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

AVELEY LEISURE LTD

CECIL HOUSE, FOSTER STREET, HARLOW, ESSEX, CM17 9HY,
Company Registration Number
07674755
Private Limited Company
Active

Company Overview

About Aveley Leisure Ltd
AVELEY LEISURE LTD was founded on 2011-06-20 and has its registered office in Harlow. The organisation's status is listed as "Active". Aveley Leisure Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVELEY LEISURE LTD
 
Legal Registered Office
CECIL HOUSE
FOSTER STREET
HARLOW
ESSEX
CM17 9HY
Other companies in CM17
 
Filing Information
Company Number 07674755
Company ID Number 07674755
Date formed 2011-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB118154627  
Last Datalog update: 2024-04-06 22:05:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVELEY LEISURE LTD
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.
Companies with same name AVELEY LEISURE LTD
The following companies were found which have the same name as AVELEY LEISURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVELEY LEISURE PARK LIMITED SUITE 3 WARREN HOUSE 10-20 MAIN ROAD HOCKLEY ESSEX SS5 4QS Active - Proposal to Strike off Company formed on the 2019-09-16

Company Officers of AVELEY LEISURE LTD

Current Directors
Officer Role Date Appointed
PATRICK BRIAN AHERN
Director 2011-07-13
ANDREW STUART CLARK
Director 2011-06-20
PAUL DELANEY
Director 2016-11-29
CECIL JOHN PRYOR
Director 2011-07-13
ROGER GERALD PRYOR
Director 2011-07-13
LILIAN BEATRICE SCOTT
Director 2011-07-13
PETER RYAN SCOTT
Director 2012-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK BRIAN AHERN INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
PATRICK BRIAN AHERN INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
PATRICK BRIAN AHERN AHERN WASTE MANAGEMENT SERVICES LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
PATRICK BRIAN AHERN AHERN SKIPS LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
PATRICK BRIAN AHERN INGREBOURNE VALLEY LIMITED Director 1996-04-02 CURRENT 1993-08-27 Active
PATRICK BRIAN AHERN P.F. AHERN & SONS LIMITED Director 1995-02-28 CURRENT 1975-10-07 Active
PATRICK BRIAN AHERN AHERN HAZARDOUS WASTE SERVICES LIMITED Director 1993-02-28 CURRENT 1985-11-11 Active
PATRICK BRIAN AHERN P.F. AHERN (LONDON) LIMITED Director 1993-02-28 CURRENT 1985-12-06 Active
PATRICK BRIAN AHERN AHERN LAND RECLAMATION LIMITED Director 1993-02-28 CURRENT 1982-06-24 Active
PATRICK BRIAN AHERN AHERN ASBESTOS SERVICES LIMITED Director 1991-07-05 CURRENT 1991-04-12 Active
ANDREW STUART CLARK RJD QUARRIES LIMITED Director 2012-10-18 CURRENT 2012-10-18 Active
ANDREW STUART CLARK INGREBOURNE VALLEY HOLDINGS LTD Director 2012-10-17 CURRENT 2012-10-17 Active
ANDREW STUART CLARK RJD HARLEYFORD LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
ANDREW STUART CLARK HARLEYFORD VALLEY LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
ANDREW STUART CLARK GERPINS LANE LIMITED Director 2012-08-16 CURRENT 2012-08-16 Dissolved 2014-01-17
PAUL DELANEY R.J.D. LTD. Director 2016-11-29 CURRENT 1993-08-06 Active
PAUL DELANEY INGREBOURNE VALLEY HOLDINGS LTD Director 2016-11-29 CURRENT 2012-10-17 Active
PAUL DELANEY RJD QUARRIES LIMITED Director 2016-11-29 CURRENT 2012-10-18 Active
PAUL DELANEY INGREBOURNE VALLEY LIMITED Director 2016-05-26 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
CECIL JOHN PRYOR INGREBOURNE LINKS LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
CECIL JOHN PRYOR HARLEYFORD VALLEY LIMITED Director 2013-01-07 CURRENT 2012-09-25 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
CECIL JOHN PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
CECIL JOHN PRYOR GERPINS LANE LIMITED Director 2012-12-17 CURRENT 2012-08-16 Dissolved 2014-01-17
CECIL JOHN PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
CECIL JOHN PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
CECIL JOHN PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
CECIL JOHN PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
CECIL JOHN PRYOR INGREBOURNE VALLEY LIMITED Director 1993-09-27 CURRENT 1993-08-27 Active
CECIL JOHN PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
CECIL JOHN PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation
CECIL JOHN PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-09-21 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
ROGER GERALD PRYOR RJD QUARRIES LIMITED Director 2012-12-18 CURRENT 2012-10-18 Active
ROGER GERALD PRYOR MORETON SAND & GRAVEL CO LIMITED Director 2004-03-02 CURRENT 2003-06-19 Active
ROGER GERALD PRYOR BOLLINGTON HALL LIMITED Director 2003-06-05 CURRENT 2003-06-05 Active
ROGER GERALD PRYOR CJ PRYOR (HOLDINGS) LIMITED Director 2003-05-21 CURRENT 2003-05-21 Dissolved 2017-08-24
ROGER GERALD PRYOR PRYOR DEVELOPMENTS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR PRYOR FARMS LIMITED Director 2003-05-21 CURRENT 2003-05-21 Active
ROGER GERALD PRYOR SOUTHMILL MANAGEMENT LIMITED Director 2002-04-09 CURRENT 1985-02-11 Active
ROGER GERALD PRYOR INGREBOURNE VALLEY LIMITED Director 1996-03-03 CURRENT 1993-08-27 Active
ROGER GERALD PRYOR R.J.D. LTD. Director 1993-09-01 CURRENT 1993-08-06 Active
ROGER GERALD PRYOR C.J. PRYOR (CONTRACTS) LIMITED Director 1991-11-07 CURRENT 1971-11-19 In Administration
ROGER GERALD PRYOR C.J.PRYOR(PLANT)LIMITED Director 1991-09-21 CURRENT 1962-02-15 Liquidation
LILIAN BEATRICE SCOTT INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
LILIAN BEATRICE SCOTT INGREBOURNE VALLEY HOLDINGS LTD Director 2012-12-18 CURRENT 2012-10-17 Active
LILIAN BEATRICE SCOTT AHERN WASTE MANAGEMENT SERVICES LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT AHERN SKIPS LIMITED Director 2003-10-15 CURRENT 2001-03-28 Active
LILIAN BEATRICE SCOTT INGREBOURNE VALLEY LIMITED Director 1996-04-02 CURRENT 1993-08-27 Active
LILIAN BEATRICE SCOTT AHERN ASBESTOS SERVICES LIMITED Director 1996-04-01 CURRENT 1991-04-12 Active
LILIAN BEATRICE SCOTT ESSEX MASONIC PROPERTY COMPANY LIMITED Director 1994-12-07 CURRENT 1994-11-14 Active
LILIAN BEATRICE SCOTT AHERN HAZARDOUS WASTE SERVICES LIMITED Director 1993-02-28 CURRENT 1985-11-11 Active
LILIAN BEATRICE SCOTT P.F. AHERN (LONDON) LIMITED Director 1993-02-28 CURRENT 1985-12-06 Active
LILIAN BEATRICE SCOTT P.F. AHERN & SONS LIMITED Director 1993-02-28 CURRENT 1975-10-07 Active
LILIAN BEATRICE SCOTT AHERN LAND RECLAMATION LIMITED Director 1993-02-28 CURRENT 1982-06-24 Active
PETER RYAN SCOTT INGREBOURNE PFA LTD Director 2017-10-26 CURRENT 2016-01-18 Active
PETER RYAN SCOTT INGREBOURNE VALLEY LIMITED Director 2012-07-16 CURRENT 1993-08-27 Active

