AVENRISE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVENRISE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02894286

Incorporation date

03/02/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

Studio 1 Park Farm, Kelvedon Road Inworth, Colchester CO5 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1994)
dot icon19/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon12/02/2026
Unaudited abridged accounts made up to 2025-01-31
dot icon14/03/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon20/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon16/01/2024
Total exemption full accounts made up to 2023-01-31
dot icon28/11/2023
Satisfaction of charge 028942860028 in full
dot icon28/11/2023
Satisfaction of charge 028942860029 in full
dot icon26/05/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon30/03/2023
Registration of charge 028942860032, created on 2023-03-29
dot icon06/02/2023
Total exemption full accounts made up to 2022-01-31
dot icon09/03/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-01-31
dot icon23/04/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon19/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon20/01/2020
Total exemption full accounts made up to 2019-01-31
dot icon05/02/2019
Total exemption full accounts made up to 2018-01-31
dot icon05/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon11/04/2018
Registration of charge 028942860031, created on 2018-03-21
dot icon28/03/2018
Registration of charge 028942860030, created on 2018-03-21
dot icon21/03/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/06/2017
Registration of charge 028942860029, created on 2017-05-31
dot icon03/06/2017
Registration of charge 028942860028, created on 2017-05-31
dot icon02/03/2017
Total exemption small company accounts made up to 2016-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon12/05/2016
Satisfaction of charge 2 in full
dot icon12/05/2016
Satisfaction of charge 1 in full
dot icon12/05/2016
Satisfaction of charge 3 in full
dot icon12/05/2016
Satisfaction of charge 5 in full
dot icon12/05/2016
Satisfaction of charge 6 in full
dot icon12/05/2016
Satisfaction of charge 8 in full
dot icon12/05/2016
Satisfaction of charge 4 in full
dot icon12/05/2016
Satisfaction of charge 7 in full
dot icon12/05/2016
Satisfaction of charge 9 in full
dot icon12/05/2016
Satisfaction of charge 10 in full
dot icon12/05/2016
Satisfaction of charge 11 in full
dot icon12/05/2016
Satisfaction of charge 12 in full
dot icon12/05/2016
Satisfaction of charge 22 in full
dot icon12/05/2016
Satisfaction of charge 25 in full
dot icon12/05/2016
Satisfaction of charge 27 in full
dot icon12/05/2016
Satisfaction of charge 26 in full
dot icon12/05/2016
Satisfaction of charge 18 in full
dot icon12/05/2016
Satisfaction of charge 23 in full
dot icon12/05/2016
Satisfaction of charge 15 in full
dot icon12/05/2016
Satisfaction of charge 19 in full
dot icon12/05/2016
Satisfaction of charge 13 in full
dot icon12/05/2016
Satisfaction of charge 14 in full
dot icon12/05/2016
Satisfaction of charge 17 in full
dot icon12/05/2016
Satisfaction of charge 24 in full
dot icon12/05/2016
Satisfaction of charge 16 in full
dot icon12/05/2016
Satisfaction of charge 20 in full
dot icon12/05/2016
Satisfaction of charge 21 in full
dot icon12/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon02/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon24/06/2014
Appointment of Ms Rita Catherine Jiggins Roffey as a director
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon04/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/06/2013
Miscellaneous
dot icon04/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon24/10/2012
Accounts for a small company made up to 2012-01-31
dot icon13/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon28/10/2011
Accounts for a small company made up to 2011-01-31
dot icon28/09/2011
Termination of appointment of Arthur Jiggins as a director
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 27
dot icon22/06/2011
Particulars of a mortgage or charge / charge no: 26
dot icon10/05/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 25
dot icon01/04/2011
Termination of appointment of Christine Duncan as a director
dot icon01/04/2011
Termination of appointment of Christine Duncan as a secretary
dot icon29/03/2011
Appointment of Mr Arthur Frederick Jiggins as a director
dot icon01/02/2011
Auditor's resignation
dot icon06/10/2010
Accounts for a small company made up to 2010-01-31
dot icon09/03/2010
Amended accounts made up to 2009-01-31
dot icon03/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon03/02/2010
