Background WavePink WaveYellow Wave

AVONVALE ESTATES LIMITED (08910917)

AVONVALE ESTATES LIMITED (08910917) is an active UK company. incorporated on 25 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVONVALE ESTATES LIMITED has been registered for 12 years. Current directors include OESTREICHER, Benjamin, OESTREICHER, Rachel.

Company Number
08910917
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OESTREICHER, Benjamin, OESTREICHER, Rachel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVONVALE ESTATES LIMITED

AVONVALE ESTATES LIMITED is an active company incorporated on 25 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVONVALE ESTATES LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08910917

LTD Company

Age

12 Years

Incorporated 25 February 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 25 February 2014To: 12 May 2014
Timeline

4 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 14
Director Joined
Jan 15
Director Joined
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Secretary
Appointed 09 May 2014

OESTREICHER, Benjamin

Active
Chardmore Road, LondonN16 6JH
Born August 1972
Director
Appointed 09 May 2014

OESTREICHER, Rachel

Active
Chardmore Road, HackneyN16 6JH
Born September 1973
Director
Appointed 25 Jan 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 25 Feb 2014
Resigned 09 May 2014

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 September 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Incorporation Company
25 February 2014
NEWINCIncorporation