AVENUE ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AVENUE ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05540688

Incorporation date

18/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

45b Avenue Road, Hunstanton, Norfolk PE36 5HWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2005)
dot icon17/10/2025
Confirmation statement made on 2025-09-29 with updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon29/01/2025
Registered office address changed from , C/O Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, England to 45B Avenue Road Hunstanton Norfolk PE36 5HW on 2025-01-29
dot icon09/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/04/2024
Secretary's details changed for Mr Richard John Fox on 2024-04-25
dot icon25/04/2024
Registered office address changed from , 30 Market Place, Swaffham, Norfolk, PE37 7QH, England to 45B Avenue Road Hunstanton Norfolk PE36 5HW on 2024-04-25
dot icon25/04/2024
Change of details for Mr Sean Patrick Fox as a person with significant control on 2024-04-25
dot icon11/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon22/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/10/2021
Registered office address changed from , 7a Corn Exchange, Market Place, Swaffham, PE37 7AB, England to 45B Avenue Road Hunstanton Norfolk PE36 5HW on 2021-10-13
dot icon02/10/2021
Appointment of Mr Richard John Fox as a secretary on 2021-10-02
dot icon02/10/2021
Termination of appointment of Firefox Associates Uk Llp as a secretary on 2021-10-02
dot icon02/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon04/06/2021
Change of details for Mr Sean Patrick Fox as a person with significant control on 2021-06-04
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon19/11/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon04/10/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon02/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon29/06/2018
Registered office address changed from , 35 Piccadilly, London, W1J 9TB to 45B Avenue Road Hunstanton Norfolk PE36 5HW on 2018-06-29
dot icon09/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon20/03/2017
Satisfaction of charge 1 in full
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/10/2015
Appointment of Mr Sean Fox as a director on 2015-09-02
dot icon01/10/2015
Termination of appointment of Lee Neil Schofield as a director on 2015-09-17
dot icon03/06/2015
Total exemption full accounts made up to 2014-08-31
dot icon08/10/2014
Registered office address changed from , 7B Lynn Street Swaffham, Lynn Street, Swaffham, Norfolk, PE37 7AU to 45B Avenue Road Hunstanton Norfolk PE36 5HW on 2014-10-08
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon06/10/2014
Secretary's details changed for Firefox Associates Uk Llp on 2014-10-06
dot icon30/07/2014
Termination of appointment of Jonathan Mark Wooller as a director on 2014-07-25
dot icon02/06/2014
Total exemption full accounts made up to 2013-08-31
dot icon23/04/2014
Total exemption full accounts made up to 2011-08-31
dot icon23/04/2014
Total exemption full accounts made up to 2010-08-31
dot icon23/04/2014
Total exemption full accounts made up to 2009-08-31
dot icon09/04/2014
Total exemption full accounts made up to 2012-08-31
dot icon29/11/2013
Registered office address changed from , Empire House Business Centre 35 3rd Floor Piccadilly, Mayfair, London, W1J 0DW on 2013-11-29
dot icon29/11/2013
Director's details changed for Mr Jonathan Mark Wooller on 2013-11-29
dot icon29/11/2013
Termination of appointment of Eileen Jolly as a director
dot icon09/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon03/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon03/10/2012
Secretary's details changed for Firefox Associates Uk Llp on 2012-10-02
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-12
dot icon02/10/2012
Appointment of Mr Lee Neil Schofield as a director
dot icon16/08/2012
Court order
dot icon30/07/2012
Notice of automatic end of Administration
dot icon18/05/2012
Termination of appointment of Lee Schofield as a director
dot icon18/05/2012
Appointment of Eileen Jolly as a director
dot icon18/05/2012
Appointment of Mr Jonathan Mark Wooller as a director
dot icon18/05/2012
Registered office address changed from , 34 Ely Place, London, EC1N 6TD on 2012-05-18
dot icon20/02/2012
Administrator's progress report to 2012-02-06
dot icon25/07/2011
Administrator's progress report to 2011-07-12
dot icon25/07/2011
Notice of extension of period of Administration
dot icon19/01/2011
Notice of extension of period of Administration
dot icon19/01/2011
Administrator's progress report to 2011-01-12
dot icon10/08/2010
Administrator's progress report to 2010-07-12
dot icon07/04/2010
Result of meeting of creditors
dot icon25/03/2010
Statement of affairs with form 2.14B
dot icon11/03/2010
Statement of administrator's proposal
dot icon22/01/2010
Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB on 2010-01-22
dot icon22/01/2010
Appointment of an administrator
dot icon15/01/2010
Appointment of Firefox Associates Uk Llp as a secretary
