AV PROPERTY (UK) LIMITED

Register to unlock more data on OkredoRegister

AV PROPERTY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09485994

Incorporation date

12/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire WD6 3PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2015)
dot icon04/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon07/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/07/2024
Registration of charge 094859940006, created on 2024-07-05
dot icon05/07/2024
Registration of charge 094859940007, created on 2024-07-05
dot icon20/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon25/07/2023
Registration of charge 094859940005, created on 2023-07-17
dot icon19/07/2023
Registration of charge 094859940004, created on 2023-07-17
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Registered office address changed from Maple House 382 Kenton Road Harrow Middlesex HA3 9DP United Kingdom to 4 Wentworth Avenue Elstree Borehamwood Hertfordshire WD6 3PX on 2023-04-05
dot icon13/09/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon08/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon15/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/04/2021
Change of details for V.J.Jand Ltd as a person with significant control on 2020-10-26
dot icon27/10/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon13/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/12/2018
Satisfaction of charge 094859940001 in full
dot icon14/12/2018
Satisfaction of charge 094859940003 in full
dot icon17/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon17/10/2018
Satisfaction of charge 094859940002 in full
dot icon17/07/2018
Termination of appointment of Jaimeni Nayan Bhatt as a director on 2018-07-16
dot icon17/07/2018
Termination of appointment of Amar Patel as a director on 2018-07-16
dot icon17/07/2018
Appointment of Mr Jayesh Patel as a director on 2018-07-16
dot icon17/07/2018
Appointment of Mr Nayan Bhatt as a director on 2018-07-16
dot icon14/05/2018
Confirmation statement made on 2018-03-31 with updates
dot icon14/05/2018
Notification of V.J.Jand Ltd as a person with significant control on 2017-10-09
dot icon14/05/2018
Notification of Boreham Properties Limited as a person with significant control on 2017-10-09
dot icon14/05/2018
Director's details changed for Ms Jaimeni Nayan Bhatt on 2017-10-09
dot icon14/05/2018
Cessation of Amar Patel as a person with significant control on 2017-10-09
dot icon14/05/2018
Cessation of Jaimeni Nayan Bhatt as a person with significant control on 2017-10-09
dot icon18/09/2017
Appointment of Mr Amar Patel as a director on 2017-09-01
dot icon18/09/2017
Termination of appointment of Anand Jayesh Patel as a director on 2017-09-01
dot icon18/09/2017
Notification of Amar Patel as a person with significant control on 2017-09-01
dot icon18/09/2017
Cessation of Anand Jayesh Patel as a person with significant control on 2017-09-01
dot icon25/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon07/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/11/2015
Registration of charge 094859940002, created on 2015-11-05
dot icon20/11/2015
Registration of charge 094859940003, created on 2015-11-05
dot icon15/06/2015
Registration of charge 094859940001, created on 2015-06-08
dot icon12/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-65.76 % *

* during past year

Cash in Bank

£6,378.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/05/2026
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
0
401.11K
-
0.00
17.86K
-
2022
0
370.09K
-
0.00
18.63K
-
2023
0
384.25K
-
0.00
6.38K
-
2023
0
384.25K
-
0.00
6.38K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

384.25K £Ascended3.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.38K £Descended-65.76 % *

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
Bhatt, Nayan
Director
16/07/2018 - Present
12
Mr Amar Patel
Director
01/09/2017 - 16/07/2018
5
Ms Jaimeni Nayan Bhatt
Director
12/03/2015 - 16/07/2018
2
Mr Anand Jayesh Patel
Director
12/03/2015 - 01/09/2017
3
Patel, Jayesh
Director
16/07/2018 - Present
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AV PROPERTY (UK) LIMITED

AV PROPERTY (UK) LIMITED is an(a) Active company incorporated on 12/03/2015 with the registered office located at 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire WD6 3PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AV PROPERTY (UK) LIMITED?

toggle

AV PROPERTY (UK) LIMITED is currently Active. It was registered on 12/03/2015 .

Where is AV PROPERTY (UK) LIMITED located?

toggle

AV PROPERTY (UK) LIMITED is registered at 4 Wentworth Avenue, Elstree, Borehamwood, Hertfordshire WD6 3PX.

What does AV PROPERTY (UK) LIMITED do?

toggle

AV PROPERTY (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AV PROPERTY (UK) LIMITED?

toggle

The latest filing was on 04/07/2025: Total exemption full accounts made up to 2025-03-31.