AVELEY PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVELEY PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03280984

Incorporation date

14/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Orbital House, 20 Eastern Road, Romford RM1 3PJCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1996)
dot icon14/03/2026
Replacement Filing for the appointment of Mr Kelvin James Weatherill as a director
dot icon11/11/2025
Director's details changed for Kelvin James Weatherill on 2025-11-10
dot icon21/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon30/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon08/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon02/09/2022
Second filing for the appointment of Kelvin James Weatherill as a director
dot icon24/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon01/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Sub-division of shares on 2019-12-23
dot icon16/06/2020
Cessation of Patrick Alan Fitzpatrick as a person with significant control on 2019-11-27
dot icon15/06/2020
Confirmation statement made on 2020-05-28 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon30/05/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon19/03/2019
Previous accounting period extended from 2018-07-31 to 2019-01-31
dot icon05/03/2019
Total exemption full accounts made up to 2017-07-31
dot icon13/02/2019
Current accounting period shortened from 2018-05-31 to 2017-07-31
dot icon21/06/2018
Confirmation statement made on 2018-05-28 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon06/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon11/11/2016
Termination of appointment of Malcolm Tomlinson as a director on 2016-11-05
dot icon11/08/2016
Appointment of Kelvin James Weatherill as a director on 2016-07-26
dot icon03/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon11/03/2015
Accounts for a small company made up to 2014-05-31
dot icon03/09/2014
Director's details changed for Malcolm Tomlinson on 2014-09-01
dot icon03/09/2014
Director's details changed for Clinton Howard Toye on 2014-09-01
dot icon25/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-05-31
dot icon21/01/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-05-28
dot icon16/01/2014
Appointment of Kelvin James Weatherill as a secretary
dot icon16/01/2014
Termination of appointment of Marc Munday as a secretary
dot icon28/06/2013
Previous accounting period shortened from 2013-06-30 to 2013-05-31
dot icon30/05/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/05/2013
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Brian Martin as a director
dot icon31/05/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon09/11/2011
Appointment of Clinton Howard Toye as a director
dot icon22/09/2011
Accounts for a small company made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon07/06/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon12/05/2010
Accounts for a small company made up to 2009-12-31
dot icon30/09/2009
Accounts for a small company made up to 2008-12-31
dot icon17/07/2009
Return made up to 28/05/09; full list of members
dot icon29/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 28/05/08; full list of members
dot icon11/06/2008
Location of debenture register
dot icon11/06/2008
Registered office changed on 11/06/2008 from orbital house 20 eastern road romford essex RM1 3DP
dot icon11/06/2008
Location of register of members
dot icon06/06/2008
Director appointed malcolm tomlinson
dot icon22/12/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 28/05/07; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon30/05/2006
Return made up to 28/05/06; full list of members
dot icon24/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/06/2005
Return made up to 28/05/05; full list of members
dot icon19/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/06/2004
Ad 13/04/03--------- £ si 3@1
dot icon15/06/2004
Return made up to 28/05/04; full list of members
dot icon25/05/2004
Nc inc already adjusted 13/04/03
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon25/05/2004
Resolutions
dot icon10/11/2003
Return made up to 28/05/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Return made up to 28/05/02; full list of members
dot icon18/12/2001
Auditor's resignation
dot icon27/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
Director resigned
dot icon26/10/2001
New secretary appointed
dot icon26/10/2001
Registered office changed on 26/10/01 from: hertford road hoddesdon herts EN11 9BX
dot icon13/06/2001
Return made up to 28/05/01; full list of members
dot icon12/09/2000
Certificate of change of name
dot icon08/09/2000
New director appointed
dot icon05/06/2000
Return made up to 28/05/00; full list of members
dot icon09/05/2000
Full group accounts made up to 1999-12-31
dot icon22/02/2000
Director resigned
dot icon20/01/2000
Director resigned
dot icon20/01/2000
New director appointed
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon21/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/08/1999
S-div 27/07/99
dot icon22/06/1999
Return made up to 28/05/99; no change of members
dot icon27/05/1999
Full group accounts made up to 1998-12-31
dot icon18/06/1998
Return made up to 28/05/98; no change of members
dot icon28/04/1998
Full group accounts made up to 1997-12-31
dot icon03/03/1998
Particulars of mortgage/charge
dot icon03/03/1998
Particulars of mortgage/charge
dot icon20/11/1997
Return made up to 14/11/97; full list of members
dot icon19/02/1997
Registered office changed on 19/02/97 from: 29-30 fitzroy square london W1P 6LQ
dot icon09/12/1996
Ad 26/11/96--------- £ si 98@10=980 £ ic 20/1000
dot icon09/12/1996
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon28/11/1996
New director appointed
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
New director appointed
dot icon19/11/1996
Director resigned
dot icon19/11/1996
Secretary resigned
dot icon14/11/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.58M
-
0.00
5.31M
-
2022
0
4.56M
-
0.00
3.82M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weatherill, Kelvin James
Director
26/07/2016 - Present
8
Chalfen Secretaries Limited
Nominee Secretary
13/11/1996 - 13/11/1996
1629
Chalfen Nominees Limited
Nominee Director
13/11/1996 - 13/11/1996
1639
Fitzpatrick, Patrick Alan
Director
13/11/1996 - 13/01/2000
14
Toye, Clinton Howard
Director
09/11/2011 - Present
33

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+
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 PROPERTY HOLDINGS LIMITED

AVELEY PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 14/11/1996 with the registered office located at Orbital House, 20 Eastern Road, Romford RM1 3PJ. There are currently 3 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 PROPERTY HOLDINGS LIMITED?

toggle

AVELEY PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 14/11/1996 .

Where is AVELEY PROPERTY HOLDINGS LIMITED located?

toggle

AVELEY PROPERTY HOLDINGS LIMITED is registered at Orbital House, 20 Eastern Road, Romford RM1 3PJ.

What does AVELEY PROPERTY HOLDINGS LIMITED do?

toggle

AVELEY PROPERTY HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVELEY PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 14/03/2026: Replacement Filing for the appointment of Mr Kelvin James Weatherill as a director.