Background WavePink WaveYellow Wave

AVL PROPERTIES LIMITED (11134803)

AVL PROPERTIES LIMITED (11134803) is an active UK company. incorporated on 5 January 2018. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVL PROPERTIES LIMITED has been registered for 8 years. Current directors include CHOORAKANDY, Aneesh.

Company Number
11134803
Status
active
Type
ltd
Incorporated
5 January 2018
Age
8 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHOORAKANDY, Aneesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVL PROPERTIES LIMITED

AVL PROPERTIES LIMITED is an active company incorporated on 5 January 2018 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVL PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11134803

LTD Company

Age

8 Years

Incorporated 5 January 2018

Size

N/A

Accounts

ARD: 29/1

Up to Date

8 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 29 January 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Ashwells Associates Limied 54a Church Road Ashford Middlesex TW15 2TS England
From: 5 January 2018To: 22 October 2024
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Jun 18
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Joined
Aug 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
Director Left
Dec 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHOORAKANDY, Aneesh

Active
Coventry Business Park, CoventryCV5 6UB
Born May 1977
Director
Appointed 21 Oct 2024

CHOORAKANDY, Aneesh

Resigned
54a Church Road, AshfordTW15 2TS
Born May 1977
Director
Appointed 03 Aug 2022
Resigned 30 May 2023

MANTHANI, Ashok Kumar

Resigned
54a Church Road, AshfordTW15 2TS
Born July 1981
Director
Appointed 05 Jan 2018
Resigned 21 Oct 2024

ONGURU, Lavanya

Resigned
54a Church Road, AshfordTW15 2TS
Born April 1985
Director
Appointed 30 May 2023
Resigned 30 Dec 2024

ONGURU, Lavanya

Resigned
54a Church Road, AshfordTW15 2TS
Born April 1985
Director
Appointed 05 Jan 2018
Resigned 27 Oct 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Aneesh Choorakandy

Active
Coventry Business Park, CoventryCV5 6UB
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024

Mr Ashok Kumar Manthani

Ceased
54a Church Road, AshfordTW15 2TS
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Ceased 09 Oct 2024

Ms Lavanya Onguru

Ceased
54a Church Road, AshfordTW15 2TS
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jan 2018
Ceased 27 Oct 2022
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Current Shortened
30 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Incorporation Company
5 January 2018
NEWINCIncorporation