AVENUE ESTATES LIMITED

Register to unlock more data on OkredoRegister

AVENUE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03498876

Incorporation date

26/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon31/03/2026
Current accounting period shortened from 2025-03-31 to 2025-03-30
dot icon23/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon31/12/2025
Previous accounting period shortened from 2025-04-01 to 2025-03-31
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon20/01/2025
Registration of charge 034988760005, created on 2025-01-17
dot icon31/12/2024
Previous accounting period shortened from 2024-04-02 to 2024-04-01
dot icon29/04/2024
Registration of charge 034988760004, created on 2024-04-25
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon02/01/2024
Previous accounting period shortened from 2023-04-03 to 2023-04-02
dot icon02/03/2023
Micro company accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon03/01/2023
Previous accounting period shortened from 2022-04-04 to 2022-04-03
dot icon05/07/2022
Micro company accounts made up to 2021-03-31
dot icon09/05/2022
Registration of charge 034988760003, created on 2022-05-05
dot icon05/04/2022
Current accounting period shortened from 2021-04-05 to 2021-04-04
dot icon01/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon05/01/2022
Previous accounting period shortened from 2021-04-06 to 2021-04-05
dot icon11/03/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Previous accounting period extended from 2019-03-24 to 2019-04-06
dot icon28/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon24/12/2019
Previous accounting period shortened from 2019-03-25 to 2019-03-24
dot icon19/09/2019
Registration of charge 034988760002, created on 2019-09-19
dot icon27/06/2019
Director's details changed for Mrs Fradel Weiss on 2019-06-26
dot icon26/06/2019
Secretary's details changed for Mrs Fradl Weiss on 2019-06-26
dot icon26/06/2019
Change of details for Mrs Fradl Weiss as a person with significant control on 2019-06-26
dot icon26/06/2019
Director's details changed for Mrs Fradl Weiss on 2019-06-26
dot icon15/03/2019
Micro company accounts made up to 2018-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-26 to 2018-03-25
dot icon23/03/2018
Micro company accounts made up to 2017-03-31
dot icon19/03/2018
Previous accounting period shortened from 2017-03-27 to 2017-03-26
dot icon30/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon20/12/2017
Previous accounting period shortened from 2017-03-28 to 2017-03-27
dot icon18/10/2017
Registration of charge 034988760001, created on 2017-10-18
dot icon27/06/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/03/2017
Previous accounting period shortened from 2016-03-29 to 2016-03-28
dot icon31/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon28/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon23/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon24/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon21/12/2015
Previous accounting period extended from 2015-03-25 to 2015-03-31
dot icon18/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/03/2015
Previous accounting period shortened from 2014-03-26 to 2014-03-25
dot icon19/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon19/02/2015
Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP to 2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 2015-02-19
dot icon24/12/2014
Previous accounting period shortened from 2014-03-27 to 2014-03-26
dot icon02/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon19/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Previous accounting period shortened from 2013-03-28 to 2013-03-27
dot icon18/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon18/12/2012
Previous accounting period shortened from 2012-03-29 to 2012-03-28
dot icon23/03/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon21/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/02/2012
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 2012-02-16
dot icon22/12/2011
Previous accounting period shortened from 2011-03-30 to 2011-03-29
dot icon17/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/01/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon23/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon05/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon04/12/2009
Previous accounting period shortened from 2009-04-05 to 2009-03-31
dot icon30/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 26/01/09; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon29/01/2008
Return made up to 26/01/08; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/01/2007
Return made up to 26/01/07; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 26/01/06; full list of members
dot icon09/02/2005
Return made up to 26/01/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/02/2005
Accounting reference date extended from 31/03/04 to 05/04/04
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon31/01/2004
Return made up to 26/01/04; full list of members
dot icon04/02/2003
Return made up to 26/01/03; full list of members
dot icon23/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/12/2002
Location of register of members
dot icon18/12/2002
Registered office changed on 18/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon31/01/2002
Return made up to 26/01/02; full list of members
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon25/01/2001
Return made up to 26/01/01; full list of members
dot icon05/09/2000
Registered office changed on 05/09/00 from: 13-17 new burlington place london W1X 2JP
dot icon13/03/2000
Registered office changed on 13/03/00 from: heaton house 148 bury old road salford manchester M7 4SE
dot icon01/02/2000
Return made up to 26/01/00; full list of members
dot icon30/12/1999
Full accounts made up to 1999-03-31
dot icon29/01/1999
Return made up to 26/01/99; full list of members
dot icon06/08/1998
Location of register of members
dot icon06/08/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon27/02/1998
New secretary appointed;new director appointed
dot icon27/02/1998
New director appointed
dot icon27/02/1998
Registered office changed on 27/02/98 from: heaton house 148 bury old road manchester M7 4SE
dot icon11/02/1998
Registered office changed on 11/02/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
Resolutions
dot icon26/01/1998
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
31/03/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.66M
-
0.00
-
-
2022
2
1.62M
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiss, Solomon
Director
05/02/1998 - Present
4
Mrs Fradel Weiss
Director
05/02/1998 - Present
1
SEMKEN LIMITED
Nominee Secretary
26/01/1998 - 04/02/1998
1539
LUFMER LIMITED
Nominee Director
26/01/1998 - 04/02/1998
1514
Weiss, Fradel
Secretary
05/02/1998 - Present
-

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 AVENUE ESTATES LIMITED

AVENUE ESTATES LIMITED is an(a) Active company incorporated on 26/01/1998 with the registered office located at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL. 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 AVENUE ESTATES LIMITED?

toggle

AVENUE ESTATES LIMITED is currently Active. It was registered on 26/01/1998 .

Where is AVENUE ESTATES LIMITED located?

toggle

AVENUE ESTATES LIMITED is registered at 2nd Floor Parkgates Bury New Road, Prestwich, Manchester M25 0TL.

What does AVENUE ESTATES LIMITED do?

toggle

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

What is the latest filing for AVENUE ESTATES LIMITED?

toggle

The latest filing was on 31/03/2026: Current accounting period shortened from 2025-03-31 to 2025-03-30.