Background WavePink WaveYellow Wave

AVIARY DEVELOPMENTS LTD (13470744)

AVIARY DEVELOPMENTS LTD (13470744) is an active UK company. incorporated on 22 June 2021. with registered office in Basildon. The company operates in the Construction sector, engaged in construction of domestic buildings. AVIARY DEVELOPMENTS LTD has been registered for 4 years. Current directors include GURBACHAN SINGH, Sandeep Singh.

Company Number
13470744
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
16 Heronsgate Trading Estate, Basildon, SS14 3EU
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
GURBACHAN SINGH, Sandeep Singh
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIARY DEVELOPMENTS LTD

AVIARY DEVELOPMENTS LTD is an active company incorporated on 22 June 2021 with the registered office located in Basildon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. AVIARY DEVELOPMENTS LTD was registered 4 years ago.(SIC: 41202)

Status

active

Active since 4 years ago

Company No

13470744

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

16 Heronsgate Trading Estate Paycocke Road Basildon, SS14 3EU,

Previous Addresses

F B Accountancy Services Ltd Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England
From: 27 September 2021To: 12 September 2022
13 the Gardens Doddinghurst Brentwood CM15 0LU England
From: 22 June 2021To: 27 September 2021
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 23
New Owner
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Dec 25
Director Left
Jan 26
1
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GURBACHAN SINGH, Sandeep Singh

Active
Heronsgate Trading Estate, BasildonSS14 3EU
Born July 1990
Director
Appointed 04 Jun 2024

BEDDING, Mark Graham

Resigned
Heronsgate Trading Estate, BasildonSS14 3EU
Born October 1983
Director
Appointed 23 Aug 2021
Resigned 31 Jan 2025

BROSTER, Sean Paul

Resigned
Heronsgate Trading Estate, BasildonSS14 3EU
Born October 1972
Director
Appointed 22 Jun 2021
Resigned 22 May 2023

DOH, Jee Ming

Resigned
Heronsgate Trading Estate, BasildonSS14 3EU
Born March 1980
Director
Appointed 27 Sept 2021
Resigned 04 Jun 2024

MING, Doh Jee

Resigned
The Gardens, BrentwoodCM15 0LU
Born March 1980
Director
Appointed 23 Aug 2021
Resigned 27 Sept 2021

THOMPSON, Paul Anthony

Resigned
Heronsgate Trading Estate, BasildonSS14 3EU
Born May 1972
Director
Appointed 22 Jun 2021
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Sandeep Singh Gurbachan Singh

Active
Heronsgate Trading Estate, BasildonSS14 3EU
Born July 1990

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 04 Jun 2024

Mr Jee Ming Doh

Ceased
Herons Gate Trading Estate, BasildonSS14 3EU
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 04 Jun 2024

Mr Sean Paul Broster

Ceased
Ransom Road, ColchesterCO5 0TL
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2021
Ceased 13 Sept 2021

Mr Paul Anthony Thompson

Ceased
The Gardens, BrentwoodCM15 0LU
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
3 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2021
AP01Appointment of Director
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Incorporation Company
22 June 2021
NEWINCIncorporation