AVALON PROPERTY DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 5ND

Company number 05126118
Status Active
Incorporation Date 12 May 2004
Company Type Private Limited Company
Address THE BANKS, COBDEN EDGE, MELLOR, STOCKPORT, CHESHIRE, SK6 5ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 . The most likely internet sites of AVALON PROPERTY DEVELOPMENTS LIMITED are www.avalonpropertydevelopments.co.uk, and www.avalon-property-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Avalon Property Developments Limited is a Private Limited Company. The company registration number is 05126118. Avalon Property Developments Limited has been working since 12 May 2004. The present status of the company is Active. The registered address of Avalon Property Developments Limited is The Banks Cobden Edge Mellor Stockport Cheshire Sk6 5nd. . LANSDALE, Keith is a Secretary of the company. HEWITT, Michael Paul is a Director of the company. LANSDALE, Keith is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
LANSDALE, Keith
Appointed Date: 12 May 2004

Director
HEWITT, Michael Paul
Appointed Date: 12 May 2004
68 years old

Director
LANSDALE, Keith
Appointed Date: 12 May 2004
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 12 May 2004
Appointed Date: 12 May 2004

Persons With Significant Control

Mr Michael Paul Hewitt
Notified on: 12 May 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Lansdale
Notified on: 12 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVALON PROPERTY DEVELOPMENTS LIMITED Events

16 May 2017
Confirmation statement made on 12 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

19 Feb 2016
Total exemption small company accounts made up to 31 May 2015
01 Jun 2015
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000

...
... and 23 more events
21 May 2004
New secretary appointed;new director appointed
21 May 2004
Registered office changed on 21/05/04 from: temple house 20 holywell row london EC2A 4XH
21 May 2004
Secretary resigned
21 May 2004
Director resigned
12 May 2004
Incorporation

AVALON PROPERTY DEVELOPMENTS LIMITED Charges

23 June 2010
Legal charge
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the west side of albert road…