AVERECO (BASINGSTOKE) LIMITED

Register to unlock more data on OkredoRegister

AVERECO (BASINGSTOKE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06564623

Incorporation date

14/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

303 Goring Road, Worthing, West Sussex BN12 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2008)
dot icon20/04/2026
Confirmation statement made on 2026-04-18 with updates
dot icon16/04/2026
Cessation of Michael Patrick Shelton as a person with significant control on 2017-04-18
dot icon16/04/2026
Notification of Avereco Limited as a person with significant control on 2017-04-18
dot icon10/04/2026
Satisfaction of charge 065646230001 in full
dot icon10/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon22/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon24/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/05/2023
Confirmation statement made on 2023-04-18 with updates
dot icon08/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with updates
dot icon21/04/2021
Confirmation statement made on 2021-04-18 with updates
dot icon19/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/01/2021
Director's details changed for Mrs Jacqueline Jean Shelton on 2021-01-19
dot icon19/01/2021
Change of details for Mr Michael Patrick Shelton as a person with significant control on 2021-01-19
dot icon19/01/2021
Director's details changed for Mr Michael Patrick Shelton on 2021-01-19
dot icon01/05/2020
Confirmation statement made on 2020-04-18 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon23/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon12/04/2019
Secretary's details changed for Michael Patrick Shelton on 2019-04-11
dot icon11/04/2019
Director's details changed for Mrs Jacqueline Jean Shelton on 2019-04-11
dot icon11/04/2019
Change of details for Mr Michael Patrick Shelton as a person with significant control on 2019-04-11
dot icon11/04/2019
Director's details changed for Mr Michael Patrick Shelton on 2019-04-11
dot icon04/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon21/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/05/2018
Second filing of Confirmation Statement dated 18/04/2017
dot icon02/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon08/12/2017
Registered office address changed from 303 Goring Road Goring-by-Sea Worthing BN12 4NX England to 303 Goring Road Worthing West Sussex BN12 4NX on 2017-12-08
dot icon02/11/2017
Registered office address changed from Star House Star Hill Rochester Kent ME1 1UX England to 303 Goring Road Goring-by-Sea Worthing BN12 4NX on 2017-11-02
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon14/06/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/04/2016
Termination of appointment of Paul Simon Jenner as a director on 2016-02-02
dot icon20/04/2016
Termination of appointment of Vivienne Jenner as a director on 2016-02-02
dot icon31/03/2016
Certificate of change of name
dot icon04/03/2016
Registered office address changed from 16 London Street Basingstoke Hampshire RG21 7NT to Star House Star Hill Rochester Kent ME1 1UX on 2016-03-04
dot icon25/02/2016
Termination of appointment of Paul Simon Jenner as a secretary on 2016-02-02
dot icon25/02/2016
Appointment of Michael Patrick Shelton as a director on 2016-02-02
dot icon25/02/2016
Appointment of Mrs Jacqueline Jean Shelton as a director on 2016-02-02
dot icon25/02/2016
Appointment of Michael Patrick Shelton as a secretary on 2016-02-02
dot icon12/02/2016
Registration of charge 065646230001, created on 2016-02-02
dot icon01/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon20/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-10-31
dot icon23/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon09/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon17/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon11/04/2012
Director's details changed for Paul Simon Jenner on 2012-02-01
dot icon16/11/2011
Registered office address changed from 2 Cawett Drive Fleet Hampshire GU51 1HP on 2011-11-16
dot icon05/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon15/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon01/04/2010
Director's details changed for Paul Simon Jenner on 2010-01-01
dot icon01/04/2010
Director's details changed for Vivienne Jenner on 2010-01-01
dot icon01/04/2010
Secretary's details changed for Paul Simon Jenner on 2010-01-01
dot icon05/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 14/04/09; full list of members
dot icon08/04/2009
Director and secretary's change of particulars / paul jenner / 27/03/2009
dot icon08/04/2009
Director's change of particulars / vivienne jenner / 27/03/2009
dot icon31/07/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon14/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

8
2023
change arrow icon+3.83 % *

* during past year

Cash in Bank

£63,139.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
287.49K
-
0.00
200.68K
-
2022
6
340.68K
-
0.00
60.81K
-
2023
8
393.78K
-
0.00
63.14K
-
2023
8
393.78K
-
0.00
63.14K
-

Employees

2023

Employees

8 Ascended33 % *

Net Assets(GBP)

393.78K £Ascended15.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

63.14K £Ascended3.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Vivienne
Director
14/04/2008 - 02/02/2016
2
Shelton, Michael Patrick
Director
02/02/2016 - Present
4
Jenner, Paul Simon
Director
14/04/2008 - 02/02/2016
2
Shelton, Jacqueline Jean
Director
02/02/2016 - Present
1
Shelton, Michael Patrick
Secretary
02/02/2016 - Present
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AVERECO (BASINGSTOKE) LIMITED

AVERECO (BASINGSTOKE) LIMITED is an(a) Active company incorporated on 14/04/2008 with the registered office located at 303 Goring Road, Worthing, West Sussex BN12 4NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERECO (BASINGSTOKE) LIMITED?

toggle

AVERECO (BASINGSTOKE) LIMITED is currently Active. It was registered on 14/04/2008 .

Where is AVERECO (BASINGSTOKE) LIMITED located?

toggle

AVERECO (BASINGSTOKE) LIMITED is registered at 303 Goring Road, Worthing, West Sussex BN12 4NX.

What does AVERECO (BASINGSTOKE) LIMITED do?

toggle

AVERECO (BASINGSTOKE) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does AVERECO (BASINGSTOKE) LIMITED have?

toggle

AVERECO (BASINGSTOKE) LIMITED had 8 employees in 2023.

What is the latest filing for AVERECO (BASINGSTOKE) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-18 with updates.