AVENBURY PROPERTIES LIMITED
BROMSGROVE

Hellopages » Worcestershire » Bromsgrove » B60 3AL

Company number 07277592
Status Active
Incorporation Date 8 June 2010
Company Type Private Limited Company
Address 1 ASTON COURT, BROMSGROVE TECHNOLOGY PARK, BROMSGROVE, WORCESTERSHIRE, UNITED KINGDOM, B60 3AL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from Hill Oak Farm Bishops Frome Worcester WR6 5BH to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 29 March 2017; Confirmation statement made on 21 January 2017 with updates. The most likely internet sites of AVENBURY PROPERTIES LIMITED are www.avenburyproperties.co.uk, and www.avenbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Avenbury Properties Limited is a Private Limited Company. The company registration number is 07277592. Avenbury Properties Limited has been working since 08 June 2010. The present status of the company is Active. The registered address of Avenbury Properties Limited is 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire United Kingdom B60 3al. The company`s financial liabilities are £0.97k. It is £-0.03k against last year. . THOMAS, Helen Alexia Love is a Director of the company. THOMAS, Philip David is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CORNER, Simon Andrew Megginson has been resigned. Director DAVIES, Dunstana Adeshola has been resigned. Director GALLAGHER, Martin John has been resigned. Director KNIGHT-ADAMS, Jeremy has been resigned. The company operates in "Management of real estate on a fee or contract basis".


avenbury properties Key Finiance

LIABILITIES £0.97k
-3%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
THOMAS, Helen Alexia Love
Appointed Date: 08 June 2010
57 years old

Director
THOMAS, Philip David
Appointed Date: 08 June 2010
59 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 June 2010
Appointed Date: 08 June 2010

Director
CORNER, Simon Andrew Megginson
Resigned: 30 September 2013
Appointed Date: 08 June 2010
75 years old

Director
DAVIES, Dunstana Adeshola
Resigned: 08 June 2010
Appointed Date: 08 June 2010
70 years old

Director
GALLAGHER, Martin John
Resigned: 30 September 2013
Appointed Date: 08 June 2010
53 years old

Director
KNIGHT-ADAMS, Jeremy
Resigned: 30 September 2013
Appointed Date: 08 June 2010
77 years old

Persons With Significant Control

Mr Philip David Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Alexia Love Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AVENBURY PROPERTIES LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
29 Mar 2017
Registered office address changed from Hill Oak Farm Bishops Frome Worcester WR6 5BH to 1 Aston Court Bromsgrove Technology Park Bromsgrove Worcestershire B60 3AL on 29 March 2017
29 Mar 2017
Confirmation statement made on 21 January 2017 with updates
28 Mar 2016
Accounts for a dormant company made up to 30 June 2015
24 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,000

...
... and 25 more events
07 Jul 2010
Appointment of Marty Gallagher as a director
07 Jul 2010
Appointment of Jeremy Knight-Adams as a director
11 Jun 2010
Termination of appointment of Waterlow Secretaries Limited as a secretary
11 Jun 2010
Termination of appointment of Dunstana Davies as a director
08 Jun 2010
Incorporation