AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08652420

Incorporation date

15/08/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon30/04/2026
Micro company accounts made up to 2025-08-31
dot icon31/03/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-03-28
dot icon31/03/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon25/06/2025
Termination of appointment of Mohammed Nazir Ahmed as a director on 2025-06-25
dot icon25/04/2025
Micro company accounts made up to 2024-08-31
dot icon03/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon27/03/2025
Registered office address changed from 94 Park Lane Croydon CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Anthony Olatilewa Onadipe on 2025-03-27
dot icon27/03/2025
Director's details changed for Mr Mohammed Nazir Ahmed on 2025-03-27
dot icon17/07/2024
Notification of a person with significant control statement
dot icon16/07/2024
Director's details changed for Mr Anthony Olatilewa Onadipe on 2024-07-16
dot icon21/05/2024
Micro company accounts made up to 2023-08-31
dot icon08/05/2024
Termination of appointment of Luke James Atkinson as a director on 2024-05-08
dot icon08/05/2024
Termination of appointment of Richard John Hush as a director on 2024-05-08
dot icon08/05/2024
Cessation of Persimmon Homes Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Termination of appointment of Matthew David Atton as a director on 2024-05-08
dot icon08/05/2024
Registered office address changed from Persimmon House Fulford York Yorkshire YO19 4FE to 94 Park Lane Croydon CR0 1JB on 2024-05-08
dot icon22/04/2024
Appointment of Mr Anthony Olatilewa Onadipe as a director on 2024-04-22
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon25/03/2024
Appointment of Mr Mohammed Nazir Ahmed as a director on 2024-03-25
dot icon30/03/2023
Accounts for a dormant company made up to 2022-08-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon08/07/2022
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2022-07-08
dot icon08/07/2022
Termination of appointment of James Richard Inman as a secretary on 2022-07-08
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2021-08-31
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/11/2020
Appointment of Mr Matthew David Atton as a director on 2020-11-01
dot icon15/10/2020
Appointment of Mr Richard John Hush as a director on 2020-10-15
dot icon15/10/2020
Termination of appointment of James Fitzpatrick as a director on 2020-10-15
dot icon28/09/2020
Accounts for a dormant company made up to 2020-08-31
dot icon14/08/2020
Appointment of Mr James Richard Inman as a secretary on 2020-08-14
dot icon14/08/2020
Termination of appointment of Philip Leslie James Standen as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Melanie Hicks as a secretary on 2020-08-14
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon18/02/2020
Accounts for a dormant company made up to 2019-08-31
dot icon19/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon27/11/2018
Termination of appointment of Jason Lee Andrews as a director on 2018-11-26
dot icon27/11/2018
Appointment of Mr Luke James Atkinson as a director on 2018-11-26
dot icon29/10/2018
Accounts for a dormant company made up to 2018-08-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon09/02/2018
Accounts for a dormant company made up to 2017-08-31
dot icon20/09/2017
Appointment of Mrs Melanie Hicks as a secretary on 2017-09-11
dot icon20/09/2017
Director's details changed for Mr Philip Leslie James Standen on 2017-09-11
dot icon20/09/2017
Director's details changed for Mr Jason Lee Andrews on 2017-09-06
dot icon20/09/2017
Director's details changed for Mr James Fitzpatrick on 2017-09-11
dot icon15/08/2017
Termination of appointment of Ercan Mehmet as a secretary on 2017-08-02
dot icon15/08/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon12/01/2017
Appointment of Mr Jason Lee Andrews as a director on 2017-01-01
dot icon12/01/2017
Termination of appointment of Damian Patrick Seddon as a director on 2016-12-31
dot icon04/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/08/2016
Appointment of Mr Damian Patrick Seddon as a director on 2016-08-01
dot icon09/08/2016
Termination of appointment of Daniel James Rapson as a director on 2016-07-31
dot icon12/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/09/2015
Annual return made up to 2015-08-15 no member list
dot icon27/07/2015
Appointment of Mr Daniel James Rapson as a director on 2015-07-06
dot icon27/07/2015
Appointment of Mr James Fitzpatrick as a director on 2015-07-06
dot icon27/07/2015
Termination of appointment of Norman Donaldson Sharpe as a director on 2015-07-06
dot icon12/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon06/10/2014
Annual return made up to 2014-08-15 no member list
dot icon10/07/2014
Appointment of Mr Philip Leslie James Standen as a director
dot icon10/07/2014
Termination of appointment of Terence Brunning as a director
dot icon14/02/2014
Appointment of Mr Terence Geoffrey Brunning as a director
dot icon14/02/2014
Termination of appointment of Duncan Jackson as a director
dot icon15/08/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/07/2022 - Present
2825
Brunning, Terence Geoffrey
Director
01/02/2014 - 30/06/2014
17
Standen, Philip Leslie James
Director
01/07/2014 - 14/08/2020
35
Andrews, Jason Lee
Director
01/01/2017 - 26/11/2018
32
Rapson, Daniel James
Director
06/07/2015 - 31/07/2016
44

Persons with Significant Control

2
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 VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED

AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/08/2013 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 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 VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED?

toggle

AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/08/2013 .

Where is AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED located?

toggle

AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED do?

toggle

AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVELEY VILLAGE (THURROCK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-08-31.