AVERY HILL DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

AVERY HILL DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987829

Incorporation date

08/11/1994

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon24/04/2026
Director's details changed for Mr Daniel Colin Ward on 2026-01-25
dot icon06/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon16/10/2025
Termination of appointment of Michael John Gregory as a director on 2025-10-14
dot icon16/10/2025
Appointment of Mr Kalpesh Savjani as a director on 2025-10-14
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon31/08/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon09/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/05/2023
Full accounts made up to 2021-12-31
dot icon22/03/2023
Termination of appointment of Giles James Frost as a director on 2023-02-23
dot icon22/03/2023
Appointment of Mr Daniel Colin Ward as a director on 2023-02-24
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon25/01/2021
Termination of appointment of Nicholas James Mackee as a director on 2020-12-31
dot icon22/01/2021
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on 2021-01-01
dot icon23/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon12/11/2020
Full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon14/12/2018
Change of details for Avery Hill Developments Holdings Limited as a person with significant control on 2018-03-12
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Appointment of Mr Michael John Gregory as a director on 2018-03-07
dot icon15/03/2018
Termination of appointment of Anne Catherine Ramsay as a secretary on 2018-03-07
dot icon15/03/2018
Termination of appointment of Jane Elizabeth Mackreth as a secretary on 2018-03-07
dot icon15/03/2018
Appointment of Ms Amanda Elizabeth Woods as a secretary on 2018-03-07
dot icon15/03/2018
Appointment of Nicholas James Mackee as a director on 2018-03-07
dot icon15/03/2018
Appointment of Mr Giles James Frost as a director on 2018-03-07
dot icon15/03/2018
Termination of appointment of Francis Robin Herzberg as a director on 2018-03-07
dot icon13/03/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to 3 More London Riverside London SE1 2AQ on 2018-03-13
dot icon09/02/2018
Termination of appointment of Dale Owen Philip Fisher as a director on 2018-01-19
dot icon09/01/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-01-08
dot icon09/01/2018
Secretary's details changed for Miss Jane Elizabeth Mackreth on 2018-01-08
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon13/12/2017
Appointment of Mr Francis Robin Herzberg as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Martyn Andrew Trodd as a director on 2017-12-06
dot icon13/12/2017
Termination of appointment of Richard Charles Turner as a director on 2017-12-06
dot icon13/12/2017
Appointment of Dale Owen Philip Fisher as a director on 2017-12-06
dot icon23/10/2017
Appointment of Mr Richard Charles Turner as a director on 2017-10-21
dot icon23/10/2017
Termination of appointment of Jonathan Roger Chester as a director on 2017-10-16
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon11/08/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Director's details changed for Martyn Andrew Trodd on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Miscellaneous
dot icon27/11/2014
Appointment of Martyn Andrew Trodd as a director on 2014-11-20
dot icon27/11/2014
Termination of appointment of Owen Stanley Travis as a director on 2014-11-20
dot icon05/06/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon06/12/2013
Director's details changed for Owen Stanley Travis on 2013-12-06
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Secretary's details changed for Miss Jane Elizabeth Mackreth on 2012-01-26
dot icon26/01/2012
Secretary's details changed for Anne Catherine Ramsay on 2012-01-01
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon10/11/2011
Appointment of Owen Stanley Travis as a director
dot icon10/11/2011
Termination of appointment of Martyn Trodd as a director
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Appointment of Miss Jane Elizabeth Mackreth as a secretary
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/12/2010
Appointment of Anne Catherine Ramsay as a secretary
dot icon01/12/2010
Termination of appointment of Anthony Swift as a secretary
dot icon07/09/2010
Resolutions
dot icon07/09/2010
Statement of company's objects
dot icon02/09/2010
Appointment of Martyn Andrew Trodd as a director
dot icon21/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-21
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon07/08/2008
Full accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon08/08/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon12/01/2006
Return made up to 21/12/05; full list of members
dot icon01/09/2005
Director's particulars changed
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon12/10/2004
Director's particulars changed
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon17/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon10/01/2004
Return made up to 21/12/03; full list of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon19/08/2003
Director resigned
dot icon19/08/2003
New director appointed
dot icon27/05/2003
New director appointed
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon18/04/2003
Director resigned
dot icon17/01/2003
Return made up to 21/12/02; full list of members
dot icon01/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Secretary's particulars changed
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon03/11/2001
Director's particulars changed
dot icon24/08/2001
Full accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 21/12/00; full list of members
dot icon23/08/2000
Director's particulars changed
dot icon07/07/2000
Secretary resigned
dot icon07/07/2000
New secretary appointed
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
Secretary resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: construction house wolverhampton WV1 4HY
dot icon21/01/2000
Return made up to 01/01/00; full list of members
dot icon11/10/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
New director appointed
dot icon29/01/1999
New secretary appointed
dot icon29/01/1999
Secretary resigned
dot icon13/01/1999
Return made up to 01/01/99; full list of members
dot icon02/12/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 01/01/98; no change of members
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon06/08/1997
Secretary resigned;director resigned
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from: hilton hall essington wolverhampton west midlands WV11 2BQ
dot icon25/03/1997
Return made up to 01/01/97; full list of members
dot icon28/01/1997
Director resigned
dot icon28/01/1997
New director appointed
dot icon28/01/1997
Director resigned
dot icon19/10/1996
Director's particulars changed
dot icon21/05/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Auditor's resignation
dot icon27/03/1996
Registered office changed on 27/03/96 from: construction house birch street wolverhampton WV1 4HY
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director's particulars changed
dot icon26/03/1996
New secretary appointed
dot icon15/03/1996
Registered office changed on 15/03/96 from: 27 hammersmith grove london W6 7EN
dot icon15/03/1996
Secretary resigned
dot icon15/03/1996
Director resigned
dot icon01/02/1996
Return made up to 01/01/96; full list of members
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon05/09/1995
Secretary's particulars changed
dot icon05/09/1995
Memorandum and Articles of Association
dot icon05/09/1995
Resolutions
dot icon04/08/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Director resigned
dot icon20/07/1995
Director resigned
dot icon20/07/1995
New director appointed
dot icon20/07/1995
Certificate of change of name
dot icon20/07/1995
New director appointed
dot icon03/07/1995
Accounting reference date notified as 31/12
dot icon30/01/1995
Return made up to 01/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gregory, Michael John
Director
07/03/2018 - 14/10/2025
224
Savjani, Kalpesh
Director
14/10/2025 - Present
143
Trodd, Martyn Andrew
Director
02/09/2010 - 10/10/2011
68
Trodd, Martyn Andrew
Director
20/11/2014 - 06/12/2017
68
Turner, Richard Charles
Director
21/10/2017 - 06/12/2017
41

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 AVERY HILL DEVELOPMENTS LIMITED

AVERY HILL DEVELOPMENTS LIMITED is an(a) Active company incorporated on 08/11/1994 with the registered office located at 3 More London Riverside, London SE1 2AQ. 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 AVERY HILL DEVELOPMENTS LIMITED?

toggle

AVERY HILL DEVELOPMENTS LIMITED is currently Active. It was registered on 08/11/1994 .

Where is AVERY HILL DEVELOPMENTS LIMITED located?

toggle

AVERY HILL DEVELOPMENTS LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does AVERY HILL DEVELOPMENTS LIMITED do?

toggle

AVERY HILL DEVELOPMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for AVERY HILL DEVELOPMENTS LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Mr Daniel Colin Ward on 2026-01-25.