Director's details changed for Nicola Jayne Jiggins on 2010-02-03
dot icon03/02/2010
Director's details changed for Christine Theresa Duncan on 2010-02-03
dot icon19/01/2010
Accounts for a small company made up to 2009-01-31
dot icon10/02/2009
Return made up to 03/02/09; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2008-01-31
dot icon12/02/2008
Return made up to 03/02/08; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-01-31
dot icon17/04/2007
Accounts for a small company made up to 2006-01-31
dot icon18/02/2007
Return made up to 03/02/07; full list of members
dot icon14/02/2006
Return made up to 03/02/06; full list of members
dot icon08/12/2005
Accounts for a small company made up to 2005-01-31
dot icon11/02/2005
Return made up to 03/02/05; full list of members
dot icon04/02/2005
Accounts for a small company made up to 2004-01-31
dot icon12/05/2004
Accounts for a small company made up to 2003-01-31
dot icon13/02/2004
Return made up to 03/02/04; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-01-31
dot icon17/04/2003
Registered office changed on 17/04/03 from:\2 culver walk, colchester, essex, CO1 1XJ
dot icon21/02/2003
Return made up to 03/02/03; full list of members
dot icon01/03/2002
Accounts for a small company made up to 2001-01-31
dot icon11/02/2002
Return made up to 03/02/02; full list of members
dot icon19/04/2001
Accounts for a small company made up to 2000-01-31
dot icon02/04/2001
Particulars of mortgage/charge
dot icon09/02/2001
Return made up to 03/02/01; full list of members
dot icon07/02/2001
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon08/04/2000
Particulars of mortgage/charge
dot icon17/02/2000
Return made up to 03/02/00; full list of members
dot icon25/01/2000
Accounts for a small company made up to 1999-01-31
dot icon13/11/1999
Particulars of mortgage/charge
dot icon15/10/1999
Particulars of mortgage/charge
dot icon25/02/1999
Particulars of mortgage/charge
dot icon15/02/1999
Return made up to 03/02/99; full list of members
dot icon26/01/1999
Accounts for a small company made up to 1998-01-31
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon01/08/1998
Particulars of mortgage/charge
dot icon14/07/1998
Particulars of mortgage/charge
dot icon20/03/1998
Secretary resigned
dot icon20/03/1998
Director resigned
dot icon20/03/1998
New secretary appointed;new director appointed
dot icon13/03/1998
Particulars of mortgage/charge
dot icon10/02/1998
Return made up to 03/02/98; full list of members
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon17/02/1997
Return made up to 03/02/97; no change of members
dot icon24/06/1996
Full accounts made up to 1996-01-31
dot icon25/04/1996
Particulars of mortgage/charge
dot icon15/02/1996
Return made up to 03/02/96; no change of members
dot icon12/09/1995
Full accounts made up to 1995-01-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon09/02/1995
Return made up to 03/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Particulars of mortgage/charge
dot icon19/08/1994
Particulars of mortgage/charge
dot icon09/04/1994
Particulars of mortgage/charge
dot icon07/03/1994
Accounting reference date notified as 31/01
dot icon26/02/1994
Resolutions
dot icon26/02/1994
Resolutions
dot icon26/02/1994
£ nc 100/1000 14/02/94
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Secretary resigned;new secretary appointed
dot icon26/02/1994
New director appointed
dot icon26/02/1994
Registered office changed on 26/02/94 from:\temple house, 20 holywell row, london, EC2A 4JB
dot icon03/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Nicola Jayne Jiggins
Director
14/02/1993 - Present
-
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
03/02/1994 - 14/02/1994
7613
Mrs Christine Theresa Duncan
Director
09/03/1998 - 29/03/2011
-
CHETTLEBURGH'S LIMITED
Nominee Director
03/02/1994 - 14/02/1994
3399
Jiggins Roffey, Rita Catherine
Director
09/06/2014 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENRISE PROPERTIES LIMITED

AVENRISE PROPERTIES LIMITED is an(a) Active company incorporated on 03/02/1994 with the registered office located at Studio 1 Park Farm, Kelvedon Road Inworth, Colchester CO5 9SH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENRISE PROPERTIES LIMITED?

toggle

AVENRISE PROPERTIES LIMITED is currently Active. It was registered on 03/02/1994 .

Where is AVENRISE PROPERTIES LIMITED located?

toggle

AVENRISE PROPERTIES LIMITED is registered at Studio 1 Park Farm, Kelvedon Road Inworth, Colchester CO5 9SH.

What does AVENRISE PROPERTIES LIMITED do?

toggle

AVENRISE 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 AVENRISE PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-03 with no updates.