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
2024-04-03Audit exemption subsidiary accounts made up to 2023-06-30
2024-03-12Notice of agreement to exemption from audit of accounts for period ending 30/06/23
2024-03-12Audit exemption statement of guarantee by parent company for period ending 30/06/23
2024-03-12Consolidated accounts of parent company for subsidiary company period ending 30/06/23
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2023-01-20Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-20Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-20Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-20Audit exemption subsidiary accounts made up to 2022-06-30
2023-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2022-02-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-02-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-02-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BRIAN AHERN
2021-11-08AP01DIRECTOR APPOINTED MRS KYLEA SAMANTHA BENGE
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN BEATRICE SCOTT
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/20
2021-03-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/20
2021-03-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/20
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/19
2020-03-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/19
2020-03-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-01-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/18
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2017-12-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2017-12-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2017-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2017-07-13PSC02Notification of Ingrebourne Valley Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2016-12-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2016-12-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2016-11-29AP01DIRECTOR APPOINTED MR PAUL DELANEY
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0120/06/15 ANNUAL RETURN FULL LIST
2015-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/14
2015-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/13
2015-01-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-16AR0120/06/14 FULL LIST
2014-03-24AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-03-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-03-19AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-03-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-10-14RES1311/09/2013
2013-09-19GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 076747550001
2013-06-25AR0120/06/13 FULL LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM CECIL HOUSE FOSTER STREET FOSTER STREET HARLOW CM17 9HY ENGLAND
2013-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-08-09AP01DIRECTOR APPOINTED MR PETER RYAN SCOTT
2012-07-12AR0120/06/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK BRIAN AHERN / 12/07/2012
2011-07-22AP01DIRECTOR APPOINTED ROGER GERALD PRYOR
2011-07-22AP01DIRECTOR APPOINTED CECIL JOHN PRYOR
2011-07-22AP01DIRECTOR APPOINTED MR PATRICK BRIAN AHERN
2011-07-22AP01DIRECTOR APPOINTED MRS LILIAN BEATRICE SCOTT
2011-06-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to AVELEY LEISURE LTD 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 LEISURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-12 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

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 LEISURE LTD

Intangible Assets
Patents
We have not found any records of AVELEY LEISURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for AVELEY LEISURE LTD
Trademarks
We have not found any records of AVELEY LEISURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVELEY LEISURE LTD. 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 (93120 - Activities of sport clubs) as AVELEY LEISURE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where AVELEY LEISURE LTD 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 LEISURE LTD 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 LEISURE LTD 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.