AVERY VILLAGE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVERY VILLAGE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03760739

Incorporation date

28/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1999)
dot icon09/12/2025
Director's details changed for Mr Sarwan Das Samrai on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Joe Gene Delvaux on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Joe Gene Delvaux on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Joe Gene Delvaux on 2025-12-09
dot icon10/10/2025
Micro company accounts made up to 2025-04-30
dot icon08/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon10/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon29/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon13/04/2023
Director's details changed for Mr Sarwan Das Samrai on 2023-04-12
dot icon13/04/2023
Director's details changed for Mr Joe Gene Delvaux on 2023-04-12
dot icon12/04/2023
Registered office address changed from Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 2023-04-12
dot icon12/04/2023
Termination of appointment of Joe Gene Delvaux as a secretary on 2023-04-01
dot icon12/04/2023
Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-04-01
dot icon29/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon09/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-04-28 with updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-04-30
dot icon21/02/2020
Registered office address changed from C/O Joe Gene Delvaux 5a Avery Row London W1K 4AL United Kingdom to Artisans' House 7 Queensbridge Northampton Northamptonshire NN4 7BF on 2020-02-21
dot icon01/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon25/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon15/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon27/02/2018
Notification of a person with significant control statement
dot icon07/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon17/01/2018
Termination of appointment of Priscilla Pit Ling Khoo as a director on 2018-01-17
dot icon28/11/2017
Accounts for a dormant company made up to 2016-04-30
dot icon25/10/2017
Confirmation statement made on 2017-04-28 with no updates
dot icon08/04/2017
Compulsory strike-off action has been discontinued
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon01/08/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon01/08/2016
Termination of appointment of Ken Narula as a director on 2015-07-14
dot icon27/07/2016
Compulsory strike-off action has been discontinued
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon30/04/2016
Compulsory strike-off action has been discontinued
dot icon28/04/2016
Accounts for a dormant company made up to 2015-04-30
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon08/10/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon08/10/2015
Annual return made up to 2014-04-28 with full list of shareholders
dot icon08/10/2015
Annual return made up to 2013-04-28 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-04-30
dot icon08/10/2015
Full accounts made up to 2013-04-30
dot icon08/10/2015
Full accounts made up to 2012-04-30
dot icon08/10/2015
Administrative restoration application
dot icon13/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon30/04/2013
First Gazette notice for compulsory strike-off
dot icon28/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon12/03/2012
Appointment of Mr Ken Narula as a director
dot icon12/03/2012
Appointment of Mr Sarwan Das Samrai as a director
dot icon12/03/2012
Appointment of Ms Priscilla Pit Ling Khoo as a director
dot icon12/03/2012
Appointment of Mr Joe Gene Delvaux as a director
dot icon12/03/2012
Registered office address changed from , C/O Band Hatton Solicitors, 3Rd Floor 1 Copthall House, Station Square Coventry, West Midlands, CV1 2FY on 2012-03-12
dot icon12/03/2012
Appointment of Mr Joe Gene Delvaux as a secretary
dot icon09/03/2012
Termination of appointment of Michael Roden as a director
dot icon09/03/2012
Termination of appointment of Mary Gallagher as a director
dot icon09/03/2012
Termination of appointment of Helen Roden as a director
dot icon09/03/2012
Termination of appointment of Robert Conan as a director
dot icon09/03/2012
Termination of appointment of Michael Roden as a secretary
dot icon17/01/2012
Full accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon15/06/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon15/06/2010
Director's details changed for Helen Constance Roden on 2010-04-28
dot icon15/06/2010
Director's details changed for Michael Louis Roden on 2010-04-28
dot icon15/06/2010
Director's details changed for Mary Gallagher on 2010-04-28
dot icon15/06/2010
Director's details changed for Robert Conan on 2010-04-28
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 28/04/09; full list of members
dot icon28/04/2009
Director's change of particulars / mary gallagher / 28/04/2009
dot icon31/03/2009
Full accounts made up to 2008-04-30
dot icon10/03/2009
Director appointed robert conan
dot icon10/03/2009
Director appointed mary gallagher
dot icon27/02/2009
Memorandum and Articles of Association
dot icon27/02/2009
Resolutions
dot icon06/05/2008
Return made up to 28/04/08; full list of members
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 28/04/07; no change of members
dot icon03/03/2007
Full accounts made up to 2006-04-30
dot icon06/07/2006
Full accounts made up to 2005-04-30
dot icon31/05/2006
Return made up to 28/04/06; full list of members
dot icon12/08/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon02/06/2005
Return made up to 28/04/05; full list of members
dot icon10/03/2005
Registered office changed on 10/03/05 from: 58 davies street, london, W1K 5JF
dot icon10/03/2005
New secretary appointed;new director appointed
dot icon10/03/2005
New director appointed
dot icon10/03/2005
Secretary resigned;director resigned
dot icon10/03/2005
Director resigned
dot icon18/02/2005
Accounts for a dormant company made up to 2004-04-30
dot icon07/06/2004
Return made up to 28/04/04; full list of members
dot icon15/10/2003
Accounts for a dormant company made up to 2003-04-30
dot icon22/09/2003
Return made up to 26/05/03; full list of members
dot icon11/09/2003
Registered office changed on 11/09/03 from: 17 hanover square, london, W1S 1HU
dot icon11/03/2003
Director resigned
dot icon05/03/2003
Accounts for a dormant company made up to 2002-04-30
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon30/07/2002
Accounts for a dormant company made up to 2001-04-30
dot icon21/05/2002
Return made up to 28/04/02; full list of members
dot icon21/05/2002
Director resigned
dot icon14/02/2002
New director appointed
dot icon26/06/2001
Return made up to 28/04/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-30
dot icon18/05/2000
Return made up to 28/04/00; full list of members
dot icon15/07/1999
Memorandum and Articles of Association
dot icon15/07/1999
Registered office changed on 15/07/99 from: 6-8 underwood street london N1 7JQ
dot icon12/07/1999
Director resigned
dot icon12/07/1999
Secretary resigned
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon12/07/1999
New secretary appointed
dot icon10/06/1999
Certificate of change of name
dot icon28/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
9.00
-
2022
0
-
-
0.00
9.00
-
2023
0
-
-
0.00
9.00
-
2023
0
-
-
0.00
9.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2023 - Present
2825
Worthington, Rebecca Jane
Director
10/01/2002 - 29/07/2004
688
WATERLOW SECRETARIES LIMITED
Nominee Secretary
27/04/1999 - 27/05/1999
38039
WATERLOW NOMINEES LIMITED
Nominee Director
27/04/1999 - 27/05/1999
36021
Conan, Robert
Director
08/02/2009 - 01/03/2012
2

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 VILLAGE MANAGEMENT LIMITED

AVERY VILLAGE MANAGEMENT LIMITED is an(a) Active company incorporated on 28/04/1999 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 AVERY VILLAGE MANAGEMENT LIMITED?

toggle

AVERY VILLAGE MANAGEMENT LIMITED is currently Active. It was registered on 28/04/1999 .

Where is AVERY VILLAGE MANAGEMENT LIMITED located?

toggle

AVERY VILLAGE MANAGEMENT LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does AVERY VILLAGE MANAGEMENT LIMITED do?

toggle

AVERY VILLAGE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for AVERY VILLAGE MANAGEMENT LIMITED?

toggle

The latest filing was on 09/12/2025: Director's details changed for Mr Sarwan Das Samrai on 2025-12-09.