Company NameAvery Real Estate Ltd
DirectorsJames Ramage and Mark Antony Parsons
Company StatusActive
Company Number10306882
CategoryPrivate Limited Company
Incorporation Date2 August 2016(7 years, 9 months ago)
Previous NameAllington Real Estate Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James Ramage
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE
Director NameMr Mark Antony Parsons
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Maddox Street
London
W1S 2PE

Location

Registered Address45 Maddox Street
London
W1S 2PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
5 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 December 2020Change of details for Avery Holdco Ltd as a person with significant control on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 58 Grosvenor Street London W1K 3JB England to 45 Maddox Street London W1S 2PE on 21 December 2020 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
31 October 2019Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR England to 58 Grosvenor Street London W1K 3JB on 31 October 2019 (1 page)
6 August 2019Confirmation statement made on 1 August 2019 with updates (3 pages)
27 June 2019Director's details changed for Mr James Ramage on 18 June 2019 (2 pages)
4 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 August 2018Cessation of James Ramage as a person with significant control on 7 September 2017 (1 page)
14 August 2018Cessation of Mark Antony Parsons as a person with significant control on 7 September 2017 (1 page)
14 August 2018Notification of Avery Holdco Ltd as a person with significant control on 7 September 2017 (2 pages)
14 August 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
22 September 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
11 September 2017Change of details for Mr James Ramage as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr James Ramage on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr James Ramage on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr James Ramage as a person with significant control on 11 September 2017 (2 pages)
15 August 2017Notification of Mark Antony Parsons as a person with significant control on 2 August 2016 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
15 August 2017Notification of Mark Antony Parsons as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Mark Antony Parsons as a person with significant control on 2 August 2016 (2 pages)
15 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 May 2017Appointment of Mr Mark Antony Parsons as a director on 1 January 2017 (2 pages)
18 May 2017Appointment of Mr Mark Antony Parsons as a director on 1 January 2017 (2 pages)
24 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
24 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 24 November 2016 (1 page)
24 November 2016Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
6 September 2016Company name changed allington real estate LTD\certificate issued on 06/09/16
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
6 September 2016Change of name notice (2 pages)
6 September 2016Company name changed allington real estate LTD\certificate issued on 06/09/16
  • RES15 ‐ Change company name resolution on 2016-08-22
(2 pages)
6 September 2016Change of name notice (2 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 August 2016Incorporation
Statement of capital on 2016-08-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)