Avenue Road Developments Limited

DataGardener
live
Micro

Avenue Road Developments Limited

05540688Private Limited With Share Capital

45B Avenue Road, Hunstanton, Norfolk, PE365HW
Incorporated

18/08/2005

Company Age

20 years

Directors

2

Employees

1

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Avenue Road Developments Limited (05540688) is a private limited with share capital incorporated on 18/08/2005 (20 years old) and registered in norfolk, PE365HW. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 18/08/2005
PE365HW
1 employees

Financial Overview

Total Assets

£511.0K

Liabilities

£551.9K

Net Assets

£-41.0K

Cash

£24.0K

Key Metrics

1

Employees

2

Directors

4

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:25-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:06-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-06-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-10-2012
Capital Allotment Shares
Category:Capital
Date:02-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-10-2012
Court Order
Category:Miscellaneous
Date:16-08-2012
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-02-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:25-07-2011
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-07-2011
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:19-01-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-01-2011
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-08-2010
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:07-04-2010
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-03-2010
Liquidation In Administration Proposals
Category:Insolvency
Date:11-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-01-2010
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-01-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:15-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-01-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2009
Termination Director Company With Name
Category:Officers
Date:23-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:08-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2009
Termination Secretary Company With Name
Category:Officers
Date:07-12-2009
Termination Director Company With Name
Category:Officers
Date:07-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:20-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:20-11-2009
Termination Director Company With Name
Category:Officers
Date:20-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:16-11-2009
Termination Director Company With Name
Category:Officers
Date:13-11-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2009
Termination Director Company With Name
Category:Officers
Date:06-11-2009
Termination Secretary Company With Name
Category:Officers
Date:06-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:28-10-2009
Appoint Corporate Secretary Company With Name
Category:Officers
Date:28-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-10-2009
Termination Director Company With Name
Category:Officers
Date:19-10-2009
Appoint Corporate Director Company With Name
Category:Officers
Date:08-10-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-10-2009
Termination Secretary Company With Name
Category:Officers
Date:08-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:05-10-2009
Termination Director Company With Name
Category:Officers
Date:05-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2009

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/05/2026
Filing Date30/05/2025
Latest Accounts31/08/2024

Trading Addresses

45B Avenue Road, Hunstanton, PE365HWRegistered
Azoth Solutions Ltd, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR11UH

Contact

45B Avenue Road, Hunstanton, Norfolk, PE365HW