AVENBURY PROPERTIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
AVENBURY PROPERTIES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
AVENBURY PROPERTIES LIMITED was incorporated 13 years ago on 08/06/2010 and has the registered number: 07277592. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
AVENBURY PROPERTIES LIMITED was incorporated 13 years ago on 08/06/2010 and has the registered number: 07277592. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2022.
AVENBURY PROPERTIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 | 30/09/2022 |
Registered Office
79 CAROLINE STREET
BIRMINGHAM
B3 1UP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/01/2020 | 04/03/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILIP DAVID THOMAS | May 1966 | British | Director | 2010-06-08 | CURRENT |
MRS HELEN ALEXIA LOVE THOMAS | Jul 1968 | British | Director | 2010-06-08 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Secretary | 2010-06-08 UNTIL 2010-06-08 | RESIGNED | ||
MR JEREMY KNIGHT-ADAMS | Dec 1947 | British | Director | 2010-06-08 UNTIL 2013-09-30 | RESIGNED |
MR MARTIN JOHN GALLAGHER | Mar 1972 | British | Director | 2010-06-08 UNTIL 2013-09-30 | RESIGNED |
DUNSTANA ADESHOLA DAVIES | Nov 1954 | British | Director | 2010-06-08 UNTIL 2010-06-08 | RESIGNED |
MR SIMON ANDREW MEGGINSON CORNER | Oct 1950 | British | Director | 2010-06-08 UNTIL 2013-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Philip David Thomas | 2016-04-06 | 5/1966 | Bishops Frome Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Helen Alexia Love Thomas | 2016-04-06 | 7/1968 | Bishops Frome Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Avenbury Properties Limited - Period Ending 2020-12-31 | 2021-01-16 | 31-12-2020 | £339,871 Cash £306,459 equity |
Avenbury Properties Limited - Period Ending 2019-06-30 | 2020-03-28 | 30-06-2019 | £179,803 Cash £175,568 equity |
Avenbury Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-01-23 | 30-06-2018 | £211,381 Cash £207,348 equity |
Avenbury Properties Limited - Accounts to registrar (filleted) - small 17.3 | 2018-01-09 | 30-06-2017 | £279,131 Cash £266,892 equity |
Avenbury Properties Limited - Abbreviated accounts 16.3 | 2017-03-31 | 30-06-2016 | £1,000 equity |
Dormant Company Accounts - AVENBURY PROPERTIES LIMITED | 2016-03-29 | 30-06-2015 | £1,000 equity |