ADAVO PROPERTY LLP

Register to unlock more data on OkredoRegister

ADAVO PROPERTY LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC351412

Incorporation date

11/01/2010

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear NE32 5UPCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2010)
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon05/02/2026
Voluntary strike-off action has been suspended
dot icon28/01/2026
Application to strike the limited liability partnership off the register
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon25/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon20/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon04/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/01/2019
Change of details for Kerry Anne Alexander as a person with significant control on 2019-01-11
dot icon18/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon18/01/2019
Member's details changed for Kerry Anne Alexander on 2019-01-11
dot icon01/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/01/2018
Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7AT to The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP on 2018-01-23
dot icon22/01/2018
Notification of Mark Henry Black as a person with significant control on 2016-04-06
dot icon22/01/2018
Notification of Kerry Anne Alexander as a person with significant control on 2016-04-06
dot icon22/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon22/01/2018
Member's details changed for Mr Mark Henry Black on 2018-01-22
dot icon22/01/2018
Member's details changed for Kerry Anne Alexander on 2018-01-22
dot icon08/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/02/2016
Annual return made up to 2016-01-11
dot icon21/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/01/2015
Annual return made up to 2015-01-11
dot icon25/11/2014
Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7RR England to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 2014-11-25
dot icon20/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/04/2014
Registered office address changed from 16 Benton Road Newcastle upon Tyne NE7 7DR on 2014-04-22
dot icon03/02/2014
Annual return made up to 2014-01-11
dot icon28/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon08/04/2013
Total exemption small company accounts made up to 2012-01-31
dot icon21/03/2013
Annual return made up to 2013-01-11
dot icon21/03/2013
Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 2013-03-21
dot icon21/03/2013
Member's details changed for Mr Mark Henry Black on 2013-01-10
dot icon21/03/2013
Member's details changed for Kerry Alexander on 2013-01-10
dot icon20/03/2013
Compulsory strike-off action has been discontinued
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Accounts for a dormant company made up to 2011-01-31
dot icon21/02/2012
Annual return made up to 2012-01-11
dot icon18/02/2012
Compulsory strike-off action has been discontinued
dot icon10/01/2012
First Gazette notice for compulsory strike-off
dot icon13/04/2011
Annual return made up to 2011-02-08
dot icon11/01/2010
Incorporation of a limited liability partnership
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£33,523.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
08/01/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.70K
-
0.00
33.52K
-
2021
2
2.70K
-
0.00
33.52K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

2.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

33.52K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Black, Kerry Anne
LLP Designated Member
11/01/2010 - Present
1
Black, Mark Henry
LLP Designated Member
11/01/2010 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ADAVO PROPERTY LLP

ADAVO PROPERTY LLP is an(a) Active company incorporated on 11/01/2010 with the registered office located at The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear NE32 5UP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAVO PROPERTY LLP?

toggle

ADAVO PROPERTY LLP is currently Active. It was registered on 11/01/2010 .

Where is ADAVO PROPERTY LLP located?

toggle

ADAVO PROPERTY LLP is registered at The Clervaux Exchange, Clervaux Terrace, Jarrow, Tyne & Wear NE32 5UP.

How many employees does ADAVO PROPERTY LLP have?

toggle

ADAVO PROPERTY LLP had 2 employees in 2021.

What is the latest filing for ADAVO PROPERTY LLP?

toggle

The latest filing was on 10/02/2026: First Gazette notice for voluntary strike-off.