-
AVERY HOMES WELLINGBOROUGH LIMITED - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom
Company Information
- Company registration number
- 07973301
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3 Cygnet Drive
- Swan Valley
- Northampton
- NN4 9BS
- England 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England UK
Management
- Managing Directors
- COLT, Carl Leopold Cronstedt
- OLSSON, Sebastian Bratanis
- REUBEN, David Alexander
- STROWBRIDGE, John Michael Barrie
- Company secretaries
- CLEMENTS, Richard Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-02
- Age Of Company 2012-03-02 12 years
- SIC/NACE
- 87300
Ownership
- Beneficial Owners
- Willowbrook Healthcare Debtco Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BRAMPTON VALLEY HEALTHCARE LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-03-31
- Annual Return
- Due Date: 2025-02-05
- Last Date: 2024-01-22
-
AVERY HOMES WELLINGBOROUGH LIMITED Company Description
- AVERY HOMES WELLINGBOROUGH LIMITED is a ltd registered in United Kingdom with the Company reg no 07973301. Its current trading status is "live". It was registered 2012-03-02. It was previously called BRAMPTON VALLEY HEALTHCARE LIMITED. It has declared SIC or NACE codes as "87300". It has 4 directors and 1 secretary.It can be contacted at 3 Cygnet Drive .
Get AVERY HOMES WELLINGBOROUGH LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Avery Homes Wellingborough Limited - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom
- 2012-03-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for AVERY HOMES WELLINGBOROUGH LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-03-06) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-24) - CS01
-
appoint-person-director-company-with-name-date (2023-03-12) - AP01
-
appoint-person-secretary-company-with-name-date (2023-05-18) - AP03
-
termination-secretary-company-with-name-termination-date (2023-05-09) - TM02
-
termination-director-company-with-name-termination-date (2023-05-09) - TM01
-
accounts-with-accounts-type-full (2023-03-31) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-06-17) - AA
-
legacy (2022-06-17) - PARENT_ACC
-
legacy (2022-06-17) - AGREEMENT2
-
legacy (2022-06-17) - GUARANTEE2
-
termination-director-company-with-name-termination-date (2022-03-15) - TM01
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
keyboard_arrow_right 2021
-
legacy (2021-04-16) - GUARANTEE2
-
legacy (2021-04-16) - AGREEMENT2
-
confirmation-statement-with-no-updates (2021-02-04) - CS01
-
legacy (2021-04-29) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-04-29) - AA
-
legacy (2021-04-29) - GUARANTEE2
-
legacy (2021-04-29) - PARENT_ACC
keyboard_arrow_right 2020
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-02-05) - AA
-
legacy (2020-02-05) - PARENT_ACC
-
legacy (2020-02-05) - AGREEMENT2
-
legacy (2020-02-05) - GUARANTEE2
-
confirmation-statement-with-no-updates (2020-02-03) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
keyboard_arrow_right 2018
-
legacy (2018-01-04) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-09-14) - AA
-
legacy (2018-09-14) - PARENT_ACC
-
legacy (2018-09-14) - AGREEMENT2
-
legacy (2018-09-14) - GUARANTEE2
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
-
accounts-with-accounts-type-audit-exemption-subsiduary (2018-01-04) - AA
-
legacy (2018-01-04) - AGREEMENT2
-
legacy (2018-01-04) - GUARANTEE2
keyboard_arrow_right 2017
-
accounts-with-accounts-type-audit-exemption-subsiduary (2017-02-03) - AA
-
legacy (2017-02-03) - PARENT_ACC
-
legacy (2017-01-25) - AGREEMENT2
-
legacy (2017-01-25) - GUARANTEE2
-
confirmation-statement-with-updates (2017-01-23) - CS01
keyboard_arrow_right 2016
-
legacy (2016-01-19) - GUARANTEE2
-
legacy (2016-01-19) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2016-01-21) - AA
-
legacy (2016-01-21) - PARENT_ACC
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-07) - MR01
-
mortgage-charge-part-release-with-charge-number (2016-10-11) - MR05
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-22) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-01-29) - AD01
-
termination-director-company-with-name-termination-date (2015-01-29) - TM01
-
appoint-person-secretary-company-with-name-date (2015-01-29) - AP03
-
appoint-person-director-company-with-name-date (2015-01-29) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-01-31) - MR01
-
certificate-change-of-name-company (2015-02-04) - CERTNM
-
resolution (2015-02-12) - RESOLUTIONS
-
memorandum-articles (2015-02-12) - MA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-12-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-28) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-dormant (2013-11-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-04) - AR01
-
change-person-director-company-with-change-date (2013-04-04) - CH01
-
change-person-director-company-with-change-date (2013-04-03) - CH01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-02) - NEWINC