UKBizDB.co.uk

AVERBRIAN INVESTMENTS,LIMITED

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

This company is commonly known as Averbrian Investments,limited. The company was founded 86 years ago and was given the registration number 00331466. The firm's registered office is in READING. You can find them at C/o Little Thorpe Cleeve Road, Goring, Reading, Oxon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVERBRIAN INVESTMENTS,LIMITED
Company Number:00331466
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1937
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Little Thorpe Cleeve Road, Goring, Reading, Oxon, England, RG8 9BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Little Thorpe, Cleeve Road, Goring, Reading, England, RG8 9BJ

Secretary29 May 2015Active
C/O Little Thorpe, Cleeve Road, Goring, Reading, England, RG8 9BJ

Director23 February 2007Active
C/O Little Thorpe, Cleeve Road, Goring, Reading, England, RG8 9BJ

Director18 February 2007Active
C/O Little Thorpe, Cleeve Road, Goring, Reading, England, RG8 9BJ

Director20 October 1999Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Secretary-Active
5 The Fairway, Northwood, HA6 3DZ

Director-Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director-Active
50, Seymour Street, London, United Kingdom, W1H 7JG

Director-Active

People with Significant Control

Mrs Corinne Ann Knoesen
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:C/O Little Thorpe, Cleeve Road, Reading, England, RG8 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Murray Peter Symes
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:C/O Little Thorpe, Cleeve Road, Reading, England, RG8 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Charles Symes
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:C/O Little Thorpe, Cleeve Road, Reading, England, RG8 9BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-17Capital

Capital return purchase own shares.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Officers

Termination director company with name termination date.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download
2016-06-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.