YE

Director27 June 2005Active
15 Appold Street, London, Appold Street, London, England, EC2A 2HB

Director08 October 2014Active
27, Knightsbridge, London, England, SW1X 7LY

Director01 August 2016Active
60 Westwater Way, Didcot, OX11 7TY

Director09 January 2006Active
Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ

Director01 June 2010Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director08 October 2014Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director01 June 2010Active
47 Dinmont Road, Glasgow, G41 3UJ

Director26 July 2005Active
Flat 2 City Mansions, Exmouth Market, London, EC1R 4PY

Director08 May 2006Active
Hill House Farm, Brandon Parva, Norwich, NR9 4DL

Director01 August 2005Active
38 Victoria Avenue, Surbiton, KT6 5DW

Director27 June 2005Active
15, Appold Street, London, England, EC2A 2HB

Director08 November 2017Active
10, Bressenden Place, London, England, SW1E 5DH

Director08 October 2014Active
10, Bressenden Place, London, England, SW1E 5DH

Director08 October 2014Active
Flat C, 1, Cranley Gardens, Muswell Hill, London, N10 3AA

Director09 January 2006Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director01 June 2010Active
66 Lausanne Road, London, SE15 2JB

Director31 January 2008Active
Timber Hills, Rede Road Whepstead, Bury St Edmunds, IP29 4SR

Director01 August 2005Active
15 Appold Street, Appold Street, London, England, EC2A 2HB

Director08 November 2017Active
15 Appold Street, London, Appold Street, London, England, EC2A 2HB

Director08 October 2014Active
Swatton Barn, Badbury, Swindon, England, SN4 0EU

Director01 June 2010Active
10, Bressenden Place, London, England, SW1E 5DH

Director24 February 2017Active

People with Significant Control

Mr Charoen Sirivadhanabhakdi
Notified on:08 November 2017
Status:Active
Date of birth:May 1944
Nationality:Thai,
Country of residence:Thailand
Address:285, Surawongse Road, Bangkok, Thailand, 10500
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wanna Sirivadhanabhakdi
Notified on:08 November 2017
Status:Active
Date of birth:August 1943
Nationality:Thai
Country of residence:Thailand
Address:285, Surawongse Road, Bangkok, Thailand, 10500
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Oaktree Capital Group Llc
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:333, South Grand Avenue, Los Angeles, Usa, CA 90071
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 (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
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-09-04Officers

Change person director company with change date.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Accounts

Accounts with accounts type dormant.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2019-12-16Officers

Termination secretary company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-05-21Accounts

Change account reference date company previous shortened.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2018-12-17Mortgage

Mortgage satisfy charge full.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Officers

Appoint person secretary company with name date.

Download
2018-05-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.