AVELEY LEISURE LTD

Register to unlock more data on OkredoRegister

AVELEY LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07674755

Incorporation date

20/06/2011

Size

Small

Contacts

Registered address

Registered address

Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London SW8 2GBCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2011)
dot icon02/02/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon30/01/2026
Appointment of Mr Kerodi Chandregowda Santhosh as a director on 2026-01-17
dot icon30/01/2026
Termination of appointment of Andrew Stuart Clark as a director on 2026-01-17
dot icon30/01/2026
Termination of appointment of Cecil John Pryor as a director on 2026-01-17
dot icon30/01/2026
Termination of appointment of Roger Gerald Pryor as a director on 2026-01-17
dot icon30/01/2026
Termination of appointment of Kylea Samantha Benge as a director on 2026-01-17
dot icon30/01/2026
Termination of appointment of Peter Ryan Scott as a director on 2026-01-17
dot icon30/01/2026
Registered office address changed from Cecil House Foster Street Harlow Essex CM17 9HY to Unit 701 Vauxhall Sky Gardens 153 Wandsworth Road London SW8 2GB on 2026-01-30
dot icon28/01/2026
Registration of charge 076747550002, created on 2026-01-15
dot icon20/01/2026
Satisfaction of charge 076747550001 in full
dot icon01/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon06/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon10/07/2024
Cessation of Ingrebourne Valley Limited as a person with significant control on 2024-04-12
dot icon10/07/2024
Notification of Ingrebourne Links Limited as a person with significant control on 2024-04-12
dot icon03/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon12/03/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon12/03/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon12/03/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon27/10/2023
Director's details changed for Mr Peter Ryan Scott on 2023-10-27
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with updates
dot icon20/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon20/01/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon20/01/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon20/01/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon01/04/2022
Termination of appointment of Paul Delaney as a director on 2022-04-01
dot icon21/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon21/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon21/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon16/11/2021
Termination of appointment of Patrick Brian Ahern as a director on 2021-11-16
dot icon08/11/2021
Appointment of Mrs Kylea Samantha Benge as a director on 2021-11-04
dot icon03/11/2021
Termination of appointment of Lilian Beatrice Scott as a director on 2021-11-02
dot icon28/06/2021
Confirmation statement made on 2021-06-20 with updates
dot icon15/03/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon15/03/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon15/03/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon15/03/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon09/07/2020
Confirmation statement made on 2020-06-20 with updates
dot icon17/03/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon17/03/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon17/03/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon17/03/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon28/01/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon28/01/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon04/01/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon04/01/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon26/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/12/2017
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon20/12/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon20/12/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon20/12/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon13/07/2017
Notification of Ingrebourne Valley Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon10/01/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon10/01/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon17/12/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon17/12/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon29/11/2016
Appointment of Mr Paul Delaney as a director on 2016-11-29
dot icon29/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon07/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon07/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon07/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon14/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon10/02/2015
Audit exemption subsidiary accounts made up to 2014-06-30
dot icon19/01/2015
Consolidated accounts of parent company for subsidiary company period ending 30/06/14
dot icon19/01/2015
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon19/01/2015
Audit exemption statement of guarantee by parent company for period ending 30/06/14
dot icon16/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon24/03/2014
Audit exemption subsidiary accounts made up to 2013-06-30
dot icon24/03/2014
Consolidated accounts of parent company for subsidiary company period ending 30/06/13
dot icon19/03/2014
Notice of agreement to exemption from audit of accounts for period ending 30/06/13
dot icon19/03/2014
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon14/10/2013
Resolutions
dot icon19/09/2013
Audit exemption statement of guarantee by parent company for period ending 30/06/13
dot icon12/09/2013
Registration of charge 076747550001
dot icon25/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/06/2013
Registered office address changed from Cecil House Foster Street Foster Street Harlow CM17 9HY England on 2013-06-25
dot icon28/02/2013
Accounts for a small company made up to 2012-06-30
dot icon09/08/2012
Appointment of Mr Peter Ryan Scott as a director
dot icon12/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Patrick Brian Ahern on 2012-07-12
dot icon22/07/2011
Appointment of Roger Gerald Pryor as a director
dot icon22/07/2011
Appointment of Cecil John Pryor as a director
dot icon22/07/2011
Appointment of Mr Patrick Brian Ahern as a director
dot icon22/07/2011
Appointment of Mrs Lilian Beatrice Scott as a director
dot icon20/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahern, Patrick Brian
Director
13/07/2011 - 16/11/2021
9
Pryor, Cecil John
Director
13/07/2011 - 17/01/2026
41
Scott, Lilian Beatrice
Director
13/07/2011 - 02/11/2021
12
Pryor, Roger Gerald
Director
13/07/2011 - 17/01/2026
32
Clark, Andrew Stuart
Director
20/06/2011 - 17/01/2026
16

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About AVELEY LEISURE LTD

AVELEY LEISURE LTD is an(a) Active company incorporated on 20/06/2011 with the registered office located at Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London SW8 2GB. There is currently 1 active director 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 LEISURE LTD?

toggle

AVELEY LEISURE LTD is currently Active. It was registered on 20/06/2011 .

Where is AVELEY LEISURE LTD located?

toggle

AVELEY LEISURE LTD is registered at Unit 701 Vauxhall Sky Gardens, 153 Wandsworth Road, London SW8 2GB.

What does AVELEY LEISURE LTD do?

toggle

AVELEY LEISURE LTD operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for AVELEY LEISURE LTD?

toggle

The latest filing was on 02/02/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.