AVENUE LETTINGS & HOMES LTD

Register to unlock more data on OkredoRegister

AVENUE LETTINGS & HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06893441

Incorporation date

30/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Victoria Accounting 3rd Floor Sinclair House, Station Road, Cheadle Hulme, Cheshire SK8 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2009)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon26/07/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon01/03/2025
Micro company accounts made up to 2024-06-30
dot icon17/11/2024
Registered office address changed from Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting 3rd Floor Sinclair House Station Road Cheadle Hulme Cheshire SK8 5AF on 2024-11-17
dot icon31/10/2024
Registered office address changed from Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF England to Victoria Accounting Station Road Cheadle Hulme Cheadle SK8 5AF on 2024-10-31
dot icon13/09/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-06-30
dot icon06/09/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/03/2023
Registration of charge 068934410017, created on 2023-03-15
dot icon22/03/2023
Registration of charge 068934410018, created on 2023-03-15
dot icon22/03/2023
Registration of charge 068934410019, created on 2023-03-15
dot icon26/01/2023
Registration of charge 068934410015, created on 2023-01-26
dot icon26/01/2023
Registration of charge 068934410016, created on 2023-01-26
dot icon13/09/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon29/03/2022
Micro company accounts made up to 2021-06-30
dot icon10/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon04/05/2021
Change of details for Mrs Janet Lesley Bruce as a person with significant control on 2021-01-01
dot icon04/05/2021
Change of details for Stephen Roger Bruce as a person with significant control on 2021-01-01
dot icon04/05/2021
Director's details changed for Janet Lesley Bruce on 2021-01-01
dot icon22/05/2020
Registered office address changed from Westburytelford, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS England to Westbury Telford, Sinclair House Station Road Cheadle Hulme Cheadle SK8 5AF on 2020-05-22
dot icon18/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon03/04/2020
Registration of charge 068934410013, created on 2020-03-20
dot icon03/04/2020
Registration of charge 068934410014, created on 2020-03-20
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/03/2020
Satisfaction of charge 3 in full
dot icon11/03/2020
Satisfaction of charge 1 in full
dot icon11/03/2020
Satisfaction of charge 4 in full
dot icon11/03/2020
Satisfaction of charge 7 in full
dot icon11/03/2020
Satisfaction of charge 6 in full
dot icon11/03/2020
Satisfaction of charge 5 in full
dot icon11/03/2020
Satisfaction of charge 068934410008 in full
dot icon02/07/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/11/2017
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Westburytelford, Landmark House Station Road Cheadle Hulme Cheadle SK8 7BS on 2017-11-22
dot icon18/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon16/02/2017
Director's details changed for Janet Lesley Bruce on 2017-01-25
dot icon30/09/2016
Registration of charge 068934410008, created on 2016-09-30
dot icon30/09/2016
Registration of charge 068934410009, created on 2016-09-30
dot icon30/09/2016
Registration of charge 068934410010, created on 2016-09-30
dot icon30/09/2016
Registration of charge 068934410012, created on 2016-09-30
dot icon30/09/2016
Registration of charge 068934410011, created on 2016-09-30
dot icon22/09/2016
Total exemption full accounts made up to 2016-06-30
dot icon20/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2014-06-30
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon26/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon08/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon25/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon28/12/2011
Statement of capital following an allotment of shares on 2011-11-16
dot icon10/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon16/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon01/04/2011
Duplicate mortgage certificatecharge no:4
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon16/07/2010
Previous accounting period extended from 2010-04-30 to 2010-06-30
dot icon16/07/2010
Registered office address changed from 2Nd Floor Corner Chambers 590a Kingsbury Road Birmingham B24 9ND England on 2010-07-16
dot icon04/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Anthony Perry as a director
dot icon19/05/2009
Director appointed janet lesley bruce
dot icon19/05/2009
Ad 01/05/09\gbp si 2@1=2\gbp ic 1/3\
dot icon30/04/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.09K
-
0.00
-
-
2022
1
314.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bruce, Janet Lesley
Director
01/05/2009 - Present
1

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 AVENUE LETTINGS & HOMES LTD

AVENUE LETTINGS & HOMES LTD is an(a) Active company incorporated on 30/04/2009 with the registered office located at Victoria Accounting 3rd Floor Sinclair House, Station Road, Cheadle Hulme, Cheshire SK8 5AF. 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 AVENUE LETTINGS & HOMES LTD?

toggle

AVENUE LETTINGS & HOMES LTD is currently Active. It was registered on 30/04/2009 .

Where is AVENUE LETTINGS & HOMES LTD located?

toggle

AVENUE LETTINGS & HOMES LTD is registered at Victoria Accounting 3rd Floor Sinclair House, Station Road, Cheadle Hulme, Cheshire SK8 5AF.

What does AVENUE LETTINGS & HOMES LTD do?

toggle

AVENUE LETTINGS & HOMES LTD 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 LETTINGS & HOMES LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.