AVER PROPERTY GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

AVER PROPERTY GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11660872

Incorporation date

05/11/2018

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Nfu Mutual, Tiddington Road, Stratford-Upon-Avon CV37 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2018)
dot icon10/11/2025
Confirmation statement made on 2025-11-04 with no updates
dot icon09/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon09/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon09/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon01/05/2025
Registration of charge 116608720022, created on 2025-04-30
dot icon01/05/2025
Registration of charge 116608720023, created on 2025-04-30
dot icon01/05/2025
Registration of charge 116608720024, created on 2025-04-30
dot icon01/05/2025
Registration of charge 116608720025, created on 2025-04-30
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with no updates
dot icon24/10/2024
Registration of charge 116608720021, created on 2024-10-23
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Registration of charge 116608720020, created on 2023-05-03
dot icon09/05/2023
Registration of charge 116608720019, created on 2023-05-03
dot icon27/02/2023
Registration of charge 116608720018, created on 2023-02-27
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon29/09/2022
Registration of charge 116608720017, created on 2022-09-29
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Registration of charge 116608720016, created on 2022-09-08
dot icon15/02/2022
Registration of charge 116608720014, created on 2022-02-08
dot icon15/02/2022
Registration of charge 116608720015, created on 2022-02-08
dot icon23/12/2021
Registration of charge 116608720012, created on 2021-12-22
dot icon23/12/2021
Registration of charge 116608720013, created on 2021-12-22
dot icon12/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon10/08/2021
Registration of charge 116608720011, created on 2021-08-09
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Registration of charge 116608720009, created on 2021-05-07
dot icon18/05/2021
Registration of charge 116608720010, created on 2021-05-14
dot icon28/04/2021
Registration of charge 116608720008, created on 2021-04-27
dot icon20/04/2021
Registration of charge 116608720007, created on 2021-04-19
dot icon20/03/2021
Registration of charge 116608720006, created on 2021-03-19
dot icon17/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon02/09/2020
Director's details changed for Mr Richard David Morley on 2020-08-13
dot icon23/07/2020
Full accounts made up to 2019-12-31
dot icon06/07/2020
Termination of appointment of Christopher David Cope as a director on 2020-06-26
dot icon11/06/2020
Second filing of Confirmation Statement dated 04/11/2019
dot icon04/06/2020
Registration of charge 116608720005, created on 2020-05-28
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Statement of capital following an allotment of shares on 2018-11-30
dot icon02/03/2020
Registration of charge 116608720002, created on 2020-02-20
dot icon02/03/2020
Registration of charge 116608720004, created on 2020-02-20
dot icon02/03/2020
Registration of charge 116608720003, created on 2020-02-20
dot icon11/11/2019
04/11/19 Statement of Capital gbp 100
dot icon17/09/2019
Registration of charge 116608720001, created on 2019-09-12
dot icon22/07/2019
Termination of appointment of Abigail Samantha Louise Beasley as a director on 2019-07-19
dot icon20/03/2019
Appointment of Mr Christopher David Cope as a director on 2019-01-11
dot icon30/01/2019
Change of share class name or designation
dot icon29/01/2019
Resolutions
dot icon16/01/2019
Change of share class name or designation
dot icon16/01/2019
Resolutions
dot icon28/12/2018
Appointment of Mr Martin Clive Jepson as a director on 2018-12-05
dot icon19/12/2018
Appointment of Sian Elizabeth Johns as a secretary on 2018-12-05
dot icon17/12/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon17/12/2018
Current accounting period extended from 2019-11-30 to 2019-12-31
dot icon05/11/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jepson, Martin Clive
Director
05/12/2018 - Present
202
Cope, Christopher David
Director
11/01/2019 - 26/06/2020
10
Morley, Richard David
Director
05/11/2018 - Present
21
Topps, Richard Mark
Director
05/11/2018 - Present
16
Beasley, Abigail Samantha Louise
Director
05/11/2018 - 19/07/2019
6

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+
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 AVER PROPERTY GENERAL PARTNER LIMITED

AVER PROPERTY GENERAL PARTNER LIMITED is an(a) Active company incorporated on 05/11/2018 with the registered office located at Nfu Mutual, Tiddington Road, Stratford-Upon-Avon CV37 7BJ. There are currently 4 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 AVER PROPERTY GENERAL PARTNER LIMITED?

toggle

AVER PROPERTY GENERAL PARTNER LIMITED is currently Active. It was registered on 05/11/2018 .

Where is AVER PROPERTY GENERAL PARTNER LIMITED located?

toggle

AVER PROPERTY GENERAL PARTNER LIMITED is registered at Nfu Mutual, Tiddington Road, Stratford-Upon-Avon CV37 7BJ.

What does AVER PROPERTY GENERAL PARTNER LIMITED do?

toggle

AVER PROPERTY GENERAL PARTNER LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AVER PROPERTY GENERAL PARTNER LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-04 with no updates.