AVELEY PROPERTIES (WEST THURROCK) LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
AVELEY PROPERTIES (WEST THURROCK) LIMITED is a Private Limited Company from ROMFORD ENGLAND and has the status: Active.
AVELEY PROPERTIES (WEST THURROCK) LIMITED was incorporated 104 years ago on 23/04/1920 and has the registered number: 00166763. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVELEY PROPERTIES (WEST THURROCK) LIMITED was incorporated 104 years ago on 23/04/1920 and has the registered number: 00166763. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVELEY PROPERTIES (WEST THURROCK) LIMITED - ROMFORD
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ORBITAL HOUSE
ROMFORD
ESSEX
RM1 3PJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/05/2023 | 07/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KELVIN JAMES WEATHERILL | Apr 1968 | British | Director | 2016-07-26 | CURRENT |
CLINTON HOWARD TOYE | Oct 1945 | British | Director | 2011-11-09 | CURRENT |
KELVIN JAMES WEATHERILL | Secretary | 2013-12-31 | CURRENT | ||
MALCOLM TOMLINSON | Jan 1946 | British | Director | 2008-05-08 UNTIL 2016-11-05 | RESIGNED |
RAYMOND ALAN PLEDGER | Jan 1943 | British | Director | RESIGNED | |
RAYMOND ALAN PLEDGER | Jan 1943 | British | Director | 2000-01-14 UNTIL 2000-02-07 | RESIGNED |
MR BRIAN JOHN MARTIN | Feb 1930 | British | Director | 2001-08-06 UNTIL 2012-06-15 | RESIGNED |
JAMES ANTHONY BOYD JOLL | Dec 1936 | British | Director | 1994-02-22 UNTIL 1996-12-31 | RESIGNED |
MRS PENELOPE HELENE MAY FITZPATRICK | Jan 1959 | French | Director | 1997-01-06 UNTIL 2001-10-22 | RESIGNED |
MR PATRICK ALAN FITZPATRICK | Nov 1927 | British | Director | 1997-01-06 UNTIL 2000-01-14 | RESIGNED |
MR CHARLES ANTHONY DEL TUFO | Dec 1939 | British | Director | RESIGNED | |
MR MARK WILLIAM BURRELL | Apr 1937 | British | Director | 1993-11-03 UNTIL 1995-03-06 | RESIGNED |
DEREK WALLER | Mar 1947 | British | Secretary | 1997-01-06 UNTIL 2001-10-22 | RESIGNED |
MR MARC ALBERT MUNDAY | British | Secretary | 2001-10-22 UNTIL 2013-12-31 | RESIGNED | |
MARTIN STEWART FORMAN | Dec 1957 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aveley Property Holdings Limited | 2016-04-06 | Romford Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aveley_Properties_(West_T - Accounts | 2023-10-24 | 31-01-2023 | £1,681,269 Cash £5,587,458 equity |
Aveley_Properties_(West_T - Accounts | 2022-07-16 | 31-01-2022 | £32,541 Cash £4,747,354 equity |
Aveley_Properties_(West_T - Accounts | 2021-08-18 | 31-01-2021 | £47,774 Cash £4,803,659 equity |
Aveley_Properties_(West_T - Accounts | 2021-01-29 | 31-01-2020 | £23,119 Cash £4,912,793 equity |
Aveley_Properties_(West_T - Accounts | 2019-10-31 | 31-01-2019 | £29,544 Cash £5,638,221 equity |
Aveley_Properties_(West_T - Accounts | 2019-03-06 | 31-07-2017 | £108,973 Cash £5,679,844 equity |
Aveley_Properties_(West_T - Accounts | 2018-03-01 | 31-05-2017 | £664,763 Cash £1,673,741 equity |
Aveley_Properties_(West_T - Accounts | 2017-02-28 | 31-05-2016 | £158,690 Cash £3,125,289 equity |
Aveley_Properties_(West_T - Accounts | 2016-02-27 | 31-05-2015 | £27,099 Cash £4,449,032 equity |