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.
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 | : |
|
Registered Address | : | Upton House Main Road, Upton, Nuneaton, Warwickshire, England, CV13 6JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Great Weir House, The Soke, Alresford, England, SO24 9DB | Director | 17 October 2017 | Active |
4th Floor, Cannon Bridge House, 25 Dowgate Hill, City Of London, United Kingdom, EC4R 2YA | Director | 21 January 2015 | Active |
Nichols & Co, 7 Mulberry Place, Pinnell Road, Eltham, England, SE9 6AR | Director | 21 January 2015 | Active |
4th Floor, Cannon Bridge House, 25 Dowgate Hill, City Of London, England, EC4R 2YA | Director | 21 January 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-09 | Officers | Termination director company with name termination date. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Address | Change registered office address company with date old address new address. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.