Company NameAveley Properties (West Thurrock) Limited
DirectorsClinton Howard Toye and Kelvin James Weatherill
Company StatusActive
Company Number00166763
CategoryPrivate Limited Company
Incorporation Date23 April 1920(104 years ago)
Previous NamesMonolastic Limited and S.Pearson Ltd

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Clinton Howard Toye
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(91 years, 7 months after company formation)
Appointment Duration12 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Secretary NameKelvin James Weatherill
StatusCurrent
Appointed31 December 2013(93 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameKelvin James Weatherill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2016(96 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(70 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 1993)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameRaymond Alan Pledger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleEngineer
Correspondence AddressWest Tilbury Hall
West Tilbury Village
Tilbury
Essex
RM18 8UB
Secretary NameMartin Stewart Forman
NationalityBritish
StatusResigned
Appointed29 March 1991(70 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address129 Beeleigh Link
Chelmsford
CM2 6PH
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(73 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(73 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NamePatrick Alan Fitzpatrick
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(76 years, 9 months after company formation)
Appointment Duration3 years (resigned 14 January 2000)
RoleChartered Civil Engineer
Correspondence AddressEsterel Compton Avenue
Highgate
London
N6 4LH
Director NameMrs Penelope Helene May Fitzpatrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 January 1997(76 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWells Cottage
14 Christchurch Hill Hampstead
London
NW3 1LB
Secretary NameDerek Waller
NationalityBritish
StatusResigned
Appointed06 January 1997(76 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Borrell Close
Broxbourne
Hertfordshire
EN10 7RD
Director NameRaymond Alan Pledger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(79 years, 9 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 07 February 2000)
RoleProperty Developer
Correspondence AddressWest Tilbury Hall
West Tilbury Village
Tilbury
Essex
RM18 8UB
Director NameMr Brian John Martin
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(81 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 15 June 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPoynings
2 Arkwright Road Sanderstead
South Croydon
Surrey
CR2 0LD
Secretary NameMr Marc Albert Munday
NationalityBritish
StatusResigned
Appointed22 October 2001(81 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address42 Quilters Straight
Basildon
Essex
SS14 2SH
Director NameMalcolm Tomlinson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(88 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 05 November 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAlexandra House Waterfront
Lakeside
Thurrock
Essex
RM20 1WL

Contact

Telephone020 74112000
Telephone regionLondon

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Aveley Property Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,883,704
Cash£313,626
Current Liabilities£1,229,361

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

19 October 1998Delivered on: 29 October 1998
Satisfied on: 26 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from fitzpatrick west thurrock limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings lying to the north side of arterial road purfleet aveley essex t/no: EX15634. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 February 1998Delivered on: 3 March 1998
Satisfied on: 26 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 February 1998Delivered on: 3 March 1998
Satisfied on: 21 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from fitzpatrick west thurrock limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north west ans south east sides of stonehouse lane west thurrock essex t/no EX488040. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

28 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
2 March 2020Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 2 March 2020 (1 page)
30 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
30 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 March 2019Previous accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 July 2017 (11 pages)
13 February 2019Current accounting period shortened from 31 May 2018 to 31 July 2017 (1 page)
21 June 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
11 November 2016Termination of appointment of Malcolm Tomlinson as a director on 5 November 2016 (1 page)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
11 August 2016Appointment of Kelvin James Weatherill as a director on 26 July 2016 (2 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 250,000
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 250,000
(5 pages)
19 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 250,000
(5 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
11 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Malcolm Tomlinson on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
3 September 2014Director's details changed for Clinton Howard Toye on 1 September 2014 (2 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 250,000
(5 pages)
25 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 250,000
(5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
16 January 2014Appointment of Kelvin James Weatherill as a secretary (2 pages)
16 January 2014Termination of appointment of Marc Munday as a secretary (1 page)
16 January 2014Appointment of Kelvin James Weatherill as a secretary (2 pages)
16 January 2014Termination of appointment of Marc Munday as a secretary (1 page)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
16 May 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
16 May 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
9 July 2012Termination of appointment of Brian Martin as a director (1 page)
9 July 2012Termination of appointment of Brian Martin as a director (1 page)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
9 November 2011Appointment of Clinton Howard Toye as a director (2 pages)
9 November 2011Appointment of Clinton Howard Toye as a director (2 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
23 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
30 September 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Director appointed malcolm tomlinson (2 pages)
6 June 2008Director appointed malcolm tomlinson (2 pages)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
3 June 2008Return made up to 24/05/08; full list of members (3 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
22 December 2007Full accounts made up to 31 December 2006 (11 pages)
24 July 2007Return made up to 24/05/07; full list of members (2 pages)
24 July 2007Return made up to 24/05/07; full list of members (2 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
25 May 2006Return made up to 24/05/06; full list of members (2 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
14 June 2005Return made up to 24/05/05; full list of members (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 June 2004Return made up to 24/05/04; full list of members (6 pages)
15 June 2004Return made up to 24/05/04; full list of members (6 pages)
10 November 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2003Return made up to 28/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
13 October 2003Full accounts made up to 31 December 2002 (10 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
3 July 2002Return made up to 28/05/02; full list of members (6 pages)
3 July 2002Return made up to 28/05/02; full list of members (6 pages)
18 December 2001Auditor's resignation (1 page)
18 December 2001Auditor's resignation (1 page)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 2000 (11 pages)
26 October 2001Registered office changed on 26/10/01 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: hertford road hoddesdon hertfordshire EN11 9BX (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Secretary resigned (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
13 June 2001Return made up to 28/05/01; full list of members (6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
9 May 2000Full accounts made up to 31 December 1999 (11 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Declaration of satisfaction of mortgage/charge (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Declaration of satisfaction of mortgage/charge (1 page)
22 June 1999Return made up to 28/05/99; full list of members (8 pages)
22 June 1999Return made up to 28/05/99; full list of members (8 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
27 May 1999Full accounts made up to 31 December 1998 (11 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1998Return made up to 28/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1998Full accounts made up to 31 December 1997 (11 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1997Return made up to 28/05/97; no change of members (6 pages)
8 June 1997Return made up to 28/05/97; no change of members (6 pages)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
23 April 1997Return made up to 02/04/97; full list of members (6 pages)
1 April 1997Auditor's resignation (1 page)
1 April 1997Auditor's resignation (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
20 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New director appointed (3 pages)
14 January 1997New secretary appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: estate office waterfront lakeside thurrock essex RM20 1WL (1 page)
6 January 1997Registered office changed on 06/01/97 from: estate office waterfront lakeside thurrock essex RM20 1WL (1 page)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
1 May 1996Full accounts made up to 31 December 1995 (9 pages)
30 April 1996Return made up to 02/04/96; no change of members (4 pages)
30 April 1996Return made up to 02/04/96; no change of members (4 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Return made up to 02/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
28 April 1995Full accounts made up to 31 December 1994 (9 pages)
28 April 1995Return made up to 02/04/95; no change of members
  • 363(287) ‐ Registered office changed on 28/04/95
(4 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
4 August 1986Full accounts made up to 31 December 1985 (5 pages)
4 August 1986Full accounts made up to 31 December 1985 (5 pages)