Check the

AVELEY HOMES LIMITED

Company
AVELEY HOMES LIMITED (01186523)

AVELEY HOMES

Phone: 01789 748 277
E rating

ABOUT AVELEY HOMES LIMITED

Aveley Homes is a long established building and development company owned and run by Neil Crabb. Our aim is to design, build or refurbish properties to a high standard.

Over the many years of being in business we have completed both residential developments from one off luxury houses to schemes with twelve homes on. We have also developed commercial offices in the area.

Aveley Homes Ltd, Saracens Manor, Halford, Ettington, Warwickshire CV37 7TL

You can call us on 01789 748 277 or write to Aveley Homes Ltd, Saracens Manor, Halford, Ettington, Warwickshire CV37 7TL.

KEY FINANCES

Year
2017
Assets
£220.44k ▲ £185.42k (529.55 %)
Cash
£144.62k ▲ £141.2k (4,125.04 %)
Liabilities
£749k ▼ £-188.68k (-20.12 %)
Net Worth
£-528.56k ▼ £374.1k (-41.44 %)

REGISTRATION INFO

Company name
AVELEY HOMES LIMITED
Company number
01186523
VAT
GB747877762
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Oct 1974
Age - 50 years
Home Country
United Kingdom

CONTACTS

Website
aveleyhomes.co.uk
Phones
01789 748 277
Registered Address
SARACENS MANOR HALFORD ROAD,
ETTINGTON,
STRATFORD-UPON-AVON,
WARWICKSHIRE,
CV37 7TL

ECONOMIC ACTIVITIES

41100
Development of building projects
68209
Other letting and operating of own or leased real estate

LAST EVENTS

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
16 Feb 2017
Registration of charge 011865230043, created on 10 February 2017
28 Oct 2016
Registration of charge 011865230042, created on 27 October 2016

CHARGES

10 February 2017
Status
Outstanding
Delivered
16 February 2017
Persons entitled
Crabb Curtis & Co (Commercial) Limited
Description
The old powerhouse, campden road, shipston on stour t/no…

27 October 2016
Status
Outstanding
Delivered
28 October 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
9 euston place, leamington spa, CV32 4LN registered at the…

15 November 2012
Status
Satisfied on 24 August 2016
Delivered
22 November 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
1 guys cliffe road leamington spa t/no WK354958 WK289760…

15 November 2012
Status
Satisfied on 24 August 2016
Delivered
21 November 2012
Persons entitled
Crabb Curtis & Co (Commercial) Limited
Description
1 guy's cliffe road leamington spa t/no's WK354958 and…

23 June 2011
Status
Outstanding
Delivered
6 July 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
25 main street, bilton all plant and machinery owned by the…

23 June 2011
Status
Satisfied on 24 August 2016
Delivered
6 July 2011
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
18 cloister way, leamington spa all plant and machinery…

10 June 2010
Status
Outstanding
Delivered
22 June 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
32 leam terrace leamington spa t/no WK370049 all plant and…

19 June 2009
Status
Outstanding
Delivered
1 April 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
The coach house 59A aston cantlow road wilmcote stratford…

17 October 2007
Status
Outstanding
Delivered
24 October 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H flat 9 mitchell house the butts warwick t/no WK253307…

4 January 2007
Status
Satisfied on 24 August 2016
Delivered
6 January 2007
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a 52 high street warwick and 2 brook street…

26 May 2006
Status
Satisfied on 18 June 2011
Delivered
15 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land adjacent to 164 trinity street…

26 May 2006
Status
Satisfied on 18 June 2011
Delivered
2 June 2006
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H 103 taylor avenue leamington spa t/no WK373331 together…

17 March 2003
Status
Satisfied on 2 January 2004
Delivered
28 March 2003
Persons entitled
Barclays Bank PLC
Description
Land at rookery lane/halford road, ettington, stratford…

30 April 2002
Status
Satisfied on 4 March 2003
Delivered
17 May 2002
Persons entitled
Woolwich PLC
Description
All the undertaking property and assets of the company…

30 April 2002
Status
Outstanding
Delivered
17 May 2002
Persons entitled
Woolwich PLC
Description
The property k/a 37 avenue road, leamington spa…

30 April 2002
Status
Satisfied on 15 July 2009
Delivered
17 May 2002
Persons entitled
Woolwich PLC
Description
The property k/a 32 leam terrace, leamington spa…

30 April 2002
Status
Outstanding
Delivered
17 May 2002
Persons entitled
Woolwich PLC
Description
The property k/a 17 charlotte street, leamington spa…

14 December 2000
Status
Satisfied on 29 August 2007
Delivered
21 December 2000
Persons entitled
Barclays Bank PLC
Description
All the undertaking property and assets of the company…

25 July 2000
Status
Satisfied on 12 June 2002
Delivered
5 August 2000
Persons entitled
Barclays Bank PLC
Description
Property k/a 17 charlotte street leamington spa…

25 July 2000
Status
Satisfied on 12 June 2002
Delivered
5 August 2000
Persons entitled
Barclays Bank PLC
Description
Property k/a 32 leam terrace leamington spa warwickshire.

25 August 1999
Status
Satisfied on 12 June 2002
Delivered
4 September 1999
Persons entitled
Barclays Bank PLC
Description
The f/h property k/a 37 avenue road leamington spa.

