AVERIAN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

AVERIAN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02272780

Incorporation date

30/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk IP32 7EACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1988)
dot icon12/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon04/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon03/07/2024
Change of details for Mrs Valerie Connolly as a person with significant control on 2024-06-01
dot icon02/07/2024
Change of details for Mrs Valerie Connolly as a person with significant control on 2024-06-01
dot icon02/07/2024
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2024-06-01
dot icon02/07/2024
Director's details changed for Mr John Edward Patrick Connolly on 2024-06-28
dot icon10/05/2024
Satisfaction of charge 9 in full
dot icon10/05/2024
Satisfaction of charge 7 in full
dot icon10/05/2024
Satisfaction of charge 5 in full
dot icon10/05/2024
Satisfaction of charge 4 in full
dot icon09/05/2024
Satisfaction of charge 12 in full
dot icon09/05/2024
Satisfaction of charge 11 in full
dot icon09/05/2024
Satisfaction of charge 10 in full
dot icon02/05/2024
Total exemption full accounts made up to 2024-02-29
dot icon14/12/2023
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2023-12-13
dot icon14/12/2023
Change of details for Mrs Valerie Connolly as a person with significant control on 2023-12-13
dot icon14/12/2023
Director's details changed for Mr John Edward Patrick Connolly on 2023-12-13
dot icon06/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon04/07/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/07/2022
Confirmation statement made on 2022-06-29 with updates
dot icon30/06/2022
Change of details for Mrs Valerie Connolly as a person with significant control on 2022-06-28
dot icon30/06/2022
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2022-04-27
dot icon09/05/2022
Notification of Valerie Connolly as a person with significant control on 2022-04-27
dot icon09/05/2022
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2022-04-27
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with updates
dot icon17/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon22/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon11/08/2020
Director's details changed for Mr John Edward Patrick Connolly on 2020-08-11
dot icon11/08/2020
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2020-08-11
dot icon03/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon16/10/2019
Registered office address changed from Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2019-10-16
dot icon15/10/2019
Registered office address changed from The Gables Old Market Street Thetford Norfolk IP24 2EN to Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 2019-10-15
dot icon14/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/03/2018
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15
dot icon16/03/2018
Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15
dot icon15/03/2018
Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15
dot icon15/03/2018
Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15
dot icon19/09/2017
Registration of charge 022727800013, created on 2017-09-19
dot icon07/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon27/06/2017
Notification of John Edward Patrick Connolly as a person with significant control on 2016-06-30
dot icon27/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon27/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon02/06/2016
Director's details changed for Mr John Edward Patrick Connolly on 2015-08-14
dot icon02/06/2016
Director's details changed for Mr John Edward Patrick Connolly on 2015-08-14
dot icon02/06/2016
Director's details changed for Mr John Edward Patrick Connolly on 2014-08-14
dot icon12/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/08/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon08/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon17/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 9
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 10
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 11
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 12
dot icon02/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon11/05/2011
Termination of appointment of Josephine Connolly as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Josephine Connolly as a secretary
dot icon13/08/2009
Return made up to 30/06/09; full list of members
dot icon11/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/08/2008
Return made up to 30/06/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2008-02-29
dot icon05/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/09/2007
Ad 13/09/07-13/09/07 £ si [email protected]=700 £ ic 100/800
dot icon16/07/2007
Return made up to 30/06/07; full list of members
dot icon07/01/2007
Director's particulars changed
dot icon13/07/2006
Return made up to 30/06/06; full list of members
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon15/12/2005
Director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/08/2005
Return made up to 30/06/05; full list of members
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon13/07/2004
Total exemption small company accounts made up to 2004-02-29
dot icon17/03/2004
Particulars of mortgage/charge
dot icon17/03/2004
Particulars of mortgage/charge
dot icon21/07/2003
Return made up to 30/06/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/04/2003
Particulars of mortgage/charge
dot icon10/10/2002
Particulars of mortgage/charge
dot icon25/07/2002
Return made up to 30/06/02; full list of members
dot icon06/07/2002
Total exemption small company accounts made up to 2002-02-28
dot icon18/12/2001
Particulars of mortgage/charge
dot icon07/11/2001
Total exemption small company accounts made up to 2001-02-28
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon28/07/2000
Return made up to 30/06/00; full list of members
dot icon24/07/2000
Accounts for a small company made up to 2000-02-29
dot icon03/05/2000
Particulars of mortgage/charge
dot icon28/04/2000
Declaration of satisfaction of mortgage/charge
dot icon21/07/1999
Return made up to 30/06/99; full list of members
dot icon09/07/1999
Accounts for a small company made up to 1999-02-28
dot icon05/11/1998
Accounts for a small company made up to 1998-02-28
dot icon29/07/1998
Return made up to 30/06/98; no change of members
dot icon17/11/1997
Accounts for a small company made up to 1997-02-28
dot icon18/07/1997
Return made up to 30/06/97; no change of members
dot icon05/11/1996
Full accounts made up to 1996-02-28
dot icon13/08/1996
Return made up to 30/06/96; full list of members
dot icon28/12/1995
Particulars of mortgage/charge
dot icon09/11/1995
Accounts for a small company made up to 1995-02-28
dot icon28/07/1995
Return made up to 30/06/95; no change of members
dot icon12/09/1994
Accounts for a small company made up to 1994-02-28
dot icon30/08/1994
Resolutions
dot icon14/07/1994
Return made up to 30/06/94; no change of members
dot icon16/12/1993
Accounts for a small company made up to 1993-02-28
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon07/09/1992
Accounts for a small company made up to 1992-02-29
dot icon03/09/1992
Return made up to 30/06/92; no change of members
dot icon31/07/1991
Accounts for a small company made up to 1991-02-28
dot icon31/07/1991
Return made up to 30/06/91; no change of members
dot icon02/11/1990
Accounts for a small company made up to 1990-02-28
dot icon02/11/1990
Return made up to 24/10/90; full list of members
dot icon01/09/1989
Accounts for a small company made up to 1989-02-28
dot icon01/09/1989
Return made up to 09/08/89; full list of members
dot icon27/09/1988
Wd 20/09/88 ad 08/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon22/09/1988
Accounting reference date notified as 28/02
dot icon22/08/1988
Registered office changed on 22/08/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon22/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/06/1988
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

