AVERY HILL DEVELOPMENTS HOLDINGS LIMITED
Overview
Company Name | AVERY HILL DEVELOPMENTS HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02990586 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
HILTON HALL INVESTMENTS LIMITED | Apr 09, 1996 | Apr 09, 1996 |
TARMAC CONSTRUCTION INVESTMENTS LIMITED | Mar 15, 1996 | Mar 15, 1996 |
WIMPEY CONSTRUCTION INVESTMENTS LIMITED | Nov 15, 1994 | Nov 15, 1994 |
What are the latest accounts for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Appointment of Mr Daniel Colin Ward as a director on Feb 24, 2023 | 2 pages | AP01 | ||
Termination of appointment of Giles James Frost as a director on Feb 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Nicholas James Mackee as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jacobus Geytenbeek Du Plessis as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 20, 2018 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 8 pages | AA | ||
Appointment of Mr Michael John Gregory as a director on Mar 07, 2018 | 2 pages | AP01 | ||
Termination of appointment of Francis Robin Herzberg as a director on Mar 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of Anne Catherine Ramsay as a secretary on Mar 07, 2018 | 1 pages | TM02 | ||
Termination of appointment of Jane Elizabeth Mackreth as a secretary on Mar 07, 2018 | 1 pages | TM02 | ||
Notification of Amber Infrastructure Group Limited as a person with significant control on Mar 07, 2018 | 2 pages | PSC02 | ||
Cessation of Carillion Private Finance Limited as a person with significant control on Mar 07, 2018 | 1 pages | PSC07 | ||
Appointment of Ms Amanda Elizabeth Woods as a secretary on Mar 07, 2018 | 2 pages | AP03 | ||
Who are the officers of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOODS, Amanda Elizabeth | Secretary | More London Riverside SE1 2AQ London 3 England | 244252720001 | |||||||
DU PLESSIS, Jacobus Geytenbeek | Director | More London Riverside SE1 2AQ London 3 England | England | British | Senior Financial Controller | 223781390001 | ||||
GREGORY, Michael John | Director | SE1 2AQ London 3 More London Riverside England | England | British | Chartered Builder | 210903710001 | ||||
WARD, Daniel Colin | Director | More London Riverside SE1 2AQ London 3 England | England | British | Investment Director | 187974910002 | ||||
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | Company Secretary | 32824200005 | |||||
HERZBERG, Francis Robin | Secretary | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | British | 52429400001 | ||||||
HOLDEN-ROSS, John | Secretary | Longbourn Smith Lane Mobberley WA16 7QE Knutsford Cheshire | British | 41661700001 | ||||||
LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | Company Secretary | 37605240001 | |||||
MACKRETH, Jane Elizabeth | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 156492010002 | |||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
RAMSAY, Anne Catherine | Secretary | 10-12 Russell Square Bloomsbury WC1B 5EH London Russell Square House United Kingdom | 156471640002 | |||||||
SMITH, Andrew Charles | Secretary | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | Company Secretary | 2899990007 | |||||
SWIFT, Anthony Alec | Secretary | 7 Roughley Farm Road Four Oaks B75 5TY Sutton Coldfield West Midlands | Other | 31352540002 | ||||||
BAKER, John Frederick | Director | 7 Telford Road SE9 3RE London | United Kingdom | British | Regional Concessions Manager | 168725750001 | ||||
BRANT, Dennis | Director | 11 Ranelagh Drive North Grassenoale L19 9DS Liverpool | British | Company Director | 79472910001 | |||||
CHESTER, Jonathan Roger | Director | 4 Thruppence Close Westwood Heath CV4 8HY Coventry Warwickshire | United Kingdom | British | Finance Director | 94576750002 | ||||
DUNN, Angus Henry | Director | Dower House, Oxon Hoath TN11 9SS Tonbridge Kent | British | Private Financier | 41251680001 | |||||
FISHER, Dale Owen Philip | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Life Cycle And Concessions Manager | 164590670001 | ||||
FITZHUGH, Dirk Olaf | Director | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | Solicitor | 612090001 | |||||
FROST, Giles James | Director | SE1 2AQ London 3 More London Riverside England | United Kingdom | British | Solicitor | 81910810001 | ||||
GILBEY, Hannah | Director | 14 Dane Park CM23 2PR Bishops Stortford Hertfordshire | British | Investment Director | 78180430001 | |||||
HERZBERG, Francis Robin | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Chartered Accountant | 52429400001 | ||||
HERZBERG, Francis Robin | Director | Connaught Gardens HP4 1SF Berkhamsted 6 Hertfordshire | England | British | Chartered Accountant | 52429400001 | ||||
JONES, Stuart Nigel | Director | 23 Old Farm Drive Codsall WV8 1GF Wolverhampton West Midlands | British | Director | 79744320001 | |||||
LAVERS, Michael John | Director | 2 Binden Road W12 9RJ London | England | British | Group Treasurer | 3090450001 | ||||
MACKEE, Nicholas James | Director | SE1 2AQ London 3 More London Riverside England | England | British | Solicitor | 212852340001 | ||||
MASON, Terence Harold | Director | Stratton Court Long Common WV5 7AX Claverley Shropshire | England | British | Finance Director | 3741500002 | ||||
PELLARD, Brian | Director | 33 Wyvern Road B74 2PS Sutton Coldfield West Midlands | British | Civil Engineer | 33408310001 | |||||
SMITH, Andrew Charles | Director | 6 South View Close Codsall WV8 2JD Wolverhampton West Midlands | British | Company Secretary | 2899990007 | |||||
SMOUT, Martin John | Director | Greatfield Isington GU34 4PJ Near Alton Hampshire | United Kingdom | British | Md-Carillion Buildings | 117017210001 | ||||
TRAVIS, Owen Stanley | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | Concessions Manager | 130627800001 | ||||
TRODD, Martyn Andrew | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
TRODD, Martyn Andrew | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | Engineer | 131018780002 | ||||
TURNER, Richard Charles | Director | Maddox Street W1S 2QN London 25 United Kingdom | England | British | Commercial Director - Cpf | 94628670002 | ||||
WAN, Sylvia Wen Lynn | Director | 13 Victoria Road GU1 4DJ Guildford Surrey | British | Solicitor | 96468580002 |
Who are the persons with significant control of AVERY HILL DEVELOPMENTS HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Amber Infrastructure Group Limited | Mar 07, 2018 | More London Riverside SE1 2AQ London 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Carillion Private Finance Limited | Apr 06, 2016 | 84 Salop Street WV3 0SR Wolverhampton Carillion House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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