Background WavePink WaveYellow Wave

AVENELL PROPERTY LIMITED (03817411)

AVENELL PROPERTY LIMITED (03817411) is an active UK company. incorporated on 30 July 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AVENELL PROPERTY LIMITED has been registered for 26 years. Current directors include PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED.

Company Number
03817411
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PILBEAM, David William, SAINSBURYS CORPORATE DIRECTOR LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENELL PROPERTY LIMITED

AVENELL PROPERTY LIMITED is an active company incorporated on 30 July 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AVENELL PROPERTY LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03817411

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 3 March 2024 - 1 March 2025(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 27 November 2026
Period: 2 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

AVENELL PROPERTY PLC
From: 21 October 1999To: 8 January 2024
PONDLAND LIMITED
From: 30 July 1999To: 21 October 1999
Contact
Address

33 Charterhouse Street London, EC1M 6HA,

Previous Addresses

33 Holborn London EC1N 2HT England
From: 20 March 2023To: 18 June 2025
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 30 November 2020To: 20 March 2023
8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 30 November 2020To: 30 November 2020
Fifth Floor 100 Wood Street London EC2V 7EX
From: 21 February 2013To: 30 November 2020
5Th Floor 6 St Andrew Street London EC4A 3AE England
From: 20 September 2011To: 21 February 2013
Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 14 October 2009To: 20 September 2011
10 Upper Bank Street London E14 5JJ
From: 30 July 1999To: 14 October 2009
Timeline

12 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Sept 10
Director Joined
May 17
Director Left
May 17
Loan Secured
Mar 23
Loan Cleared
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SAINSBURY'S CORPORATE SECRETARY LIMITED

Active
LondonEC1M 6HA
Corporate secretary
Appointed 17 Mar 2023

PILBEAM, David William

Active
LondonEC1M 6HA
Born May 1983
Director
Appointed 17 Mar 2023

SAINSBURYS CORPORATE DIRECTOR LIMITED

Active
LondonEC1M 6HA
Corporate director
Appointed 17 Mar 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Jul 1999
Resigned 30 Sept 2009

LAW DEBENTURE CORPORATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 01 Feb 2013
Resigned 17 Mar 2023

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 30 Sept 2009
Resigned 01 Feb 2013

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 23 Sept 2010
Resigned 10 May 2017

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 30 Jul 1999
Resigned 13 Oct 1999

FILER, Mark Howard

Resigned
Holborn, LondonEC1N 2HT
Born June 1967
Director
Appointed 10 May 2017
Resigned 17 Mar 2023

JOSEPH, Ravinder James

Resigned
58 Palace Gardens Terrace, LondonW8 4RR
Born September 1960
Director
Appointed 04 Feb 2000
Resigned 16 Nov 2001

MERCHANT, David John

Resigned
7 Northolme Road, LondonN5 2UZ
Born September 1969
Director
Appointed 16 Nov 2001
Resigned 23 Mar 2006

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 30 Jul 1999
Resigned 13 Oct 1999

LDC CORPORATE DIRECTOR NO 1 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 13 Oct 1999
Resigned 17 Mar 2023

LDC CORPORATE DIRECTOR NO 2 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 13 Oct 1999
Resigned 17 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Stamford Properties Three Limited

Active
Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Mar 2023
100 Wood Street, LondonEC2V 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Mar 2023
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
27 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
18 June 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 June 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
28 February 2025
AA01Change of Accounting Reference Date
Legacy
25 February 2025
PARENT_ACCPARENT_ACC
Legacy
25 February 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Re Registration Public Limited Company To Private
8 January 2024
CERT10CERT10
Reregistration Public To Private Company
8 January 2024
RR02RR02
Re Registration Memorandum Articles
8 January 2024
MARMAR
Resolution
8 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 May 2023
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 March 2023
AP02Appointment of Corporate Director
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 March 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 March 2023
RP04CS01RP04CS01
Mortgage Charge Part Release With Charge Number
17 March 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
16 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Corporate Director Company With Change Date
12 August 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
12 August 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Corporate Director Company With Change Date
31 July 2013
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
31 July 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
20 February 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 August 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 October 2009
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Memorandum Articles
20 October 2008
MEM/ARTSMEM/ARTS
Resolution
20 October 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
21 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
12 July 2004
244244
Legacy
18 September 2003
288cChange of Particulars
Legacy
27 August 2003
287Change of Registered Office
Legacy
20 August 2003
363aAnnual Return
Accounts With Accounts Type Full
18 August 2003
AAAnnual Accounts
Miscellaneous
18 November 2002
MISCMISC
Auditors Resignation Company
16 November 2002
AUDAUD
Accounts With Accounts Type Full
9 October 2002
AAAnnual Accounts
Legacy
12 August 2002
363aAnnual Return
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
4 October 2001
363aAnnual Return
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
1 June 2001
244244
Legacy
20 March 2001
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
22 November 2000
288cChange of Particulars
Legacy
14 August 2000
363aAnnual Return
Legacy
3 April 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
88(2)R88(2)R
Resolution
15 March 2000
RESOLUTIONSResolutions
Resolution
15 March 2000
RESOLUTIONSResolutions
Legacy
15 March 2000
123Notice of Increase in Nominal Capital
Certificate Re Registration Private To Public Limited Company
9 March 2000
CERT5CERT5
Legacy
9 March 2000
43(3)e43(3)e
Accounts Balance Sheet
9 March 2000
BSBS
Auditors Report
9 March 2000
AUDRAUDR
Auditors Statement
9 March 2000
AUDSAUDS
Re Registration Memorandum Articles
9 March 2000
MARMAR
Legacy
9 March 2000
43(3)43(3)
Resolution
9 March 2000
RESOLUTIONSResolutions
Resolution
9 March 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
225Change of Accounting Reference Date
Incorporation Company
30 July 1999
NEWINCIncorporation