AVENTAS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

AVENTAS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI626046

Incorporation date

07/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2014)
dot icon23/01/2026
Resolutions
dot icon23/01/2026
Appointment of a liquidator
dot icon23/01/2026
Declaration of solvency
dot icon22/01/2026
Registered office address changed from C/O C/O a&L Goodbody Solicitors 42-46 Fountain Street Belfast BT1 5EF Northern Ireland to Keenan Cf 10th Floor Victoria House Gloucester Street Belfast BT1 4LS on 2026-01-22
dot icon18/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon02/04/2025
Micro company accounts made up to 2024-06-30
dot icon26/09/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon06/02/2024
Full accounts made up to 2022-12-31
dot icon13/01/2024
Compulsory strike-off action has been discontinued
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon09/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon16/12/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon20/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon13/08/2018
Notification of Aventas Manufacturing Group Holdco Limited as a person with significant control on 2017-11-20
dot icon13/08/2018
Cessation of Aventas Manufacturing Group Limited as a person with significant control on 2017-11-20
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon08/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/12/2015
Satisfaction of charge NI6260460001 in full
dot icon30/12/2015
Satisfaction of charge NI6260460002 in full
dot icon30/12/2015
Satisfaction of charge NI6260460003 in full
dot icon20/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Registered office address changed from Aventas Property Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS to C/O C/O a&L Goodbody Solicitors 42-46 Fountain Street Belfast BT1 5EF on 2015-09-30
dot icon24/08/2015
Previous accounting period shortened from 2015-08-31 to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon10/07/2015
Appointment of Paul John O'brien as a director on 2015-06-01
dot icon09/07/2015
Appointment of Paul Francis Donnelly as a director on 2015-06-01
dot icon09/07/2015
Termination of appointment of Paul John O'brien as a director on 2015-05-31
dot icon09/07/2015
Termination of appointment of Paul Francis Donnelly as a director on 2015-05-31
dot icon09/01/2015
Registration of charge NI6260460004, created on 2014-12-29
dot icon09/01/2015
Registration of charge NI6260460003, created on 2014-12-29
dot icon17/12/2014
Registration of charge NI6260460002, created on 2014-11-28
dot icon16/12/2014
Registration of charge NI6260460001, created on 2014-11-28
dot icon11/12/2014
Registered office address changed from Gortmullan Derrylin Enniskillen Fermanagh BT92 9AU United Kingdom to Aventas Property Limited Castle Buildings Paget Square Enniskillen Co. Fermanagh, BT74 7HS on 2014-12-11
dot icon07/08/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'brien, Paul John
Director
01/06/2015 - Present
39
O'brien, Paul John
Director
07/08/2014 - 31/05/2015
39
Donnelly, Paul Francis
Director
01/06/2015 - Present
23
Donnelly, Paul Francis
Director
07/08/2014 - 31/05/2015
23
Duffy, Emma Louise
Secretary
07/08/2014 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENTAS PROPERTY LIMITED

AVENTAS PROPERTY LIMITED is an(a) Liquidation company incorporated on 07/08/2014 with the registered office located at Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LS. There are currently 3 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 AVENTAS PROPERTY LIMITED?

toggle

AVENTAS PROPERTY LIMITED is currently Liquidation. It was registered on 07/08/2014 .

Where is AVENTAS PROPERTY LIMITED located?

toggle

AVENTAS PROPERTY LIMITED is registered at Keenan Cf 10th Floor Victoria House, Gloucester Street, Belfast BT1 4LS.

What does AVENTAS PROPERTY LIMITED do?

toggle

AVENTAS PROPERTY 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 AVENTAS PROPERTY LIMITED?

toggle

The latest filing was on 23/01/2026: Resolutions.