Avery Hill Developments Holdings Limited LONDON


Founded in 1994, Avery Hill Developments Holdings, classified under reg no. 02990586 is an active company. Currently registered at 3 More London Riverside SE1 2AQ, London the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th November 1999 Avery Hill Developments Holdings Limited is no longer carrying the name Hilton Hall Investments.

At the moment there are 3 directors in the the firm, namely Daniel W., Jacobus D. and Michael G.. In addition one secretary - Amanda W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avery Hill Developments Holdings Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02990586
Date of Incorporation Tue, 15th Nov 1994
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Daniel W.

Position: Director

Appointed: 24 February 2023

Jacobus D.

Position: Director

Appointed: 01 January 2021

Michael G.

Position: Director

Appointed: 07 March 2018

Amanda W.

Position: Secretary

Appointed: 07 March 2018

Giles F.

Position: Director

Appointed: 07 March 2018

Resigned: 23 February 2023

Nicholas M.

Position: Director

Appointed: 07 March 2018

Resigned: 31 December 2020

Dale F.

Position: Director

Appointed: 06 December 2017

Resigned: 19 January 2018

Francis H.

Position: Director

Appointed: 06 December 2017

Resigned: 07 March 2018

Richard T.

Position: Director

Appointed: 21 October 2017

Resigned: 06 December 2017

Martyn T.

Position: Director

Appointed: 20 November 2014

Resigned: 06 December 2017

Owen T.

Position: Director

Appointed: 10 October 2011

Resigned: 20 November 2014

Jane M.

Position: Secretary

Appointed: 01 December 2010

Resigned: 07 March 2018

Anne R.

Position: Secretary

Appointed: 01 December 2010

Resigned: 07 March 2018

Martyn T.

Position: Director

Appointed: 02 September 2010

Resigned: 10 October 2011

John B.

Position: Director

Appointed: 04 April 2007

Resigned: 15 February 2008

Sylvia W.

Position: Director

Appointed: 27 February 2004

Resigned: 04 April 2007

Jonathan C.

Position: Director

Appointed: 02 December 2003

Resigned: 17 October 2017

Stuart J.

Position: Director

Appointed: 18 July 2003

Resigned: 27 February 2004

Hannah G.

Position: Director

Appointed: 26 March 2003

Resigned: 02 December 2003

Anthony S.

Position: Secretary

Appointed: 28 June 2000

Resigned: 30 November 2010

Francis H.

Position: Secretary

Appointed: 14 February 2000

Resigned: 28 June 2000

John H.

Position: Secretary

Appointed: 18 March 1999

Resigned: 14 February 2000

Francis H.

Position: Director

Appointed: 18 March 1999

Resigned: 26 March 2003

Martin S.

Position: Director

Appointed: 18 March 1999

Resigned: 18 July 2003

Terence M.

Position: Director

Appointed: 19 March 1996

Resigned: 04 April 1997

Angus D.

Position: Director

Appointed: 19 March 1996

Resigned: 15 July 1996

Andrew S.

Position: Director

Appointed: 19 March 1996

Resigned: 18 March 1999

Andrew S.

Position: Secretary

Appointed: 19 March 1996

Resigned: 18 March 1999

Dirk F.

Position: Director

Appointed: 19 March 1996

Resigned: 18 March 1999

Brian P.

Position: Director

Appointed: 01 March 1996

Resigned: 19 March 1996

James M.

Position: Secretary

Appointed: 01 March 1996

Resigned: 19 March 1996

Stefan B.

Position: Secretary

Appointed: 15 November 1994

Resigned: 01 March 1996

Michael L.

Position: Director

Appointed: 15 November 1994

Resigned: 30 June 1998

Dennis B.

Position: Director

Appointed: 15 November 1994

Resigned: 01 March 1996

Steven L.

Position: Secretary

Appointed: 15 November 1994

Resigned: 21 February 1996

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Amber Infrastructure Group Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carillion Private Finance Limited that put Wolverhampton, England as the official address. This PSC has a legal form of "a private 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.

Amber Infrastructure Group Limited

3 More London Riverside, London, SE1 2AQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 06812600
Notified on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carillion Private Finance Limited

Carillion House 84 Salop Street, Wolverhampton, WV3 0SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 2997859
Notified on 6 April 2016
Ceased on 7 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Hilton Hall Investments November 24, 1999
Tarmac Construction Investments April 9, 1996
Wimpey Construction Investments March 15, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, September 2023
Free Download (6 pages)

Company search

Advertisements