AVERY HILL DEVELOPMENTS HOLDINGS LIMITED

AVERY HILL DEVELOPMENTS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVERY HILL DEVELOPMENTS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02990586
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is AVERY HILL DEVELOPMENTS HOLDINGS LIMITED located?

    Registered Office Address
    3 More London Riverside
    SE1 2AQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HILTON HALL INVESTMENTS LIMITED Apr 09, 1996Apr 09, 1996
    TARMAC CONSTRUCTION INVESTMENTS LIMITEDMar 15, 1996Mar 15, 1996
    WIMPEY CONSTRUCTION INVESTMENTS LIMITEDNov 15, 1994Nov 15, 1994

    What are the latest accounts for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueNo

    What are the latest filings for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Daniel Colin Ward as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Giles James Frost as a director on Feb 23, 2023

    1 pagesTM01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Jan 01, 2021

    2 pagesAP01

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    8 pagesAA

    Appointment of Mr Michael John Gregory as a director on Mar 07, 2018

    2 pagesAP01

    Termination of appointment of Francis Robin Herzberg as a director on Mar 07, 2018

    1 pagesTM01

    Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 07, 2018

    1 pagesTM02

    Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 07, 2018

    1 pagesTM02

    Notification of Amber Infrastructure Group Limited as a person with significant control on Mar 07, 2018

    2 pagesPSC02

    Cessation of Carillion Private Finance Limited as a person with significant control on Mar 07, 2018

    1 pagesPSC07

    Appointment of Ms Amanda Elizabeth Woods as a secretary on Mar 07, 2018

    2 pagesAP03

    Who are the officers of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODS, Amanda Elizabeth
    More London Riverside
    SE1 2AQ London
    3
    England
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    England
    244252720001
    DU PLESSIS, Jacobus Geytenbeek
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishSenior Financial Controller223781390001
    GREGORY, Michael John
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishChartered Builder210903710001
    WARD, Daniel Colin
    More London Riverside
    SE1 2AQ London
    3
    England
    Director
    More London Riverside
    SE1 2AQ London
    3
    England
    EnglandBritishInvestment Director187974910002
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    BritishCompany Secretary32824200005
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Secretary
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    British52429400001
    HOLDEN-ROSS, John
    Longbourn Smith Lane
    Mobberley
    WA16 7QE Knutsford
    Cheshire
    Secretary
    Longbourn Smith Lane
    Mobberley
    WA16 7QE Knutsford
    Cheshire
    British41661700001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    BritishCompany Secretary37605240001
    MACKRETH, Jane Elizabeth
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    156492010002
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    RAMSAY, Anne Catherine
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    Secretary
    10-12 Russell Square
    Bloomsbury
    WC1B 5EH London
    Russell Square House
    United Kingdom
    156471640002
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Secretary
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    SWIFT, Anthony Alec
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Secretary
    7 Roughley Farm Road
    Four Oaks
    B75 5TY Sutton Coldfield
    West Midlands
    Other31352540002
    BAKER, John Frederick
    7 Telford Road
    SE9 3RE London
    Director
    7 Telford Road
    SE9 3RE London
    United KingdomBritishRegional Concessions Manager168725750001
    BRANT, Dennis
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    Director
    11 Ranelagh Drive North
    Grassenoale
    L19 9DS Liverpool
    BritishCompany Director79472910001
    CHESTER, Jonathan Roger
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    Director
    4 Thruppence Close Westwood Heath
    CV4 8HY Coventry
    Warwickshire
    United KingdomBritishFinance Director94576750002
    DUNN, Angus Henry
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    Director
    Dower House, Oxon Hoath
    TN11 9SS Tonbridge
    Kent
    BritishPrivate Financier41251680001
    FISHER, Dale Owen Philip
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishLife Cycle And Concessions Manager164590670001
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Director
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    BritishSolicitor612090001
    FROST, Giles James
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    United KingdomBritishSolicitor81910810001
    GILBEY, Hannah
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    Director
    14 Dane Park
    CM23 2PR Bishops Stortford
    Hertfordshire
    BritishInvestment Director78180430001
    HERZBERG, Francis Robin
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishChartered Accountant52429400001
    HERZBERG, Francis Robin
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    Director
    Connaught Gardens
    HP4 1SF Berkhamsted
    6
    Hertfordshire
    EnglandBritishChartered Accountant52429400001
    JONES, Stuart Nigel
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    Director
    23 Old Farm Drive
    Codsall
    WV8 1GF Wolverhampton
    West Midlands
    BritishDirector79744320001
    LAVERS, Michael John
    2 Binden Road
    W12 9RJ London
    Director
    2 Binden Road
    W12 9RJ London
    EnglandBritishGroup Treasurer3090450001
    MACKEE, Nicholas James
    SE1 2AQ London
    3 More London Riverside
    England
    Director
    SE1 2AQ London
    3 More London Riverside
    England
    EnglandBritishSolicitor212852340001
    MASON, Terence Harold
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    Director
    Stratton Court
    Long Common
    WV5 7AX Claverley
    Shropshire
    EnglandBritishFinance Director3741500002
    PELLARD, Brian
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    Director
    33 Wyvern Road
    B74 2PS Sutton Coldfield
    West Midlands
    BritishCivil Engineer33408310001
    SMITH, Andrew Charles
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    Director
    6 South View Close
    Codsall
    WV8 2JD Wolverhampton
    West Midlands
    BritishCompany Secretary2899990007
    SMOUT, Martin John
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    Director
    Greatfield
    Isington
    GU34 4PJ Near Alton
    Hampshire
    United KingdomBritishMd-Carillion Buildings117017210001
    TRAVIS, Owen Stanley
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritishConcessions Manager130627800001
    TRODD, Martyn Andrew
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishEngineer131018780002
    TRODD, Martyn Andrew
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritishEngineer131018780002
    TURNER, Richard Charles
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    Director
    Maddox Street
    W1S 2QN London
    25
    United Kingdom
    EnglandBritishCommercial Director - Cpf94628670002
    WAN, Sylvia Wen Lynn
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    Director
    13 Victoria Road
    GU1 4DJ Guildford
    Surrey
    BritishSolicitor96468580002

    Who are the persons with significant control of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amber Infrastructure Group Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Mar 07, 2018
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06812600
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Apr 06, 2016
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2997859
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0