A.V. PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

A.V. PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07040615

Incorporation date

14/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

98 Hornchurch Road, Hornchurch, Essex RM11 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2009)
dot icon15/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon06/11/2024
Registered office address changed from C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH England to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2024-11-06
dot icon04/11/2024
Confirmation statement made on 2024-10-14 with updates
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon19/12/2023
Registered office address changed from Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY England to C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH on 2023-12-19
dot icon19/12/2023
Registered office address changed from C/O Cbhc Ltd Steeple House Suite 3, First Floor Chelmsford Essex CM1 1NH England to C/O Cbhc Ltd Steeple House, Suite 3, First Floor Church Lane Chelmsford Essex CM1 1NH on 2023-12-19
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with updates
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon21/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/11/2020
Confirmation statement made on 2020-10-14 with updates
dot icon19/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon21/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon27/07/2018
Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP England to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 2018-07-27
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon20/12/2017
Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 2017-12-20
dot icon24/10/2017
Confirmation statement made on 2017-10-14 with updates
dot icon09/10/2017
Notification of Steven John Huett as a person with significant control on 2017-02-21
dot icon09/10/2017
Change of details for Mrs Ann Huett as a person with significant control on 2017-07-28
dot icon09/10/2017
Change of details for Mrs Ann Huett as a person with significant control on 2017-02-21
dot icon26/07/2017
Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 2017-07-26
dot icon13/04/2017
Appointment of Mr Steven John Huett as a director on 2017-04-06
dot icon16/03/2017
Director's details changed for Mr Marcus Desbois on 2017-01-23
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon16/03/2017
Statement of capital following an allotment of shares on 2017-02-21
dot icon15/03/2017
Change of share class name or designation
dot icon15/03/2017
Change of share class name or designation
dot icon23/01/2017
Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD on 2017-01-23
dot icon20/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon28/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon02/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/11/2015
Director's details changed for Mr Marcus Desbois on 2015-01-01
dot icon02/11/2015
Director's details changed for Ms Ann Huett on 2015-01-01
dot icon08/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon06/03/2014
Termination of appointment of Brenda Bailey as a secretary
dot icon14/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon14/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon27/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon06/12/2012
Certificate of change of name
dot icon15/10/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Marcus Desbois on 2012-10-14
dot icon24/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon24/10/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Marcus Desbois as a director
dot icon31/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon22/02/2011
Registered office address changed from Marbridge House Harolds Road Harlow CM19 5BJ United Kingdom on 2011-02-22
dot icon18/10/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon14/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
6.47K
-
0.00
1.00
-
2022
5
19.00
-
0.00
1.00
-
2022
5
19.00
-
0.00
1.00
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

19.00 £Descended-99.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Huett
Director
14/10/2009 - Present
-
Mr Steven John Huett
Director
06/04/2017 - Present
-
Desbois, Marcus
Director
06/04/2011 - Present
-
Bailey, Brenda
Secretary
14/10/2009 - 06/02/2014
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About A.V. PROPERTY SERVICES LIMITED

A.V. PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 14/10/2009 with the registered office located at 98 Hornchurch Road, Hornchurch, Essex RM11 1JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of A.V. PROPERTY SERVICES LIMITED?

toggle

A.V. PROPERTY SERVICES LIMITED is currently Active. It was registered on 14/10/2009 .

Where is A.V. PROPERTY SERVICES LIMITED located?

toggle

A.V. PROPERTY SERVICES LIMITED is registered at 98 Hornchurch Road, Hornchurch, Essex RM11 1JS.

What does A.V. PROPERTY SERVICES LIMITED do?

toggle

A.V. PROPERTY SERVICES LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does A.V. PROPERTY SERVICES LIMITED have?

toggle

A.V. PROPERTY SERVICES LIMITED had 5 employees in 2022.

What is the latest filing for A.V. PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 15/04/2026: Total exemption full accounts made up to 2025-10-31.