Background WavePink WaveYellow Wave

AVELEY LIMITED (05725545)

AVELEY LIMITED (05725545) is an active UK company. incorporated on 1 March 2006. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVELEY LIMITED has been registered for 20 years. Current directors include DODD, Rachel Emma, SINCLAIR, Cristian John.

Company Number
05725545
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
1 Regent Street, Sheffield, S1 4DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DODD, Rachel Emma, SINCLAIR, Cristian John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVELEY LIMITED

AVELEY LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVELEY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05725545

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Regent Street Sheffield, S1 4DA,

Previous Addresses

266 Glossop Road Sheffield S10 2HS
From: 1 March 2006To: 16 March 2025
Timeline

3 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Owner Exit
Mar 25
Owner Exit
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DODD, Rachel Emma

Active
Regent Street, SheffieldS1 4DA
Secretary
Appointed 09 Mar 2006

DODD, Rachel Emma

Active
Regent Street, SheffieldS1 4DA
Born May 1972
Director
Appointed 09 Mar 2006

SINCLAIR, Cristian John

Active
Regent Street, SheffieldS1 4DA
Born February 1970
Director
Appointed 09 Mar 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Mar 2006
Resigned 09 Mar 2006

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Mar 2006
Resigned 09 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Glossop Road, SheffieldS10 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Oct 2024

Mr Cristian John Sinclair

Ceased
266 Glossop RoadS10 2HS
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Rachel Emma Dodd

Ceased
266 Glossop RoadS10 2HS
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
3 January 2016
AAAnnual Accounts
Accounts With Accounts Type Small
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Small
24 March 2011
AAAnnual Accounts
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Small
17 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
16 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2007
AAAnnual Accounts
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363aAnnual Return
Legacy
23 March 2007
288cChange of Particulars
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Legacy
1 September 2006
288cChange of Particulars
Legacy
22 June 2006
287Change of Registered Office
Legacy
24 May 2006
225Change of Accounting Reference Date
Memorandum Articles
17 May 2006
MEM/ARTSMEM/ARTS
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
122122
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
21 March 2006
287Change of Registered Office
Incorporation Company
1 March 2006
NEWINCIncorporation