Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVELEY PROPERTY HOLDINGS LIMITED
Company Information for

AVELEY PROPERTY HOLDINGS LIMITED

ORBITAL HOUSE, 20 EASTERN ROAD, ROMFORD, RM1 3PJ,
Company Registration Number
03280984
Private Limited Company
Active

Company Overview

About Aveley Property Holdings Ltd
AVELEY PROPERTY HOLDINGS LIMITED was founded on 1996-11-14 and has its registered office in Romford. The organisation's status is listed as "Active". Aveley Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVELEY PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
ORBITAL HOUSE
20 EASTERN ROAD
ROMFORD
RM1 3PJ
Other companies in RM1
 
Filing Information
Company Number 03280984
Company ID Number 03280984
Date formed 1996-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB741023185  
Last Datalog update: 2023-11-06 16:49:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVELEY PROPERTY HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AVELEY PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KELVIN JAMES WEATHERILL
Company Secretary 2013-12-31
CLINTON HOWARD TOYE
Director 2011-11-09
KELVIN JAMES WEATHERILL
Director 2016-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM TOMLINSON
Director 2008-05-08 2016-11-05
MARC ALBERT MUNDAY
Company Secretary 2001-10-22 2013-12-31
BRIAN JOHN MARTIN
Director 2000-09-05 2012-06-15
DEREK WALLER
Company Secretary 1996-11-14 2001-10-22
PENELOPE HELENE MAY FITZPATRICK
Director 1996-11-14 2001-10-22
RAYMOND ALAN PLEDGER
Director 2000-01-14 2000-02-07
PATRICK ALAN FITZPATRICK
Director 1996-11-14 2000-01-14
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-11-14 1996-11-14
CHALFEN NOMINEES LIMITED
Nominated Director 1996-11-14 1996-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLINTON HOWARD TOYE AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2011-11-09 CURRENT 1920-04-23 Active
CLINTON HOWARD TOYE WENNINGTON LIMITED Director 2009-12-07 CURRENT 1996-07-23 Liquidation
CLINTON HOWARD TOYE BELHUS LAND LTD Director 2009-08-06 CURRENT 2005-03-08 Active
CLINTON HOWARD TOYE SOFTBOND LIMITED Director 2008-05-08 CURRENT 1997-02-06 Active
CLINTON HOWARD TOYE LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2008-05-08 CURRENT 1997-02-19 Active
CLINTON HOWARD TOYE SECOND THAMES LAND LIMITED Director 2008-05-08 CURRENT 1943-08-10 Active
CLINTON HOWARD TOYE CATSATONIC PROPERTIES LIMITED Director 2007-04-16 CURRENT 2007-04-16 Active
CLINTON HOWARD TOYE EMMASLATE PROPERTIES LIMITED Director 2005-06-13 CURRENT 2005-06-13 Dissolved 2015-02-24
CLINTON HOWARD TOYE PYTHAGORAS INVESTMENTS LIMITED Director 2004-10-22 CURRENT 2004-10-22 Active - Proposal to Strike off
CLINTON HOWARD TOYE PULSEFORD LIMITED Director 2000-11-15 CURRENT 2000-04-07 Dissolved 2017-12-12
CLINTON HOWARD TOYE GLOOMROOM LIMITED Director 2000-06-07 CURRENT 2000-01-05 Liquidation
CLINTON HOWARD TOYE FORGESPAN 2000 LIMITED Director 1998-08-06 CURRENT 1998-07-06 Dissolved 2017-02-21
CLINTON HOWARD TOYE ARISTOTLE TRUSTEES LIMITED Director 1995-12-14 CURRENT 1995-10-27 Active
CLINTON HOWARD TOYE ARISTOTLE HOLDINGS LIMITED Director 1995-10-31 CURRENT 1995-06-28 Active
KELVIN JAMES WEATHERILL SOFTBOND LIMITED Director 2016-07-26 CURRENT 1997-02-06 Active
KELVIN JAMES WEATHERILL LAKESIDE PROPERTY DEVELOPMENT CO. LTD. Director 2016-07-26 CURRENT 1997-02-19 Active
KELVIN JAMES WEATHERILL SECOND THAMES LAND LIMITED Director 2016-07-26 CURRENT 1943-08-10 Active
KELVIN JAMES WEATHERILL AVELEY PROPERTIES (WEST THURROCK) LIMITED Director 2016-07-26 CURRENT 1920-04-23 Active
KELVIN JAMES WEATHERILL WENNINGTON LIMITED Director 2016-07-26 CURRENT 1996-07-23 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-30CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2022-09-02Second filing of director appointment of Kelvin James Weatherill
2022-06-24AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-08-17AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-19RES13Resolutions passed:
  • Sub-division 23/12/2019
2020-06-19SH02Sub-division of shares on 2019-12-23
2020-06-16PSC07CESSATION OF PATRICK ALAN FITZPATRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-19AA01Previous accounting period extended from 31/07/18 TO 31/01/19
