AV + MH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AV + MH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04389403

Incorporation date

07/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DPCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2002)
dot icon31/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/03/2025
Secretary's details changed for Valerie Bena Boyden on 2025-03-07
dot icon21/03/2025
Change of details for Mr Alfred John Boyden as a person with significant control on 2025-03-07
dot icon21/03/2025
Director's details changed for Mr Alfred John Boyden on 2025-03-07
dot icon21/03/2025
Registered office address changed from 382 Dns House Kenton Road Harrow Greater London HA3 8DP England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2025-03-21
dot icon21/03/2025
Confirmation statement made on 2025-03-07 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/05/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon22/10/2023
Registered office address changed from 34a Watling Street Radlett Hertfordshire WD7 7NN England to 382 Dns House Kenton Road Harrow Greater London HA3 8DP on 2023-10-22
dot icon14/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-07 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/04/2022
Confirmation statement made on 2022-03-07 with updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Registered office address changed from 37 Warren Street London W1T 6AD to 34a Watling Street Radlett Hertfordshire WD7 7NN on 2018-09-03
dot icon13/04/2018
Confirmation statement made on 2018-03-07 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/06/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon01/06/2015
Resolutions
dot icon26/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon24/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Director's details changed for Alfred John Boyden on 2010-11-12
dot icon07/04/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon06/04/2010
Secretary's details changed for Valerie Bena Boyden on 2009-10-01
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2009
Director's details changed for Alfred John Boyden on 2009-12-04
dot icon11/12/2009
Secretary's details changed for Valerie Bena Boyden on 2009-12-04
dot icon17/11/2009
Director's details changed for Alfred John Boyden on 2009-10-01
dot icon18/03/2009
Return made up to 07/03/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 07/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/03/2007
Return made up to 07/03/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 07/03/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2006
Ad 08/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon21/04/2005
Return made up to 07/03/05; full list of members
dot icon15/04/2005
Secretary's particulars changed
dot icon15/04/2005
Director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 07/03/04; full list of members
dot icon12/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon24/03/2003
Return made up to 07/03/03; full list of members
dot icon26/07/2002
New director appointed
dot icon22/07/2002
New director appointed
dot icon22/07/2002
New secretary appointed
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Secretary resigned
dot icon15/07/2002
Certificate of change of name
dot icon07/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-22.01 % *

* during past year

Cash in Bank

£8,062.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
453.53K
-
0.00
5.58K
-
2022
2
451.83K
-
0.00
10.34K
-
2023
2
491.30K
-
0.00
8.06K
-
2023
2
491.30K
-
0.00
8.06K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

491.30K £Ascended8.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.06K £Descended-22.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Miles David Boyden
Director
17/07/2002 - Present
12
WARREN STREET NOMINEES LIMITED
Corporate Director
07/03/2002 - 14/07/2002
416
Boyden, Alfred John
Director
14/07/2002 - Present
7
WARREN STREET REGISTRARS LIMITED
Corporate Secretary
07/03/2002 - 14/07/2002
560
Boyden, Valerie Bena
Secretary
14/07/2002 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AV + MH PROPERTIES LIMITED

AV + MH PROPERTIES LIMITED is an(a) Active company incorporated on 07/03/2002 with the registered office located at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AV + MH PROPERTIES LIMITED?

toggle

AV + MH PROPERTIES LIMITED is currently Active. It was registered on 07/03/2002 .

Where is AV + MH PROPERTIES LIMITED located?

toggle

AV + MH PROPERTIES LIMITED is registered at Dns House, 382 Kenton Road, Harrow, Middlesex HA3 8DP.

What does AV + MH PROPERTIES LIMITED do?

toggle

AV + MH PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does AV + MH PROPERTIES LIMITED have?

toggle

AV + MH PROPERTIES LIMITED had 2 employees in 2023.

What is the latest filing for AV + MH PROPERTIES LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-07 with no updates.