1
2024
change arrow icon-22.62 % *

* during past year

Cash in Bank

£237,540.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
1.63M
-
0.00
389.91K
-
2023
1
1.62M
-
0.00
307.00K
-
2024
1
1.61M
-
0.00
237.54K
-
2024
1
1.61M
-
0.00
237.54K
-

Employees

2024

Employees

1 Ascended0 % *

Net Assets(GBP)

1.61M £Descended-0.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

237.54K £Descended-22.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AVERIAN PROPERTIES LIMITED

AVERIAN PROPERTIES LIMITED is an(a) Active company incorporated on 30/06/1988 with the registered office located at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk IP32 7EA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERIAN PROPERTIES LIMITED?

toggle

AVERIAN PROPERTIES LIMITED is currently Active. It was registered on 30/06/1988 .

Where is AVERIAN PROPERTIES LIMITED located?

toggle

AVERIAN PROPERTIES LIMITED is registered at First Floor Suite, 2 Hillside Business Park, Bury St Edmunds, Suffolk IP32 7EA.

What does AVERIAN PROPERTIES LIMITED do?

toggle

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

How many employees does AVERIAN PROPERTIES LIMITED have?

toggle

AVERIAN PROPERTIES LIMITED had 1 employees in 2024.

What is the latest filing for AVERIAN PROPERTIES LIMITED?

toggle

The latest filing was on 12/08/2025: Total exemption full accounts made up to 2025-02-28.