Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOURTH AVENUE ESTATES LIMITED
Company Information for

FOURTH AVENUE ESTATES LIMITED

THE COOK PARTNERSHIP LTD, 7 ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY, TRING, HP23 4JY,
Company Registration Number
00460584
Private Limited Company
Active

Company Overview

About Fourth Avenue Estates Ltd
FOURTH AVENUE ESTATES LIMITED was founded on 1948-10-29 and has its registered office in Tring. The organisation's status is listed as "Active". Fourth Avenue Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FOURTH AVENUE ESTATES LIMITED
 
Legal Registered Office
THE COOK PARTNERSHIP LTD
7 ICKNIELD WAY INDUSTRIAL ESTATE, ICKNIELD WAY
TRING
HP23 4JY
Other companies in LU2
 
Filing Information
Company Number 00460584
Company ID Number 00460584
Date formed 1948-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB196644029  
Last Datalog update: 2025-04-05 10:27:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOURTH AVENUE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOURTH AVENUE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA ROSE HARRIS
Company Secretary 2007-07-06
SAMANTHA ROSE HARRIS
Director 2007-07-06
THOMAS WOODSTOCK HARRIS
Director 2004-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN CHARLES BRIDGE
Company Secretary 1998-11-23 2007-07-06
COLIN CHARLES BRIDGE
Director 1992-06-19 2007-07-06
DAVID MALCOLM TRAHERNE
Director 1991-11-12 2004-04-21
LAURA KATE TRAHERNE
Director 1991-11-12 2004-04-21
MAUREEN THERESA HINES
Company Secretary 1991-11-12 1998-11-23
GILLIAN CURTIS
Company Secretary 1997-08-26 1997-09-15
TRACY GERALDINE MARTIN
Company Secretary 1995-08-25 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA ROSE HARRIS DAVID TRAHERNE DEVELOPMENTS LIMITED Company Secretary 2007-08-06 CURRENT 1967-10-30 Active
SAMANTHA ROSE HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Company Secretary 2006-02-01 CURRENT 1968-08-22 Active
SAMANTHA ROSE HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Director 2006-02-01 CURRENT 1968-08-22 Active
SAMANTHA ROSE HARRIS PEN-AVIA LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
THOMAS WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
THOMAS WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2015-06-02 CURRENT 2014-01-30 Active
THOMAS WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
THOMAS WOODSTOCK HARRIS SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS HEMEL SNOWCENTRE LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS EVER 2420 LIMITED Director 2006-11-01 CURRENT 2004-07-23 Dissolved 2016-11-02
THOMAS WOODSTOCK HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1968-08-22 Active
THOMAS WOODSTOCK HARRIS DAVID TRAHERNE DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1967-10-30 Active
THOMAS WOODSTOCK HARRIS PEN-AVIA LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
THOMAS WOODSTOCK HARRIS SPREADEX LIMITED Director 1999-06-07 CURRENT 1999-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-03-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2025-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-11-26CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-11-26CS01CONFIRMATION STATEMENT MADE ON 12/11/24, WITH NO UPDATES
2024-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH NO UPDATES
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-10CH01Director's details changed for Mr Thomas Woodstock Harris on 2019-01-10
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 75000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM C/O Harrods Hangar 129 President Way London Luton Airport Luton Bedfordshire LU2 9NW
2016-03-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 75000
2015-11-16AR0112/11/15 ANNUAL RETURN FULL LIST
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 75000
2014-11-19AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 75000
2013-11-12AR0112/11/13 ANNUAL RETURN FULL LIST
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-05AR0112/11/12 ANNUAL RETURN FULL LIST
2011-12-01AR0112/11/11 ANNUAL RETURN FULL LIST
2011-09-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/11 FROM Suite 203 Hangar 125 Percival Way Luton Airport Luton Bedfordshire LU2 9NT
2010-12-16AR0112/11/10 ANNUAL RETURN FULL LIST
2010-04-06AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0112/11/09 ANNUAL RETURN FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA ROSE HARRIS / 10/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WOODSTOCK HARRIS / 10/12/2009
2009-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-12-10363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-12-07363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: ROOM 210 HANGER 125 PERCIVAL WAY LUTON AIRPORT LUTON BEDFORDSHIRE LU2 9NT
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-08363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-09-13395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: JANSEL HOUSE HITCHIN ROAD LUTON BEDFORDSHIRE LU2 7XN
2006-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-14363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-08363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2004-09-20AUDAUDITOR'S RESIGNATION
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-05-05288bDIRECTOR RESIGNED
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-28363sRETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS
2003-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-11-22363sRETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-14363sRETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 18 CARDIFF ROAD LUTON BEDS LU1 1PP
2001-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS
1998-12-14363sRETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-09288aNEW SECRETARY APPOINTED
1998-12-09288bSECRETARY RESIGNED
1998-11-04395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-11363(288)SECRETARY RESIGNED
1997-12-11363sRETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS
1997-08-15288aNEW SECRETARY APPOINTED
1996-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-12363sRETURN MADE UP TO 12/11/96; NO CHANGE OF MEMBERS
1996-04-18395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to FOURTH AVENUE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOURTH AVENUE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-09-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1998-11-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1996-04-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-09-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1971-08-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-01-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1969-12-10 Satisfied BARCLAYS BANK PLC
CHARGE 1969-09-10 Satisfied BARCLAYS BANK PLC
CHARGE 1969-05-08 Satisfied BARCLAYS BANK PLC
CHARGE 1968-09-18 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1968-02-02 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1968-02-02 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1967-11-30 Satisfied BARCLAYS BANK PLC
CHARGE 1967-06-07 Satisfied BARCLAYS BANK PLC
INSTRUMENT OF CHARGE 1967-06-07 Satisfied BARCLAYS BANK PLC
CHARGE 1967-06-07 Satisfied BARCLAYS BANK PLC
CHARGE 1966-10-05 Satisfied BARCLAYS BANK PLC
CHARGE 1966-10-05 Satisfied BARCLAYS BANK PLC
CHARGE 1965-01-27 Satisfied BARCLAYS BANK PLC
INSTR OF CHARGE 1964-12-31 Satisfied BARCLAYS BANK PLC
CHARGE 1964-12-31 Satisfied BARCLAYS BANK PLC
CHARGE 1964-12-31 Satisfied BARCLAYS BANK PLC
EQUITABLE MORTGAGE 1955-12-30 Satisfied DISTRICT BANK LTD
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOURTH AVENUE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of FOURTH AVENUE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOURTH AVENUE ESTATES LIMITED
Trademarks
We have not found any records of FOURTH AVENUE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOURTH AVENUE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FOURTH AVENUE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FOURTH AVENUE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOURTH AVENUE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOURTH AVENUE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.