Avenda Estates Limited HEXHAM


Avenda Estates started in year 2004 as Private Limited Company with registration number 05159292. The Avenda Estates company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hexham at 6 Beaumont Street. Postal code: NE46 3LZ. Since November 10, 2006 Avenda Estates Limited is no longer carrying the name Sandco 848.

The company has one director. Kourosh M., appointed on 15 March 2019. There are currently no secretaries appointed. At present 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.

Avenda Estates Limited Address / Contact

Office Address 6 Beaumont Street
Town Hexham
Post code NE46 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05159292
Date of Incorporation Tue, 22nd Jun 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 20 years old
Account next due date Sat, 30th Dec 2023 (130 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Kourosh M.

Position: Director

Appointed: 15 March 2019

Joanne L.

Position: Director

Appointed: 15 November 2017

Resigned: 15 March 2019

Duncan M.

Position: Director

Appointed: 01 September 2006

Resigned: 15 March 2019

Andrew M.

Position: Secretary

Appointed: 26 April 2006

Resigned: 01 September 2006

Bryan T.

Position: Director

Appointed: 26 April 2006

Resigned: 01 September 2006

Brian R.

Position: Director

Appointed: 21 June 2005

Resigned: 21 June 2005

Andrew M.

Position: Director

Appointed: 15 July 2004

Resigned: 01 September 2006

Andrew M.

Position: Director

Appointed: 15 July 2004

Resigned: 07 April 2006

Andrew M.

Position: Secretary

Appointed: 15 July 2004

Resigned: 07 April 2006

Ward Hadaway Company Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2004

Resigned: 15 July 2004

Ward Hadaway Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 June 2004

Resigned: 15 July 2004

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Gary L. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Rudi W. This PSC owns 25-50% shares.

Gary L.

Notified on 6 April 2016
Ceased on 15 March 2019
Nature of control: 25-50% shares

Rudi W.

Notified on 18 December 2017
Ceased on 15 March 2019
Nature of control: 25-50% shares

Company previous names

Sandco 848 November 10, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302019-03-312020-03-312021-03-302022-03-30
Balance Sheet
Cash Bank On Hand44 66259 26759 2671 8371 5941 580
Current Assets207 398217 733217 733148 732177 792173 627
Debtors162 736158 466158 466146 895176 198172 047
Net Assets Liabilities1 128 705257 399257 399423 302505 829587 401
Other Debtors128 760133 908111 78582 92671 48955 443
Property Plant Equipment3 500 0012 420 0002 420 0002 420 0002 420 0002 420 000
Other
Accrued Liabilities  54 61333 75832 13934 014
Accumulated Depreciation Impairment Property Plant Equipment18 517 18 51718 51718 51718 517
Amounts Owed By Related Parties   13 000  
Average Number Employees During Period  1111
Bank Borrowings  1 691 118   
Bank Borrowings Overdrafts1 745 3371 691 118    
Comprehensive Income Expense -871 306    
Corporation Tax Payable1212    
Creditors1 745 3371 691 1181 691 1182 002 8691 949 4021 863 665
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income  -937 800   
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -937 800    
Net Current Assets Liabilities-307 758-295 482-295 482-1 854 137-1 771 610-1 690 038
Number Shares Issued Fully Paid  200200200200
Other Creditors415 419414 944361 5791 958 8201 899 4951 808 271
Other Taxation Social Security Payable21 99216 879    
Par Value Share   111
Prepayments  22 1241  
Profit Loss68 96566 494    
Property Plant Equipment Gross Cost3 518 5172 438 5172 438 5172 438 5172 438 5172 438 517
Provisions For Liabilities Balance Sheet Subtotal318 201176 001176 001142 561142 561142 561
Taxation Social Security Payable  16 89110 29117 76821 380
Total Assets Less Current Liabilities3 192 2432 124 5182 124 518565 863648 390729 962
Total Borrowings  1 691 118   
Total Increase Decrease From Revaluations Property Plant Equipment -1 080 000    
Trade Creditors Trade Payables2 7331 248    
Trade Debtors Trade Receivables33 97624 55824 55750 968104 709116 604

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from March 29, 2023 to March 28, 2023
filed on: 22nd, March 2024
Free Download (1 page)

Company search