AVENTADOR ESTATES LIMITED

Register to unlock more data on OkredoRegister

AVENTADOR ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07707263

Incorporation date

15/07/2011

Size

Dormant

Contacts

Registered address

Registered address

Summit House, 10 Waterside Court, Newport, South Wales NP20 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon27/04/2026
Accounts for a dormant company made up to 2025-07-31
dot icon22/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon11/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon15/07/2024
Director's details changed for Mr Robert Carew-Chaston on 2024-07-15
dot icon15/07/2024
Confirmation statement made on 2024-07-15 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/02/2024
Appointment of Miss Cludia Roberta Carew-Chaston as a director on 2024-01-02
dot icon07/02/2024
Appointment of Mrs Teresa Lydia Carew-Chaston as a director on 2024-01-02
dot icon07/02/2024
Director's details changed for Miss Cludia Roberta Carew-Chaston on 2024-01-02
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2022-07-31
dot icon21/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon03/06/2021
Second filing of Confirmation Statement dated 2020-07-15
dot icon11/05/2021
Second filing of Confirmation Statement dated 2019-07-15
dot icon19/02/2021
Cessation of David Gerald Edwards as a person with significant control on 2019-05-02
dot icon19/02/2021
Termination of appointment of David Gerald Edwards as a director on 2019-05-02
dot icon19/02/2021
Termination of appointment of David Gerald Edwards as a secretary on 2019-05-02
dot icon09/12/2020
Accounts for a dormant company made up to 2020-07-31
dot icon17/07/2020
Confirmation statement made on 2020-07-15 with updates
dot icon14/11/2019
Accounts for a dormant company made up to 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon02/05/2019
Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to Summit House 10 Waterside Court Newport South Wales NP20 5NT on 2019-05-02
dot icon29/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon06/08/2018
Confirmation statement made on 2018-07-15 with updates
dot icon03/08/2018
Secretary's details changed for Mr David Gerald Edwards on 2018-06-30
dot icon31/07/2018
Change of details for Mr David Gerald Edwards as a person with significant control on 2018-06-30
dot icon30/07/2018
Director's details changed for Mr David Gerald Edwards on 2018-06-30
dot icon25/07/2018
Change of details for Mr David Gerald Edwards as a person with significant control on 2017-07-16
dot icon24/07/2018
Change of details for Mr David Gerald Edwards as a person with significant control on 2017-07-16
dot icon23/06/2018
Secretary's details changed for Mr David Gerald Edwards on 2017-11-30
dot icon18/06/2018
Change of details for Mr David Gerald Edwards as a person with significant control on 2017-11-30
dot icon18/06/2018
Director's details changed for Mr David Gerald Edwards on 2017-11-30
dot icon11/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon08/08/2017
Confirmation statement made on 2017-07-15 with updates
dot icon06/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon05/09/2016
Confirmation statement made on 2016-07-15 with updates
dot icon11/01/2016
Accounts for a dormant company made up to 2015-07-31
dot icon10/09/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/09/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon21/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon16/08/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon12/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/10/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon15/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
2.00
-
2022
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-
2023
0
2.00
-
0.00
2.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carew Chaston, Robert
Director
15/07/2011 - Present
20
Mr David Gerald Edwards
Director
15/07/2011 - 02/05/2019
11
Carew-Chaston, Teresa Lydia
Director
02/01/2024 - Present
2
Edwards, David Gerald
Secretary
15/07/2011 - 02/05/2019
-
Carew-Chaston, Cludia Roberta
Director
02/01/2024 - 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 AVENTADOR ESTATES LIMITED

AVENTADOR ESTATES LIMITED is an(a) Active company incorporated on 15/07/2011 with the registered office located at Summit House, 10 Waterside Court, Newport, South Wales NP20 5NT. 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 AVENTADOR ESTATES LIMITED?

toggle

AVENTADOR ESTATES LIMITED is currently Active. It was registered on 15/07/2011 .

Where is AVENTADOR ESTATES LIMITED located?

toggle

AVENTADOR ESTATES LIMITED is registered at Summit House, 10 Waterside Court, Newport, South Wales NP20 5NT.

What does AVENTADOR ESTATES LIMITED do?

toggle

AVENTADOR ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for AVENTADOR ESTATES LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a dormant company made up to 2025-07-31.