AVELEY HOMES LIMITED

Register to unlock more data on OkredoRegister

AVELEY HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01186523

Incorporation date

08/10/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

Saracens Manor Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire CV37 7TLCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1974)
dot icon22/04/2026
Confirmation statement made on 2026-04-21 with no updates
dot icon31/03/2026
Change of details for Mr Neil Richard Crabb as a person with significant control on 2023-03-24
dot icon13/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-21 with no updates
dot icon27/03/2025
Amended total exemption full accounts made up to 2024-06-30
dot icon18/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon04/12/2024
Change of details for Mr Neil Richard Crabb as a person with significant control on 2024-12-04
dot icon08/05/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon05/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/04/2023
Confirmation statement made on 2023-04-21 with updates
dot icon27/04/2023
Change of details for Mr Neil Richard Crabb as a person with significant control on 2023-03-24
dot icon26/04/2023
Cessation of Pamela Mary Crabb as a person with significant control on 2021-10-19
dot icon13/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-04-21 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Satisfaction of charge 35 in full
dot icon05/08/2021
Satisfaction of charge 37 in full
dot icon05/08/2021
Registration of charge 011865230046, created on 2021-08-03
dot icon21/04/2021
Confirmation statement made on 2021-04-21 with updates
dot icon27/10/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/06/2020
Registration of charge 011865230045, created on 2020-06-15
dot icon26/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon08/03/2019
Registration of charge 011865230044, created on 2019-03-07
dot icon16/10/2018
Satisfaction of charge 10 in full
dot icon16/10/2018
Satisfaction of charge 27 in full
dot icon16/10/2018
Satisfaction of charge 36 in full
dot icon16/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon26/07/2017
Register inspection address has been changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
dot icon06/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/02/2017
Registration of charge 011865230043, created on 2017-02-10
dot icon28/10/2016
Registration of charge 011865230042, created on 2016-10-27
dot icon06/10/2016
Appointment of Ms Donna Louise Groom as a secretary on 2016-10-05
dot icon05/10/2016
Termination of appointment of Pamela Mary Crabb as a secretary on 2016-10-05
dot icon05/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon24/08/2016
Satisfaction of charge 38 in full
dot icon24/08/2016
Satisfaction of charge 34 in full
dot icon24/08/2016
Satisfaction of charge 40 in full
dot icon24/08/2016
Satisfaction of charge 19 in full
dot icon24/08/2016
Satisfaction of charge 41 in full
dot icon15/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/10/2015
Register(s) moved to registered inspection location Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
dot icon17/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/08/2014
Secretary's details changed for Pamela Mary Crabb on 2014-08-01
dot icon01/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon01/08/2014
Director's details changed for Donna Louise Groom on 2014-08-01
dot icon12/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon01/08/2013
Director's details changed for Neil Richard Crabb on 2013-08-01
dot icon01/08/2013
Director's details changed for Donna Louise Groom on 2013-08-01
dot icon25/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 41
dot icon21/11/2012
Particulars of a mortgage or charge / charge no: 40
dot icon17/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon31/07/2012
Resolutions
dot icon02/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon26/09/2011
Resolutions
dot icon08/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon08/08/2011
Register inspection address has been changed
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 38
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 39
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/02/2011
Registered office address changed from , Saracens Manor Halford Lane, Ettington, Stratford-upon-Avon, CV37 7TL on 2011-02-01
dot icon02/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon22/06/2010
Particulars of a mortgage or charge / charge no: 37
dot icon21/05/2010
Director's details changed for Donna Louise Groom on 2010-01-01
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Particulars of a mortgage or charge/co extend / charge no: 36
dot icon14/08/2009
Return made up to 01/08/09; full list of members
dot icon20/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon06/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/03/2009
Director appointed donna louise groom
dot icon20/02/2009
Certificate of change of name
dot icon19/02/2009
Registered office changed on 19/02/2009 from, 3 jury street, warwick, CV34 4EH
dot icon18/02/2009
Director's change of particulars / neil crabb / 18/02/2009
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/11/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/10/2007
Particulars of mortgage/charge
dot icon30/08/2007
Return made up to 01/08/07; full list of members
dot icon29/08/2007
Declaration of satisfaction of mortgage/charge
dot icon06/01/2007
Particulars of mortgage/charge
dot icon18/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon02/08/2006
Return made up to 01/08/06; full list of members
dot icon15/06/2006
Particulars of mortgage/charge
dot icon02/06/2006
Particulars of mortgage/charge
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/12/2004
Return made up to 14/11/04; full list of members
dot icon01/10/2004
Accounts for a small company made up to 2003-06-30
dot icon02/01/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Return made up to 14/11/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-06-30
dot icon28/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
Return made up to 14/11/02; full list of members
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon12/06/2002
Declaration of satisfaction of mortgage/charge
dot icon05/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon17/05/2002
Particulars of mortgage/charge
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon21/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Accounts for a small company made up to 2000-06-30
dot icon27/11/2000
Return made up to 14/11/00; full list of members
dot icon05/08/2000
Particulars of mortgage/charge
dot icon05/08/2000
Particulars of mortgage/charge
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon17/12/1999
Return made up to 14/11/99; full list of members
dot icon04/09/1999
Particulars of mortgage/charge
dot icon03/09/1999
Director's particulars changed
dot icon15/07/1999
Certificate of change of name
dot icon12/05/1999
Particulars of mortgage/charge
dot icon25/04/1999
Accounts for a small company made up to 1998-06-30
dot icon02/12/1998
Return made up to 14/11/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-06-30
dot icon17/12/1997
Return made up to 14/11/97; no change of members
dot icon16/09/1997
New secretary appointed
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Director resigned
dot icon16/09/1997
Secretary resigned
dot icon22/08/1997
Particulars of mortgage/charge
dot icon31/01/1997
Accounts for a small company made up to 1996-06-30
dot icon24/12/1996
Return made up to 14/11/96; full list of members
dot icon25/09/1996
Registered office changed on 25/09/96 from:\clifford house, 40-44 binley road, coventry, CV3 1JA
dot icon24/08/1996
Particulars of mortgage/charge
dot icon15/05/1996
Particulars of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon25/04/1996
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Return made up to 14/11/95; no change of members
dot icon14/11/1995
Accounts for a small company made up to 1995-06-30
dot icon24/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Return made up to 14/11/94; no change of members
dot icon14/04/1994
Particulars of mortgage/charge
dot icon01/03/1994
Accounts for a small company made up to 1993-06-30
dot icon10/01/1994
Return made up to 14/11/93; full list of members
dot icon17/03/1993
Accounts for a small company made up to 1992-06-30
dot icon01/03/1993
Particulars of mortgage/charge
dot icon25/11/1992
Return made up to 14/11/92; no change of members
dot icon02/11/1992
Director's particulars changed
dot icon11/08/1992
Declaration of satisfaction of mortgage/charge
dot icon08/06/1992
Accounts for a small company made up to 1991-06-30
dot icon24/12/1991
Return made up to 14/11/91; no change of members
dot icon29/11/1990
Return made up to 14/11/90; full list of members
dot icon29/11/1990
Accounts for a small company made up to 1990-06-30
dot icon08/03/1990
Return made up to 18/01/90; no change of members
dot icon08/03/1990
Accounts for a small company made up to 1989-06-30
dot icon02/02/1989
Return made up to 18/01/89; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-06-30
dot icon16/11/1988
Return made up to 20/03/87; no change of members
dot icon16/11/1988
Return made up to 19/01/88; full list of members
dot icon09/11/1988
New director appointed
dot icon09/11/1988
New director appointed
dot icon09/11/1988
New secretary appointed
dot icon26/09/1988
Particulars of mortgage/charge
dot icon21/09/1988
Particulars of mortgage/charge
dot icon08/06/1988
Director resigned
dot icon08/06/1988
Director resigned;new director appointed
dot icon18/05/1988
Registered office changed on 18/05/88 from:\hill barn farm, leamington hastings, near rugby
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon25/03/1988
Particulars of mortgage/charge
dot icon10/02/1988
Accounts made up to 1987-06-30
dot icon02/02/1987
Return made up to 25/03/86; full list of members
dot icon02/02/1987
Accounts for a small company made up to 1985-06-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1974
Certificate of change of name
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+268.52 % *

