Background WavePink WaveYellow Wave

AIROVALE PROPERTIES LIMITED (00813760)

AIROVALE PROPERTIES LIMITED (00813760) is an active UK company. incorporated on 24 July 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. AIROVALE PROPERTIES LIMITED has been registered for 61 years. Current directors include KRAUSZ, Israel.

Company Number
00813760
Status
active
Type
ltd
Incorporated
24 July 1964
Age
61 years
Address
1 Rostrevor Avenue, London, N15 6LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
KRAUSZ, Israel
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AIROVALE PROPERTIES LIMITED

AIROVALE PROPERTIES LIMITED is an active company incorporated on 24 July 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. AIROVALE PROPERTIES LIMITED was registered 61 years ago.(SIC: 41100, 68209)

Status

active

Active since 61 years ago

Company No

00813760

LTD Company

Age

61 Years

Incorporated 24 July 1964

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

1 Rostrevor Avenue London, N15 6LA,

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 12 December 2022To: 14 September 2023
5 North End Road Golders Green London NW11 7RJ
From: 24 July 1964To: 12 December 2022
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
Mar 17
Director Left
Apr 17
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
New Owner
Sept 22
Loan Secured
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KRAUSZ, Israel

Active
Rostrevor Avenue, LondonN15 6LA
Born March 1967
Director
Appointed 02 Mar 2017

GUTTMAN, Ephraim

Resigned
Knightland Road, LondonE5 9HR
Secretary
Appointed 12 May 2005
Resigned 20 Oct 2023

GUTTMAN, Toni

Resigned
18 Jessam Avenue, LondonE5 9DU
Secretary
Appointed N/A
Resigned 23 Feb 2017

GUTTMAN, Jacob

Resigned
18 Jessam Avenue, LondonE5 9DU
Born February 1931
Director
Appointed N/A
Resigned 02 May 2005

GUTTMAN, Toni

Resigned
18 Jessam Avenue, LondonE5 9DU
Born November 1930
Director
Appointed 01 Jan 2003
Resigned 23 Feb 2017

Persons with significant control

2

Mrs Rivka Krausz

Active
Rostrevor Avenue, LondonN15 6LA
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Sept 2022

Israel Krausz

Active
Rostrevor Avenue, LondonN15 6LA
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
9 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
10 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
14 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
16 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Account Reference Date Company Previous Extended
16 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Person Secretary Company With Change Date
21 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
22 January 2010
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
26 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
88(2)R88(2)R
Legacy
28 March 2003
288aAppointment of Director or Secretary
Resolution
5 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
29 December 2000
AAMDAAMD
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
5 January 1993
363x363x
Accounts With Accounts Type Small
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
27 January 1992
363x363x
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 June 1991
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
7 June 1990
363363
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 December 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
28 November 1989
363363
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1964
288aAppointment of Director or Secretary