AVELEY PROPERTY HOLDINGS LIMITED - ROMFORD
Company Profile | Company Filings |
Overview
AVELEY PROPERTY HOLDINGS LIMITED is a Private Limited Company from ROMFORD and has the status: Active.
AVELEY PROPERTY HOLDINGS LIMITED was incorporated 27 years ago on 14/11/1996 and has the registered number: 03280984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVELEY PROPERTY HOLDINGS LIMITED was incorporated 27 years ago on 14/11/1996 and has the registered number: 03280984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
AVELEY PROPERTY HOLDINGS 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
RM1 3PJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/05/2023 | 11/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CLINTON HOWARD TOYE | Oct 1945 | British | Director | 2011-11-09 | CURRENT |
KELVIN JAMES WEATHERILL | Apr 1968 | British | Director | 2016-07-26 | CURRENT |
KELVIN JAMES WEATHERILL | Secretary | 2013-12-31 | CURRENT | ||
CHALFEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-11-14 UNTIL 1996-11-14 | RESIGNED | ||
MALCOLM TOMLINSON | Jan 1946 | British | Director | 2008-05-08 UNTIL 2016-11-05 | RESIGNED |
MR BRIAN JOHN MARTIN | Feb 1930 | British | Director | 2000-09-05 UNTIL 2012-06-15 | RESIGNED |
RAYMOND ALAN PLEDGER | Jan 1943 | British | Director | 2000-01-14 UNTIL 2000-02-07 | RESIGNED |
MR PATRICK ALAN FITZPATRICK | Nov 1927 | British | Director | 1996-11-14 UNTIL 2000-01-14 | RESIGNED |
MRS PENELOPE HELENE MAY FITZPATRICK | Jan 1959 | French | Director | 1996-11-14 UNTIL 2001-10-22 | RESIGNED |
DEREK WALLER | Mar 1947 | British | Secretary | 1996-11-14 UNTIL 2001-10-22 | RESIGNED |
MR MARC ALBERT MUNDAY | British | Secretary | 2001-10-22 UNTIL 2013-12-31 | RESIGNED | |
CHALFEN NOMINEES LIMITED | Corporate Nominee Director | 1996-11-14 UNTIL 1996-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Patrick Alan Fitzpatrick | 2016-04-06 - 2019-11-27 | 11/1927 | London | Ownership of shares 25 to 50 percent |
Mr Clinton Howard Toye | 2016-04-06 | 10/1945 | Thurrock Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Lakeside Property Development Co. Ltd. | 2016-04-06 | Thurrock Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Aveley_Property_Holdings_ - Accounts | 2023-10-25 | 31-01-2023 | £2,548,020 Cash £3,866,853 equity |
Aveley_Property_Holdings_ - Accounts | 2022-06-25 | 31-01-2022 | £3,824,811 Cash £4,840,672 equity |
Aveley_Property_Holdings_ - Accounts | 2021-08-18 | 31-01-2021 | £5,313,194 Cash £4,857,187 equity |
Aveley_Property_Holdings_ - Accounts | 2021-01-29 | 31-01-2020 | £6,985,520 Cash £5,861,892 equity |
Aveley_Property_Holdings_ - Accounts | 2019-10-31 | 31-01-2019 | £4,610,574 Cash |
Aveley_Property_Holdings_ - Accounts | 2019-03-06 | 31-07-2017 | £68,400 Cash |
Aveley_Property_Holdings_ - Accounts | 2018-03-01 | 31-05-2017 | £76,303 Cash £359,496 equity |
Aveley_Property_Holdings_ - Accounts | 2017-02-28 | 31-05-2016 | £64,109 Cash £355,129 equity |
Aveley_Property_Holdings_ - Accounts | 2016-02-27 | 31-05-2015 | £45,348 Cash £354,610 equity |