AVELEY HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

AVELEY HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05104270

Incorporation date

16/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HTCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2004)
dot icon08/09/2025
Appointment of Mr Steven James Smith as a director on 2025-08-22
dot icon08/09/2025
Appointment of Mr David John Manning as a director on 2025-08-22
dot icon31/05/2025
Accounts for a dormant company made up to 2025-04-30
dot icon24/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon06/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/05/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/06/2023
Appointment of Ms Fiona Page as a director on 2023-01-07
dot icon05/06/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon10/01/2023
Registered office address changed from 53 Foley Road Claygate Surrey KT10 0LU England to Front Suite, 1st Floor Charles House 148-149 Gt Charles Street Birmingham B3 3HT on 2023-01-10
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2021-04-30
dot icon04/05/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon04/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon27/07/2020
Resolutions
dot icon20/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon26/03/2020
Registered office address changed from Second Floor, 77 Kingsway London WC2B 6SR England to 53 Foley Road Claygate Surrey KT10 0LU on 2020-03-26
dot icon25/03/2020
Termination of appointment of Acquin Valentine Amalaraj Balaratnam as a director on 2020-02-10
dot icon29/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/10/2019
Appointment of Alan Richard Bracher as a director on 2019-07-01
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with updates
dot icon14/03/2019
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-16 with updates
dot icon04/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon05/07/2017
Withdrawal of a person with significant control statement on 2017-07-05
dot icon05/07/2017
Notification of a person with significant control statement
dot icon05/07/2017
Notification of Alan Richard Bracher as a person with significant control on 2016-04-06
dot icon05/07/2017
Compulsory strike-off action has been discontinued
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon29/06/2017
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to Second Floor, 77 Kingsway London WC2B 6SR on 2017-06-29
dot icon29/06/2017
Confirmation statement made on 2017-04-16 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2016-04-30
dot icon11/07/2016
Termination of appointment of Fiona Jane Page as a director on 2016-04-20
dot icon11/07/2016
Termination of appointment of Jonathan Philip Stolerman as a director on 2016-04-20
dot icon11/07/2016
Appointment of Mr Acquin Valentine Amalaraj Balaratnam as a director on 2016-04-20
dot icon07/06/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon26/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-04-30
dot icon01/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon04/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon23/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon15/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon08/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon08/06/2012
Registered office address changed from Hazlems Fenton Palladium House 1-4 Argyll Street London W1F 7LD on 2012-06-08
dot icon09/09/2011
Accounts for a dormant company made up to 2011-04-30
dot icon28/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2010-04-30
dot icon26/04/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon26/04/2010
Director's details changed for Fiona Jane Page on 2009-10-01
dot icon22/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon06/05/2009
Return made up to 16/04/09; full list of members
dot icon06/05/2009
Director's change of particulars / fiona page / 01/04/2009
dot icon26/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon24/06/2008
Return made up to 16/04/08; full list of members
dot icon04/03/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/08/2007
Return made up to 16/04/07; full list of members
dot icon09/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon31/05/2006
Return made up to 16/04/06; full list of members
dot icon18/10/2005
Accounts for a dormant company made up to 2005-04-30
dot icon15/07/2005
Registered office changed on 15/07/05 from: sixth floor fox court 14 gray's inn road london WC1X 8HN
dot icon25/05/2005
Director resigned
dot icon26/04/2005
Return made up to 16/04/05; full list of members
dot icon24/06/2004
New director appointed
dot icon24/06/2004
New director appointed
dot icon30/04/2004
Particulars of mortgage/charge
dot icon16/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, David John
Director
22/08/2025 - Present
4
Stolerman, Jonathan Philip
Director
16/04/2004 - 20/04/2016
21
Smith, Steven James
Director
22/08/2025 - Present
11
Balaratnam, Acquin Valentine Amalaraj
Director
20/04/2016 - 10/02/2020
2
Page, Fiona Jane
Director
16/04/2004 - 20/04/2016
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVELEY HEIGHTS LIMITED

AVELEY HEIGHTS LIMITED is an(a) Active company incorporated on 16/04/2004 with the registered office located at Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HT. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVELEY HEIGHTS LIMITED?

toggle

AVELEY HEIGHTS LIMITED is currently Active. It was registered on 16/04/2004 .

Where is AVELEY HEIGHTS LIMITED located?

toggle

AVELEY HEIGHTS LIMITED is registered at Front Suite, 1st Floor Charles House, 148-149 Gt Charles Street, Birmingham B3 3HT.

What does AVELEY HEIGHTS LIMITED do?

toggle

AVELEY HEIGHTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AVELEY HEIGHTS LIMITED?

toggle

The latest filing was on 08/09/2025: Appointment of Mr Steven James Smith as a director on 2025-08-22.