Aveley Property Holdings Limited ROMFORD


Aveley Property Holdings started in year 1996 as Private Limited Company with registration number 03280984. The Aveley Property Holdings company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Romford at Orbital House. Postal code: RM1 3PJ. Since 2000-09-13 Aveley Property Holdings Limited is no longer carrying the name Fitzpatrick West Thurrock.

At the moment there are 2 directors in the the company, namely Kelvin W. and Clinton T.. In addition one secretary - Kelvin W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aveley Property Holdings Limited Address / Contact

Office Address Orbital House
Office Address2 20 Eastern Road
Town Romford
Post code RM1 3PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280984
Date of Incorporation Thu, 14th Nov 1996
Industry Development of building projects
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Kelvin W.

Position: Director

Appointed: 26 July 2016

Kelvin W.

Position: Secretary

Appointed: 31 December 2013

Clinton T.

Position: Director

Appointed: 09 November 2011

Malcolm T.

Position: Director

Appointed: 08 May 2008

Resigned: 05 November 2016

Marc M.

Position: Secretary

Appointed: 22 October 2001

Resigned: 31 December 2013

Brian M.

Position: Director

Appointed: 05 September 2000

Resigned: 15 June 2012

Raymond P.

Position: Director

Appointed: 14 January 2000

Resigned: 07 February 2000

Penelope F.

Position: Director

Appointed: 14 November 1996

Resigned: 22 October 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 14 November 1996

Resigned: 14 November 1996

Patrick F.

Position: Director

Appointed: 14 November 1996

Resigned: 14 January 2000

Derek W.

Position: Secretary

Appointed: 14 November 1996

Resigned: 22 October 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 14 November 1996

Resigned: 14 November 1996

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Clinton T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lakeside Property Development Co. Ltd. that put Thurrock, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Patrick F., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Clinton T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lakeside Property Development Co. Ltd.

Alexandra House Waterfront, Lakeside, Thurrock, Essex, RM20 1WL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03321026
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Patrick F.

Notified on 6 April 2016
Ceased on 27 November 2019
Nature of control: 25-50% shares

Company previous names

Fitzpatrick West Thurrock September 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312017-07-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth363 495354 610355 129       
Balance Sheet
Cash Bank On Hand  64 10976 30368 4004 610 5746 985 5205 313 1943 824 8112 548 020
Current Assets125 667115 400114 231535 062 4 613 1147 093 9025 582 9314 562 7363 591 646
Debtors1 95721 4371 507410 1447 3572 540108 382269 737737 9251 043 626
Other Debtors  1 5072 4387 3572 5402 4972 5872 48127 686
Total Inventories  48 61548 61548 615     
Cash Bank In Hand75 09545 34864 109       
Stocks Inventory48 61548 61548 615       
Reserves/Capital
Called Up Share Capital1 0031 0031 003       
Profit Loss Account Reserve362 492353 607354 126       
Shareholder Funds363 495354 610355 129       
Other
Amounts Owed By Related Parties   407 706  105 885242 778735 4441 015 940
Amounts Owed To Group Undertakings  28 744 40 93538 080    
Corporation Tax Payable     979 256715 681  2 729
Corporation Tax Recoverable       24 372  
Creditors  39 538456 002 1 191 0651 512 4461 006 1802 5005 229
Investments Fixed Assets280 436280 436280 436280 436280 436280 436280 436280 436280 436280 436
Investments In Group Undertakings Participating Interests       280 436280 436280 436
Net Assets Liabilities Subsidiaries       4 803 6594 747 354381 415
Net Current Assets Liabilities83 05974 17474 69379 060 3 422 0495 581 4564 576 7514 560 2363 586 417
Other Creditors  10 794455 3544 979173 7294 9791 006 1802 5002 500
Other Taxation Social Security Payable   648  791 786   
Percentage Class Share Held In Subsidiary   100100100100100100 
Profit Loss Subsidiaries         -577 184
Total Assets Less Current Liabilities363 495354 610355 129359 496 3 702 4855 861 8924 857 1874 840 6723 866 853
Creditors Due Within One Year42 60841 22639 538       
Number Shares Allotted 33       
Par Value Share 11       
Percentage Subsidiary Held 100100       
Share Capital Allotted Called Up Paid333       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-01-31
filed on: 24th, October 2023
Free Download (10 pages)

Company search

Advertisements