52 Avenue Road Limited GLOSSOP


52 Avenue Road Limited is a private limited company situated at Bridge House, Market Street, Glossop SK13 8AR. Its total net worth is estimated to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2021-04-16, this 4-year-old company is run by 2 directors.
Director Amara A., appointed on 14 November 2024. Director Stephen A., appointed on 14 November 2024.
The company is officially classified as "residents property management" (Standard Industrial Classification code: 98000), "development of building projects" (Standard Industrial Classification code: 41100), "construction of domestic buildings" (Standard Industrial Classification code: 41202).
The latest confirmation statement was sent on 2023-04-15 and the deadline for the subsequent filing is 2024-04-29. Additionally, the statutory accounts were filed on 31 December 2022 and the next filing is due on 30 September 2024.

52 Avenue Road Limited Address / Contact

Office Address Bridge House
Office Address2 Market Street
Town Glossop
Post code SK13 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 13340577
Date of Incorporation Fri, 16th Apr 2021
Industry Residents property management
Industry Development of building projects
End of financial Year 31st December
Company age 4 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Amara A.

Position: Director

Appointed: 14 November 2024

Stephen A.

Position: Director

Appointed: 14 November 2024

Adnan R.

Position: Director

Appointed: 20 October 2023

Resigned: 14 November 2024

Sujoy S.

Position: Director

Appointed: 05 May 2023

Resigned: 20 October 2023

Israr L.

Position: Director

Appointed: 04 June 2021

Resigned: 05 May 2023

Trevor H.

Position: Director

Appointed: 04 June 2021

Resigned: 14 November 2024

Jonathan O.

Position: Director

Appointed: 16 April 2021

Resigned: 04 June 2021

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we established, there is Rahail A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Select Developments Limited that entered Dubai, United Arab Emirates as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Rahail A., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Rahail A.

Notified on 15 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Select Developments Limited

PO BOX 71501 Office 1601, Marina Plaza, Dubai, United Arab Emirates

Legal authority Jebel Ali Free Zone Authority
Legal form Limited Company
Country registered United Arab Emirates
Place registered United Arab Emirates
Registration number Of2568
Notified on 10 June 2021
Ceased on 15 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rahail A.

Notified on 4 June 2021
Ceased on 10 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Domvs London (Avenue Road) Limited

Legal authority England And Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 13335663
Notified on 16 April 2021
Ceased on 4 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Current Assets31 369 57031 749 19940 680 73845 829 380
Total Inventories31 221 07631 659 06333 674 72939 381 161
Other
Accrued Liabilities Deferred Income5 5005 7256 7506 885
Amounts Owed By Group Undertakings  327 407387 617
Amounts Owed To Group Undertakings31 848 89934 287 35037 801 06940 091 041
Balances With Banks100 00062 3962 008 5284 895 236
Cash Cash Equivalents100 00062 3962 008 5284 895 236
Comprehensive Income Expense-743 336-2 203 921-242 8943 066 120
Equity Liabilities31 369 57031 749 29940 141 97245 829 480
Non-current Assets 100100100
Number Shares Issued Fully Paid 100100100
Other Payables  79 888247 693
Payments Received On Account  3 397 5002 928 192
Prepayments  538 866935 221
Profit Loss -2 203 921-242 8943 066 120
Recoverable Value-added Tax24 87719 17582 15632 886
Total Assets31 369 57031 749 29940 680 83845 829 480
Total Liabilities32 112 90534 696 55543 332 12245 953 510
Trade Creditors Trade Payables15 14431 3801 629 836186 399
Trade Debtors Trade Receivables  4 049 052 
Trade Other Payables32 112 90534 696 55543 870 98845 953 510
Trade Other Receivables48 49427 7404 458 6151 552 983
Issue Equity Instruments1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 26th, June 2025
Free Download (37 pages)

Company search