2019-03-05AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13AA01Current accounting period shortened from 31/05/18 TO 31/07/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 1003
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1003
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TOMLINSON
2016-08-11AP01DIRECTOR APPOINTED KELVIN JAMES WEATHERILL
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 1003
2016-06-03AR0128/05/16 ANNUAL RETURN FULL LIST
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 1003
2015-06-19AR0128/05/15 ANNUAL RETURN FULL LIST
2015-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TOMLINSON / 01/09/2014
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CLINTON HOWARD TOYE / 01/09/2014
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1003
2014-06-25AR0128/05/14 ANNUAL RETURN FULL LIST
2014-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-01-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-05-28
2014-01-21ANNOTATIONClarification
2014-01-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARC MUNDAY
2014-01-16AP03Appointment of Kelvin James Weatherill as company secretary
2013-06-28AA01Previous accounting period shortened from 30/06/13 TO 31/05/13
2013-05-30AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-16AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MARTIN
2012-05-31AR0128/05/12 ANNUAL RETURN FULL LIST
2011-11-09AP01DIRECTOR APPOINTED CLINTON HOWARD TOYE
2011-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07AR0128/05/11 FULL LIST
2010-06-07AR0128/05/10 FULL LIST
2010-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-11190LOCATION OF DEBENTURE REGISTER
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM ORBITAL HOUSE 20 EASTERN ROAD ROMFORD ESSEX RM1 3DP
2008-06-11353LOCATION OF REGISTER OF MEMBERS
2008-06-06288aDIRECTOR APPOINTED MALCOLM TOMLINSON
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-26363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-30363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-15363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-1588(2)RAD 13/04/03--------- £ SI 3@1
2004-05-25123NC INC ALREADY ADJUSTED 13/04/03
2004-05-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-25RES04£ NC 50000/50003 13/04/
2003-11-10363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-12-18AUDAUDITOR'S RESIGNATION
2001-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-26288bSECRETARY RESIGNED
2001-10-26288aNEW SECRETARY APPOINTED
2001-10-26287REGISTERED OFFICE CHANGED ON 26/10/01 FROM: HERTFORD ROAD HODDESDON HERTS EN11 9BX
2001-10-26288bDIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2000-09-12CERTNMCOMPANY NAME CHANGED FITZPATRICK WEST THURROCK LIMITE D CERTIFICATE ISSUED ON 13/09/00
2000-09-08288aNEW DIRECTOR APPOINTED
2000-06-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
2000-05-09AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-22288bDIRECTOR RESIGNED
2000-01-20288aNEW DIRECTOR APPOINTED
2000-01-20288bDIRECTOR RESIGNED
1999-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-02122S-DIV 27/07/99
1999-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-22363sRETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS
1999-05-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-06-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-18363sRETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AVELEY PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVELEY PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2017-07-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVELEY PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AVELEY PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVELEY PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of AVELEY PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVELEY PROPERTY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AVELEY PROPERTY HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AVELEY PROPERTY HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVELEY PROPERTY HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVELEY PROPERTY HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.