AVANTE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVANTE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00726897

Incorporation date

15/06/1962

Size

Dormant

Contacts

Registered address

Registered address

13 Freeland Park Wareham Road, Lytchett Matravers, Poole BH16 6FACopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1962)
dot icon20/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2025
Voluntary strike-off action has been suspended
dot icon28/01/2025
First Gazette notice for voluntary strike-off
dot icon21/01/2025
Application to strike the company off the register
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon13/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon18/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon12/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon15/09/2021
Registered office address changed from , 13 Freeland Park Wareham Road, Poole, BH16 6FH, England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-09-15
dot icon27/08/2021
Accounts for a small company made up to 2021-03-31
dot icon05/03/2021
Registered office address changed from , 8 Packhorse Road, Gerrards Cross, SL9 7QE, England to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2021-03-05
dot icon13/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon25/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon12/11/2019
Change of details for Prowting Investments Plc as a person with significant control on 2019-03-28
dot icon12/07/2019
Accounts for a small company made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon03/10/2018
Accounts for a small company made up to 2018-03-31
dot icon19/06/2018
Termination of appointment of Peter Brian Prowting as a director on 2018-05-11
dot icon27/02/2018
Director's details changed for Mr Barry Peter Amos-Yeo on 2017-04-12
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon01/08/2017
Accounts for a small company made up to 2017-03-31
dot icon19/04/2017
Registered office address changed from , Mcbride House Second Floor, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY to 13 Freeland Park Wareham Road Lytchett Matravers Poole BH16 6FA on 2017-04-19
dot icon25/11/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon09/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/11/2016
Appointment of Mr Barry Peter Amos-Yeo as a director on 2016-11-09
dot icon03/08/2016
Full accounts made up to 2016-04-30
dot icon11/05/2016
Termination of appointment of Kevin Richard Amos-Yeo as a secretary on 2016-04-01
dot icon16/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-04-30
dot icon31/03/2015
Termination of appointment of Michael Richard Amos-Yeo as a director on 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon10/11/2014
Full accounts made up to 2014-04-30
dot icon30/04/2014
Termination of appointment of David Cull as a director
dot icon30/04/2014
Termination of appointment of Wendy Amos-Yeo as a director
dot icon29/04/2014
Auditor's resignation
dot icon27/04/2014
Appointment of Wendy Jane Trott as a director
dot icon27/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/09/2013
Full accounts made up to 2013-04-30
dot icon13/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon15/10/2012
Full accounts made up to 2012-04-30
dot icon27/09/2012
Termination of appointment of Nicholas Childs as a secretary
dot icon27/09/2012
Appointment of Mr Kevin Richard Amos-Yeo as a secretary
dot icon15/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon18/10/2011
Full accounts made up to 2011-04-30
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon15/11/2010
Director's details changed for Peter Brian Prowting on 2010-11-01
dot icon15/11/2010
Director's details changed for Mr David Geoffrey Maurice Cull on 2010-11-01
dot icon15/11/2010
Secretary's details changed for Nicholas James Childs on 2010-11-01
dot icon15/11/2010
Director's details changed for Mr Michael Richard Amos-Yeo on 2010-11-01
dot icon15/11/2010
Director's details changed for Elizabeth Anne Prowting on 2010-11-01
dot icon15/11/2010
Director's details changed for Mrs Wendy Jane Amos-Yeo on 2010-11-01
dot icon11/10/2010
Full accounts made up to 2010-04-30
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon26/08/2009
Full accounts made up to 2009-04-30
dot icon27/11/2008
Full accounts made up to 2008-04-30
dot icon11/11/2008
Return made up to 08/11/08; full list of members
dot icon11/11/2008
Registered office changed on 11/11/2008 from, mcbride house, 32 penn road, beaconsfield, bucks, HP9 2FY
dot icon11/11/2008
Director's change of particulars / peter prowting / 07/11/2008
dot icon11/11/2008
Location of debenture register
dot icon11/11/2008
Location of register of members
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Secretary resigned
dot icon09/01/2008
Return made up to 08/11/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon09/01/2008
Secretary's particulars changed
dot icon01/11/2007
Registered office changed on 01/11/07 from: the old bank house, high street, chalfont st giles, buckinghamshire HP8 4QA
dot icon29/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon23/11/2006
Return made up to 08/11/06; full list of members
dot icon13/04/2006
Particulars of mortgage/charge
dot icon17/11/2005
Return made up to 08/11/05; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Director's particulars changed
dot icon21/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon18/11/2004
Return made up to 08/11/04; full list of members
dot icon23/08/2004
