AVENTIER DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

AVENTIER DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09398813

Incorporation date

21/01/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2015)
dot icon28/08/2025
Registered office address changed from Great Weir House the Soke Alresford SO24 9DB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-08-28
dot icon27/08/2025
Statement of affairs
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Appointment of a voluntary liquidator
dot icon05/02/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon26/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon09/02/2024
Termination of appointment of Joseph Antony Macedo as a director on 2024-01-30
dot icon09/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon11/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/02/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/08/2022
Registered office address changed from Upton House Main Road Upton Nuneaton Warwickshire CV13 6JX England to Great Weir House the Soke Alresford SO24 9DB on 2022-08-09
dot icon02/02/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon04/02/2020
Confirmation statement made on 2020-01-21 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Notification of Aventier Holding Limited as a person with significant control on 2019-07-04
dot icon08/07/2019
Cessation of Lopex 1 Jv Ltd as a person with significant control on 2019-07-04
dot icon18/03/2019
Cessation of Joseph Anthony Macedo as a person with significant control on 2017-10-13
dot icon18/03/2019
Satisfaction of charge 093988130004 in full
dot icon18/03/2019
Satisfaction of charge 093988130003 in full
dot icon04/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon30/01/2019
Director's details changed for Mr Joseph Antony Macedo on 2019-01-20
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Satisfaction of charge 093988130006 in full
dot icon06/09/2018
Satisfaction of charge 093988130001 in full
dot icon06/09/2018
Satisfaction of charge 093988130002 in full
dot icon05/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon30/01/2018
Satisfaction of charge 093988130005 in full
dot icon07/11/2017
Notification of Lopex 1 Jv Ltd as a person with significant control on 2017-10-13
dot icon07/11/2017
Cessation of James Tyler as a person with significant control on 2017-10-13
dot icon24/10/2017
Resolutions
dot icon18/10/2017
Registered office address changed from Unit 7 Mulberry Place Pinnell Road Eltham London SE9 6AR United Kingdom to Upton House Main Road Upton Nuneaton Warwickshire CV13 6JX on 2017-10-18
dot icon18/10/2017
Appointment of Mr William Shropshire as a director on 2017-10-17
dot icon09/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Termination of appointment of James Tyler as a director on 2017-06-19
dot icon12/06/2017
Termination of appointment of Michael Bushore as a director on 2017-06-08
dot icon07/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/02/2017
Registration of charge 093988130006, created on 2017-02-23
dot icon30/01/2017
Registration of charge 093988130005, created on 2017-01-27
dot icon27/01/2017
Registration of charge 093988130003, created on 2017-01-24
dot icon27/01/2017
Registration of charge 093988130004, created on 2017-01-24
dot icon04/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/11/2016
Registration of charge 093988130002, created on 2016-11-01
dot icon12/10/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon27/04/2016
Statement of capital following an allotment of shares on 2016-04-27
dot icon12/04/2016
Registration of charge 093988130001, created on 2016-04-01
dot icon01/04/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon21/01/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/01/2026
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
30/12/2023
dot iconNext due on
26/12/2024
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shropshire, William
Director
17/10/2017 - Present
19
Tyler, James
Director
21/01/2015 - 19/06/2017
44
Bushore, Michael Todd
Director
21/01/2015 - 08/06/2017
13
Macedo, Joseph Antony
Director
21/01/2015 - 30/01/2024
22

Persons with Significant Control

4
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 AVENTIER DEVELOPMENTS LTD

AVENTIER DEVELOPMENTS LTD is an(a) Liquidation company incorporated on 21/01/2015 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTIER DEVELOPMENTS LTD?

toggle

AVENTIER DEVELOPMENTS LTD is currently Liquidation. It was registered on 21/01/2015 .

Where is AVENTIER DEVELOPMENTS LTD located?

toggle

AVENTIER DEVELOPMENTS LTD is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does AVENTIER DEVELOPMENTS LTD do?

toggle

AVENTIER DEVELOPMENTS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AVENTIER DEVELOPMENTS LTD?

toggle

The latest filing was on 28/08/2025: Registered office address changed from Great Weir House the Soke Alresford SO24 9DB England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-08-28.