UKBizDB.co.uk

AVONDALE PROPERTIES LIMITED

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

This company is commonly known as Avondale Properties Limited. The company was founded 47 years ago and was given the registration number 01306651. The firm's registered office is in LONDON. You can find them at Ground Floor, 30 City Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:AVONDALE PROPERTIES LIMITED
Company Number:01306651
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Ground Floor, 30 City Road, London, EC1Y 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Haskell House, 152 West End Lane, London, United Kingdom, NW6 1SD

Secretary15 March 2013Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 June 2007Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 June 2007Active
2 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director18 June 2007Active
12th Floor, Aldgate Tower, 2 Leman Street, London, United Kingdom, E1W 9US

Corporate Director02 February 2021Active
15 Crooked Usage, Finchley, London, N3 3HD

Secretary18 June 2007Active
39 Wymington Road, Rushden, NN10 9JZ

Secretary-Active
39 Wymington Road, Rushden, NN10 9JZ

Secretary05 October 2001Active
2, Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ

Director26 June 2012Active
39 Wymington Road, Rushden, NN10 9JZ

Director-Active
31 Glamis Close, Manor Farm, Rushden, NN10 0QP

Director01 April 1993Active
London End Farm, Keysoe, Bedford, MK44 2JD

Director-Active
17 Fernie Close, Barton Seagrave, Kettering, NN15 6RE

Director-Active

People with Significant Control

The William Pears Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:12th Floor, Aldgate Tower, London, United Kingdom, E1W 9US
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Officers

Change corporate director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-04-02Address

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

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Officers

Appoint corporate director company with name date.

Download
2020-12-04Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-08-06Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type small.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2015-12-10Accounts

Accounts with accounts type full.

Download
2015-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Accounts

Accounts with accounts type full.

Download
2014-10-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.