Registered office changed on 23/08/04 from: penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP
dot icon27/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon21/11/2003
Return made up to 08/11/03; full list of members
dot icon19/11/2002
Return made up to 08/11/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon27/11/2001
Return made up to 08/11/01; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-04-30
dot icon15/12/2000
Registered office changed on 15/12/00 from: north hill, shirwell, barnstaple, devon EX31 4LG
dot icon13/12/2000
New secretary appointed
dot icon13/12/2000
Secretary resigned
dot icon16/11/2000
Return made up to 08/11/00; full list of members
dot icon21/09/2000
Full accounts made up to 2000-04-30
dot icon06/03/2000
Registered office changed on 06/03/00 from: north hill, shirwell, barnstaple, devon EX31 4LG
dot icon03/03/2000
Registered office changed on 03/03/00 from: penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP
dot icon31/01/2000
Full accounts made up to 1999-04-30
dot icon15/11/1999
Return made up to 08/11/99; full list of members
dot icon07/10/1999
Auditor's resignation
dot icon11/08/1999
New director appointed
dot icon27/04/1999
Director resigned
dot icon27/04/1999
New director appointed
dot icon25/11/1998
Director's particulars changed
dot icon16/11/1998
Return made up to 08/11/98; full list of members
dot icon13/10/1998
Full accounts made up to 1998-02-28
dot icon12/10/1998
Accounting reference date extended from 28/02/99 to 30/04/99
dot icon18/09/1998
Declaration of satisfaction of mortgage/charge
dot icon31/12/1997
Registered office changed on 31/12/97 from: breakspear house,, bury street,, ruislip,, middx HA4 7SY
dot icon02/12/1997
Return made up to 08/11/97; full list of members
dot icon22/10/1997
Accounts for a small company made up to 1997-02-28
dot icon03/12/1996
Full accounts made up to 1996-02-29
dot icon20/11/1996
Return made up to 08/11/96; full list of members
dot icon05/12/1995
Return made up to 08/11/95; full list of members
dot icon10/10/1995
Full accounts made up to 1995-02-28
dot icon15/05/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 08/11/94; full list of members
dot icon12/07/1994
Full accounts made up to 1994-02-28
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon13/03/1994
Resolutions
dot icon25/11/1993
Return made up to 08/11/93; full list of members
dot icon16/07/1993
Accounts for a small company made up to 1993-02-28
dot icon05/01/1993
Full accounts made up to 1992-02-29
dot icon24/11/1992
Return made up to 08/11/92; full list of members
dot icon19/02/1992
Particulars of mortgage/charge
dot icon16/12/1991
Return made up to 08/11/91; full list of members
dot icon19/09/1991
Full group accounts made up to 1991-02-28
dot icon01/06/1991
Declaration of satisfaction of mortgage/charge
dot icon04/04/1991
Particulars of mortgage/charge
dot icon20/12/1990
Full group accounts made up to 1990-02-28
dot icon26/11/1990
Return made up to 08/11/90; full list of members
dot icon30/03/1990
Return made up to 03/01/90; full list of members
dot icon08/03/1990
Full accounts made up to 1989-02-28
dot icon13/02/1989
Return made up to 29/12/88; full list of members
dot icon30/01/1989
Full accounts made up to 1988-02-29
dot icon17/12/1988
Particulars of mortgage/charge
dot icon09/05/1988
Director resigned
dot icon08/03/1988
Accounting reference date extended from 30/09 to 28/02
dot icon29/02/1988
Full accounts made up to 1986-09-30
dot icon01/02/1988
Return made up to 18/12/87; full list of members
dot icon19/11/1987
Annual account delivery extended by 30 weeks
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon30/09/1987
Declaration of satisfaction of mortgage/charge
dot icon11/08/1987
Annual account delivery extended by 14 weeks
dot icon24/07/1987
Particulars of mortgage/charge
dot icon06/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Return made up to 15/12/86; full list of members
dot icon07/11/1986
New director appointed
dot icon24/10/1986
Particulars of mortgage/charge
dot icon17/10/1986
Secretary resigned;new secretary appointed
dot icon24/07/1986
Director resigned
dot icon15/06/1962
Miscellaneous
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
200.00
-
0.00
-
-
2024
0
200.00
-
0.00
-
-
2024
0
200.00
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

200.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prowting, Elizabeth Anne
Director
13/04/1999 - Present
2
Trott, Wendy Jane
Director
16/04/2014 - Present
44
Amos-Yeo, Barry Peter
Director
09/11/2016 - Present
15
Cull, David Geoffrey Maurice
Director
23/01/2008 - 30/04/2014
60
Amos-Yeo, Michael Richard
Director
26/04/1999 - 31/03/2014
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVANTE PROPERTIES LIMITED

AVANTE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 15/06/1962 with the registered office located at 13 Freeland Park Wareham Road, Lytchett Matravers, Poole BH16 6FA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AVANTE PROPERTIES LIMITED?

toggle

AVANTE PROPERTIES LIMITED is currently Dissolved. It was registered on 15/06/1962 and dissolved on 20/05/2025.

Where is AVANTE PROPERTIES LIMITED located?

toggle

AVANTE PROPERTIES LIMITED is registered at 13 Freeland Park Wareham Road, Lytchett Matravers, Poole BH16 6FA.

What does AVANTE PROPERTIES LIMITED do?

toggle

AVANTE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AVANTE PROPERTIES LIMITED?

toggle

The latest filing was on 20/05/2025: Final Gazette dissolved via voluntary strike-off.