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

AVENDA ESTATES LIMITED

LLOYDS BANK HOUSE, BELLINGHAM, HEXHAM, NE48 2AZ,
Company Registration Number
05159292
Private Limited Company
Active

Company Overview

About Avenda Estates Ltd
AVENDA ESTATES LIMITED was founded on 2004-06-22 and has its registered office in Hexham. The organisation's status is listed as "Active". Avenda Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVENDA ESTATES LIMITED
 
Legal Registered Office
LLOYDS BANK HOUSE
BELLINGHAM
HEXHAM
NE48 2AZ
Other companies in NE10
 
Previous Names
SANDCO 848 LIMITED10/11/2006
Filing Information
Company Number 05159292
Company ID Number 05159292
Date formed 2004-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 28/06/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB944801811  
Last Datalog update: 2025-01-05 11:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVENDA 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 AVENDA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LYNN LEWIS
Director 2017-11-15
DUNCAN RICHARD MCGREGOR
Director 2006-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN MCCAFFERTY
Director 2006-09-01 2017-11-14
MARK JOHN MCCAFFERTY
Company Secretary 2006-09-01 2009-05-31
ANDREW MAHER
Company Secretary 2006-04-26 2006-09-01
ANDREW MAHER
Director 2004-07-15 2006-09-01
BRYAN CHRISTIAN TELFER
Director 2006-04-26 2006-09-01
ANDREW DAVID MACKIE
Company Secretary 2004-07-15 2006-04-07
ANDREW DAVID MACKIE
Director 2004-07-15 2006-04-07
BRIAN ROSTRON
Director 2005-06-21 2005-06-21
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2004-06-22 2004-07-15
WARD HADAWAY INCORPORATIONS LIMITED
Nominated Director 2004-06-22 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LYNN LEWIS ENHANCED YOUNG PERSONS' CARE LIMITED Director 2017-11-15 CURRENT 2010-07-30 Active
JOANNE LYNN LEWIS ENHANCED CARE LIMITED Director 2017-11-15 CURRENT 2012-08-24 Active
JOANNE LYNN LEWIS ENHANCED CARE AND SUPPORT LIMITED Director 2017-11-15 CURRENT 2013-10-08 Active
JOANNE LYNN LEWIS ENHANCED CHILDREN'S CARE LIMITED Director 2017-11-15 CURRENT 2016-03-04 Active - Proposal to Strike off
JOANNE LYNN LEWIS HOLME FARM RESIDENTIAL VILLAGE LIMITED Director 2017-11-15 CURRENT 2016-03-04 Active
JOANNE LYNN LEWIS LEAMSIDE ESTATES LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active
JOANNE LYNN LEWIS ENHANCED HOME CARE SERVICES LIMITED Director 2017-11-15 CURRENT 2015-02-20 Active
JOANNE LYNN LEWIS ENHANCED ELDERLY CARE LIMITED Director 2017-11-15 CURRENT 2004-09-27 Active
JOANNE LYNN LEWIS RESILIENCE TEESSIDE LIMITED Director 2017-11-15 CURRENT 2016-11-18 Active - Proposal to Strike off
DUNCAN RICHARD MCGREGOR APEX BUSINESS VILLAGE (NO 2) LIMITED Director 2007-01-31 CURRENT 2005-05-26 Active
DUNCAN RICHARD MCGREGOR CIRCLERED HELLENS (STOCKTON) LIMITED Director 2006-10-26 CURRENT 2006-10-26 Dissolved 2017-02-21
DUNCAN RICHARD MCGREGOR CIRCLE RED HELLENS (MIDDLESBROUGH) LIMITED Director 2006-05-05 CURRENT 2006-04-03 Dissolved 2017-02-28

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
2024-12-20REGISTERED OFFICE CHANGED ON 20/12/24 FROM 6 Beaumont Street Hexham NE46 3LZ England
2024-12-19Previous accounting period extended from 28/03/24 TO 28/09/24
2024-08-31Compulsory strike-off action has been discontinued
2024-08-20FIRST GAZETTE notice for compulsory strike-off
2024-06-2130/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-22Previous accounting period shortened from 29/03/23 TO 28/03/23
2023-07-27CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-11-29AA30/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-05-0331/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-0330/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-30DISS40Compulsory strike-off action has been discontinued
2021-11-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-07-01DISS40Compulsory strike-off action has been discontinued
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-15DISS16(SOAS)Compulsory strike-off action has been suspended
2021-06-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-05-04AA30/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/19 FROM C/O C/O Fellingate Care Centre Limited 1 Fox Street Sunderland Road Gateshead Tyne & Wear NE10 0BD
2019-04-04PSC08Notification of a person with significant control statement
2019-04-04PSC07CESSATION OF RUDI SCOTT WRIGHT AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AP01DIRECTOR APPOINTED MR KOUROSH MANOUCHERI
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE LYNN LEWIS
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUDI SCOTT WRIGHT
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-20PSC04Change of details for Mr Gary Owen Lewis as a person with significant control on 2017-12-18
2017-11-15AP01DIRECTOR APPOINTED MS JOANNE LYNN LEWIS
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN MCCAFFERTY
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-11-15CH01Director's details changed for Mr Mark John Mccafferty on 2016-11-14
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2014-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-15AR0131/05/14 ANNUAL RETURN FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-11AR0131/05/13 ANNUAL RETURN FULL LIST
2013-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-04-17AA01Previous accounting period shortened from 31/08/13 TO 31/03/13
2012-06-08AR0131/05/12 ANNUAL RETURN FULL LIST
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM MOUNT FARM, THE MOUNT GATESHEAD TYNE AND WEAR NE9 7YP
2011-06-09AR0131/05/11 FULL LIST
2011-02-27AA01CURREXT FROM 28/02/2011 TO 31/08/2011
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN MCCAFFERTY / 01/10/2010
2010-06-03AR0131/05/10 FULL LIST
2010-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-26AA01PREVSHO FROM 30/06/2010 TO 28/02/2010
2010-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-09-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCCAFFERTY / 31/08/2009
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY MARK MCCAFFERTY
2009-06-11363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-08-14363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCCAFFERTY / 28/02/2008
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK MCCAFFERTY / 28/02/2008
2008-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-10-26363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-05363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-11-10CERTNMCOMPANY NAME CHANGED SANDCO 848 LIMITED CERTIFICATE ISSUED ON 10/11/06
2006-10-31287REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 81-83 NEW ELVET DURHAM CITY DH1 3AQ
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-31288bSECRETARY RESIGNED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31288aNEW DIRECTOR APPOINTED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-28288bDIRECTOR RESIGNED
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-26363aRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2006-04-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-13123NC INC ALREADY ADJUSTED 21/06/05
2005-07-13RES04£ NC 100/200 21/06/05
2005-07-1388(2)RAD 21/06/05--------- £ SI 198@1=198 £ IC 2/200
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVENDA 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 AVENDA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-27 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2012-04-27 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
LEGAL CHARGE 2007-02-06 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2007-02-06 Satisfied AIB GROUP (UK) PLC
DEBENTURE 2005-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-10-29 Satisfied CATALYST SECURITIES LIMITED
Filed Financial Reports
Annual Accounts
2019-03-30
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 AVENDA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of AVENDA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVENDA ESTATES LIMITED
Trademarks
We have not found any records of AVENDA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVENDA 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 (68209 - Other letting and operating of own or leased real estate) as AVENDA ESTATES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AVENDA 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 AVENDA 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 AVENDA 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.