4 May 1999
Status
Satisfied on 12 June 2002
Delivered
12 May 1999
Persons entitled
Barclays Bank PLC
Description
32 leam terrace leamington spa warwickshire t/n WK370049.

21 August 1997
Status
Satisfied on 18 June 2011
Delivered
22 August 1997
Persons entitled
Lloyds Bank PLC
Description
Freehold property k/a land rear of 25 clarendon square…

23 August 1996
Status
Satisfied on 18 June 2011
Delivered
24 August 1996
Persons entitled
Lloyds Bank PLC
Description
F/H land fronting to clarendon cresent leamington spa…

13 May 1996
Status
Satisfied on 24 August 2016
Delivered
15 May 1996
Persons entitled
Lloyds Bank PLC
Description
F/H-37 avenue road leamington spa together with all…

31 March 1994
Status
Satisfied on 18 June 2011
Delivered
14 April 1994
Persons entitled
Barclays Bank PLC
Description
Goodacre house 24 lilbourne road clifton upon dunsmore…

17 February 1993
Status
Satisfied on 18 June 2011
Delivered
1 March 1993
Persons entitled
Barclays Bank PLC
Description
34 portland street leamington spa warwickshire t/n wk…

9 September 1988
Status
Satisfied on 18 June 2011
Delivered
26 September 1988
Persons entitled
Barclays Bank PLC
Description
Land in high street hillmorton, rugby warwickshire, title…

31 August 1988
Status
Satisfied on 18 June 2011
Delivered
21 September 1988
Persons entitled
Barclays Bank PLC
Description
Land at south road clifton upon dunsmore rugby warwickshire.

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street rugby…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street, rugby…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting newstreet and newland street, rugby…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and new land street rugby…

18 March 1988
Status
Outstanding
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street rugby…

18 March 1988
Status
Satisfied on 18 June 2011
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Piece of land fronting new street and newland street rugby…

18 March 1988
Status
Satisfied on 25 April 1996
Delivered
25 March 1988
Persons entitled
Barclays Bank PLC
Description
Undertaking and all property and assets present and future.

14 March 1985
Status
Satisfied on 25 April 1996
Delivered
21 March 1985
Persons entitled
Barclays Bank PLC
Description
25 main street, bilton, rugby, warwickshire. Title no. Wk…

22 November 1984
Status
Satisfied on 18 June 2011
Delivered
4 December 1984
Persons entitled
Barclays Bank PLC
Description
Land in dunchurch road dunchurch parish in the county of…

18 September 1984
Status
Satisfied on 11 August 1992
Delivered
1 October 1984
Persons entitled
Barclays Bank PLC
Description
F/H land fronting to dunchurch road, dunchurch…

6 October 1982
Status
Satisfied on 18 June 2011
Delivered
27 October 1982
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings on the west side of the glebe badby…

4 March 1980
Status
Satisfied on 18 June 2011
Delivered
11 March 1980
Persons entitled
Barclays Bank PLC
Description
Land adjoining 'the old vicarage' priors marston…

See Also


Last update 2018

AVELEY HOMES LIMITED DIRECTORS

Donna Louise Groom

  Acting
Appointed
05 October 2016
Role
Secretary
Address
Saracens Manor, Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire, CV37 7TL
Name
GROOM, Donna Louise

Neil Richard Crabb

  Acting PSC
Occupation
Surveyor
Role
Director
Age
62
Nationality
British
Address
Saracens Manor, Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7TL
Country Of Residence
England
Name
CRABB, Neil Richard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Donna Louise Groom

  Acting
Appointed
01 February 2009
Occupation
Office Manager
Role
Director
Age
59
Nationality
British
Address
Saracens Manor, Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7TL
Country Of Residence
England
Name
GROOM, Donna Louise

Pamela Mary Crabb

  Resigned PSC
Appointed
09 September 2006
Resigned
05 October 2016
Role
Secretary
Nationality
British
Address
Saracens Manor, Halford Road, Ettington, Stratford-Upon-Avon, Warwickshire, United Kingdom, CV37 7TL
Name
CRABB, Pamela Mary
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Roy Terence Crabb

  Resigned
Appointed
29 August 1997
Resigned
09 September 2006
Role
Secretary
Address
Hill Barn Farm, Leamington Hastings, Rugby, Warwickshire, CV32 8DX
Name
CRABB, Roy Terence

Edward Nelson

  Resigned
Resigned
29 August 1997
Role
Secretary
Address
260 Mitchell Avenue, Coventry, West Midlands, CV4 8DW
Name
NELSON, Edward

Roy Terence Crabb

  Resigned
Resigned
29 August 1997
Occupation
Surveyor
Role
Director
Age
90
Nationality
British
Address
Hill Barn Farm, Leamington Hastings, Rugby, Warwickshire, CV32 8DX
Name
CRABB, Roy Terence

Vicki Elizabeth Crabb

  Resigned
Resigned
29 August 1997
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Hill Barn Farm, Leamington Hastings Nr Rugby, Rugby, Warwickshire, CV23 8DX
Name
CRABB, Vicki Elizabeth

Deborah Mary Seable

  Resigned
Resigned
29 August 1997
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Hill Barn Farm, Leamington Hastings Nr Rugby, Rugby, Warwickshire, CV23 8DX
Name
SEABLE, Deborah Mary

REVIEWS


Check The Company
Bad according to the company’s financial health.