UKBizDB.co.uk

AVENTIER DEVELOPMENTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aventier Developments Ltd. The company was founded 9 years ago and was given the registration number 09398813. The firm's registered office is in NUNEATON. You can find them at Upton House Main Road, Upton, Nuneaton, Warwickshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AVENTIER DEVELOPMENTS LTD
Company Number:09398813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Upton House Main Road, Upton, Nuneaton, Warwickshire, England, CV13 6JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Weir House, The Soke, Alresford, England, SO24 9DB

Director17 October 2017Active
4th Floor, Cannon Bridge House, 25 Dowgate Hill, City Of London, United Kingdom, EC4R 2YA

Director21 January 2015Active
Nichols & Co, 7 Mulberry Place, Pinnell Road, Eltham, England, SE9 6AR

Director21 January 2015Active
4th Floor, Cannon Bridge House, 25 Dowgate Hill, City Of London, England, EC4R 2YA

Director21 January 2015Active

People with Significant Control

Aventier Holding Limited
Notified on:04 July 2019
Status:Active
Country of residence:England
Address:Upton House, Main Road, Nuneaton, England, CV13 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lopex 1 Jv Ltd
Notified on:13 October 2017
Status:Active
Country of residence:England
Address:Upton House, Main Road, Nuneaton, England, CV13 6JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Anthony Macedo
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Mr James Tyler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

Change registered office address company with date old address new address.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-03-18Mortgage

Mortgage satisfy charge full.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-09-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.