dot icon14/01/2010
Registered office address changed from , 53 Neville Road, Heacham, King's Lynn, Norfolk, PE31 7HB, United Kingdom on 2010-01-14
dot icon08/01/2010
Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB on 2010-01-08
dot icon23/12/2009
Appointment of Lee Neil Schofield as a director
dot icon23/12/2009
Termination of appointment of Neil Schofield as a director
dot icon23/12/2009
Registered office address changed from , 53 Neville Road, Heacham, King's Lynn, Norfolk, PE31 7HB, United Kingdom on 2009-12-23
dot icon17/12/2009
Registered office address changed from , Devine House 1299-1301 London Road, Leigh-on-Sea, Essex, SS9 2AD on 2009-12-17
dot icon08/12/2009
Appointment of Neil David Schofield as a director
dot icon08/12/2009
Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB on 2009-12-08
dot icon07/12/2009
Termination of appointment of Firefox Associates Uk Llp as a secretary
dot icon07/12/2009
Termination of appointment of Lee Schofield as a director
dot icon20/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon20/11/2009
Appointment of Firefox Associates Uk Llp as a secretary
dot icon20/11/2009
Appointment of Lee Neil Schofield as a director
dot icon20/11/2009
Termination of appointment of Neil Schofield as a director
dot icon20/11/2009
Registered office address changed from , Devine House 1299-1301 London Road, Leigh-on-Sea, Essex, SS9 2AD on 2009-11-20
dot icon16/11/2009
Appointment of Neil David Schofield as a director
dot icon13/11/2009
Termination of appointment of Neil Schofield as a director
dot icon06/11/2009
Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB on 2009-11-06
dot icon06/11/2009
Termination of appointment of Lee Schofield as a director
dot icon06/11/2009
Termination of appointment of Firefox Associates Uk Llp as a secretary
dot icon28/10/2009
Appointment of Lee Neil Schofield as a director
dot icon28/10/2009
Appointment of Firefox Associates Uk Llp as a secretary
dot icon28/10/2009
Registered office address changed from , Devine House London Road, Leigh-on-Sea, Essex, SS9 2AD, United Kingdom on 2009-10-28
dot icon19/10/2009
Registered office address changed from , Empire House 175 Piccadilly, London, W1J 9TB on 2009-10-19
dot icon19/10/2009
Termination of appointment of Firefox Associates (Uk) Llp as a director
dot icon08/10/2009
Appointment of Firefox Associates (Uk) Llp as a director
dot icon08/10/2009
Registered office address changed from , Devine House 1299-1301 London Road, Leigh-on-Sea, Essex, SS9 2AD on 2009-10-08
dot icon08/10/2009
Termination of appointment of Victoria Schofield as a secretary
dot icon05/10/2009
Appointment of Neil David Schofield as a director
dot icon05/10/2009
Termination of appointment of Lee Schofield as a director
dot icon10/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/01/2009
Total exemption small company accounts made up to 2007-08-31
dot icon22/09/2008
Return made up to 18/08/08; full list of members
dot icon09/07/2008
Registered office changed on 09/07/2008 from, devine house, 1299-1301 london road, leigh on sea, essex, SS9 2AD
dot icon20/11/2007
Ad 01/09/06--------- £ si 999@1=999
dot icon20/11/2007
Return made up to 18/08/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon03/01/2007
Accounts for a dormant company made up to 2006-08-31
dot icon03/01/2007
Ad 16/09/06--------- £ si 999@1=999 £ ic 1/1000
dot icon13/09/2006
Return made up to 18/08/06; full list of members
dot icon26/06/2006
Director's particulars changed
dot icon26/06/2006
Registered office changed on 26/06/06 from: 47D avenue road, hunstanton, PE36 5HW
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon18/08/2005
Secretary resigned
dot icon18/08/2005
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
29/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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
31.79K
-
0.00
-
-
2022
0
24.33K
-
0.00
-
-
2022
0
24.33K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

24.33K £Descended-23.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schofield, Lee Neil
Director
09/12/2009 - 16/05/2012
2
Schofield, Lee Neil
Director
12/09/2012 - 17/09/2015
2
Schofield, Lee Neil
Director
09/11/2009 - 04/12/2009
2
Schofield, Lee Neil
Director
20/10/2009 - 03/11/2009
2
Neil David Schofield
Director
04/12/2009 - 09/12/2009
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENUE ROAD DEVELOPMENTS LIMITED

AVENUE ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/08/2005 with the registered office located at 45b Avenue Road, Hunstanton, Norfolk PE36 5HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVENUE ROAD DEVELOPMENTS LIMITED?

toggle

AVENUE ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 18/08/2005 .

Where is AVENUE ROAD DEVELOPMENTS LIMITED located?

toggle

AVENUE ROAD DEVELOPMENTS LIMITED is registered at 45b Avenue Road, Hunstanton, Norfolk PE36 5HW.

What does AVENUE ROAD DEVELOPMENTS LIMITED do?

toggle

AVENUE ROAD DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENUE ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-09-29 with updates.