Warning: file_put_contents(c/a4092274b5bfea46ca0a13e2323e38bb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
North Avenue Development Co Ltd, CM1 1GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH AVENUE DEVELOPMENT CO LTD

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

This company is commonly known as North Avenue Development Co Ltd. The company was founded 12 years ago and was given the registration number 07885144. The firm's registered office is in CHELMSFORD. You can find them at Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:NORTH AVENUE DEVELOPMENT CO LTD
Company Number:07885144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director15 September 2015Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director15 September 2015Active
218, New London Road, Chelmsford, United Kingdom, CM2 9AE

Director16 December 2011Active

People with Significant Control

Mr Iain Peter Hutchinson
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:29a Crown Street, Brentwood, United Kingdom, CM14 4BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Tyrone Bradburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:Swift House, Ground Floor, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Fairfield Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Swift House, Ground Floor, Chelmsford, England, CM1 1GU
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 (5 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)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-03-25Mortgage

Mortgage satisfy charge full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.