AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376718

Incorporation date

19/02/2002

Size

Dormant

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon15/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon25/04/2024
Director's details changed for Mr Michael Borello on 2024-03-27
dot icon25/04/2024
Director's details changed for Mr Edward John Fuller on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon01/12/2023
Director's details changed for Mr Edward Fuller on 2023-02-17
dot icon10/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon10/01/2023
Appointment of Mr Edward Fuller as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Sandip Bhalsod as a director on 2022-12-27
dot icon10/01/2023
Appointment of Mr Michael Borello as a director on 2022-12-27
dot icon10/01/2023
Termination of appointment of Imogen Catherine Lingard Ebbs as a director on 2023-01-06
dot icon27/07/2022
Appointment of Imogen Catherine Lingard Ebbs as a director on 2022-07-21
dot icon29/06/2022
Appointment of Sandip Bhalsod as a director on 2022-06-27
dot icon29/06/2022
Termination of appointment of Ricky Dawson as a director on 2022-06-27
dot icon25/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon19/10/2021
Termination of appointment of Michael John Green as a director on 2021-10-15
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon16/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon28/06/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon10/10/2019
Termination of appointment of Barry Steven Hill as a director on 2019-09-27
dot icon10/10/2019
Appointment of Mr Ricky Dawson as a director on 2019-10-10
dot icon12/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon28/03/2017
Appointment of Mr Barry Steven Hill as a director on 2017-03-28
dot icon27/03/2017
Termination of appointment of Michael Charles Luscombe as a director on 2016-12-31
dot icon19/12/2016
Registered office address changed from 1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon03/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon03/04/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon03/04/2014
Register(s) moved to registered office address
dot icon25/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Register inspection address has been changed from No 1 Poultry London EC2R 8EJ United Kingdom
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon10/12/2010
Resolutions
dot icon10/12/2010
Statement of company's objects
dot icon03/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Register inspection address has been changed
dot icon08/04/2010
Secretary's details changed for Aviva Company Secretarial Services Limited on 2010-04-08
dot icon08/01/2010
Director's details changed for Mr Michael Charles Luscombe on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Michael John Green on 2010-01-08
dot icon27/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon19/03/2009
Return made up to 19/03/09; full list of members
dot icon23/02/2009
Appointment terminated director david rose
dot icon23/02/2009
Appointment terminated director april commons
dot icon23/02/2009
Director appointed mr michael charles luscombe
dot icon23/02/2009
Director appointed mr michael john green
dot icon16/10/2008
Resolutions
dot icon30/09/2008
Resolutions
dot icon30/09/2008
Memorandum and Articles of Association
dot icon29/09/2008
Certificate of change of name
dot icon24/09/2008
Registered office changed on 24/09/2008 from st helen's 1 undershaft london EC3P 3DQ
dot icon14/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/04/2008
Return made up to 19/03/08; full list of members
dot icon03/10/2007
Director resigned
dot icon03/10/2007
New director appointed
dot icon23/05/2007
Resolutions
dot icon26/04/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon06/12/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/09/2006
Certificate of change of name
dot icon22/03/2006
Return made up to 19/03/06; full list of members
dot icon28/04/2005
Return made up to 19/03/05; full list of members
dot icon18/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
New director appointed
dot icon14/09/2004
Director resigned
dot icon11/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon13/04/2004
Return made up to 19/03/04; full list of members
dot icon05/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon07/06/2003
Resolutions
dot icon02/04/2003
Return made up to 19/03/03; full list of members
dot icon22/07/2002
Secretary's particulars changed
dot icon20/03/2002
Accounting reference date shortened from 28/02/03 to 31/12/02
dot icon14/03/2002
Director resigned
dot icon06/03/2002
New secretary appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon06/03/2002
New director appointed
dot icon28/02/2002
Secretary resigned
dot icon19/02/2002
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ebbs, Imogen Catherine Lingard
Director
21/07/2022 - 06/01/2023
47
Borello, Michael
Director
27/12/2022 - Present
53
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/02/2002 - Present
304
Fuller, Edward
Director
06/01/2023 - Present
11
Bhalsod, Sandip
Director
27/06/2022 - 27/12/2022
-

Persons with Significant Control

0

No PSC data available.

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 AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED

AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED is an(a) Active company incorporated on 19/02/2002 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. There are currently 3 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 AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED?

toggle

AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED is currently Active. It was registered on 19/02/2002 .

Where is AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED located?

toggle

AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED do?

toggle

AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS PROPERTY FUND MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-31 with no updates.