* during past year

Cash in Bank

£214,597.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.53M
-
0.00
50.25K
-
2022
2
1.59M
-
0.00
58.23K
-
2023
2
1.66M
-
0.00
214.60K
-
2023
2
1.66M
-
0.00
214.60K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

1.66M £Ascended4.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.60K £Ascended268.52 % *

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
Groom, Donna Louise
Director
01/02/2009 - Present
8
Groom, Donna Louise
Secretary
05/10/2016 - Present
-
Crabb, Roy Terence
Secretary
29/08/1997 - 09/09/2006
-
Crabb, Pamela Mary
Secretary
09/09/2006 - 05/10/2016
-

Persons with Significant Control

3
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 AVELEY HOMES LIMITED

AVELEY HOMES LIMITED is an(a) Active company incorporated on 08/10/1974 with the registered office located at Saracens Manor Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire CV37 7TL. There are currently 2 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 AVELEY HOMES LIMITED?

toggle

AVELEY HOMES LIMITED is currently Active. It was registered on 08/10/1974 .

Where is AVELEY HOMES LIMITED located?

toggle

AVELEY HOMES LIMITED is registered at Saracens Manor Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire CV37 7TL.

What does AVELEY HOMES LIMITED do?

toggle

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

How many employees does AVELEY HOMES LIMITED have?

toggle

AVELEY HOMES LIMITED had 2 employees in 2023.

What is the latest filing for AVELEY HOMES LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-04-21 with no updates.