AVENUE ROAD PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVENUE ROAD PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04240990

Incorporation date

26/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

54 Avenue Road, Highgate, London N6 5DRCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2001)
dot icon17/03/2026
Micro company accounts made up to 2025-06-30
dot icon09/07/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon09/07/2024
Confirmation statement made on 2024-06-26 with updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon16/10/2023
Appointment of Mr Laurent Boncenne as a director on 2023-08-11
dot icon13/10/2023
Termination of appointment of Fiona Ruth Brown as a director on 2023-08-11
dot icon29/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon18/08/2021
Confirmation statement made on 2021-06-26 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/02/2021
Appointment of Ms Julianna Martha Racine as a director on 2021-02-02
dot icon02/02/2021
Termination of appointment of Chuen-Hing Lee as a director on 2020-12-07
dot icon26/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon30/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon31/01/2018
Director's details changed for Derren Parsons on 2017-12-04
dot icon12/12/2017
Notification of a person with significant control statement
dot icon04/08/2017
Confirmation statement made on 2017-06-26 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon20/11/2015
Termination of appointment of John Francis Spindler as a director on 2015-08-17
dot icon20/11/2015
Appointment of Fiona Ruth Brown as a director on 2015-11-02
dot icon24/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon19/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/08/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon12/01/2012
Appointment of Mr Chuen-Hing Lee as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/08/2011
Termination of appointment of Liam Keeley as a director
dot icon05/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon21/07/2011
Termination of appointment of Dermot Keeley as a secretary
dot icon10/05/2011
Termination of appointment of Jonathan Parker as a director
dot icon16/02/2011
Termination of appointment of Jonathan Parker as a director
dot icon28/09/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon21/07/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/07/2009
Return made up to 26/06/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/08/2008
Return made up to 26/06/08; full list of members
dot icon12/08/2008
Appointment terminated director hugo craggs
dot icon12/08/2008
Director appointed yvonne mcavoy
dot icon12/08/2008
Director appointed jonathan parker
dot icon12/08/2008
Appointment terminated director rachel fegan
dot icon12/08/2008
Appointment terminated director helen messiter
dot icon11/08/2008
Director appointed john spindler
dot icon28/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon27/06/2007
Return made up to 26/06/07; full list of members
dot icon25/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 26/06/06; full list of members
dot icon22/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Director resigned
dot icon15/07/2005
Return made up to 26/06/05; full list of members
dot icon04/07/2005
Director resigned
dot icon12/05/2005
New director appointed
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/05/2005
New director appointed
dot icon03/05/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed
dot icon09/11/2004
Return made up to 26/06/04; full list of members
dot icon14/02/2004
New director appointed
dot icon12/09/2003
Total exemption small company accounts made up to 2002-06-30
dot icon12/09/2003
Total exemption small company accounts made up to 2003-06-30
dot icon24/08/2003
Return made up to 26/06/03; full list of members
dot icon29/07/2002
Return made up to 26/06/02; full list of members
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon09/11/2001
New director appointed
dot icon09/11/2001
New secretary appointed
dot icon07/11/2001
Registered office changed on 07/11/01 from: c/o mcintyre irwin 18 silver street enfield middlesex EN1 3EQ
dot icon07/11/2001
Ad 03/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon15/08/2001
Registered office changed on 15/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
Director resigned
dot icon26/06/2001
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
30/06/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
0
8.62K
-
0.00
-
-
2022
0
8.62K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craggs, Hugo
Director
14/07/2004 - 20/06/2008
1
Yvonne Mcavoy
Director
08/04/2008 - Present
2
RM NOMINEES LIMITED
Nominee Director
26/06/2001 - 26/06/2001
2323
Rm Registrars Limited
Nominee Secretary
26/06/2001 - 26/06/2001
2792
Brown, Fiona Ruth
Director
02/11/2015 - 11/08/2023
5

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+
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 ROAD PROPERTIES LIMITED

AVENUE ROAD PROPERTIES LIMITED is an(a) Active company incorporated on 26/06/2001 with the registered office located at 54 Avenue Road, Highgate, London N6 5DR. There are currently 4 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 ROAD PROPERTIES LIMITED?

toggle

AVENUE ROAD PROPERTIES LIMITED is currently Active. It was registered on 26/06/2001 .

Where is AVENUE ROAD PROPERTIES LIMITED located?

toggle

AVENUE ROAD PROPERTIES LIMITED is registered at 54 Avenue Road, Highgate, London N6 5DR.

What does AVENUE ROAD PROPERTIES LIMITED do?

toggle

AVENUE ROAD PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AVENUE ROAD PROPERTIES LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-06-30.