AVERWICK PROPERTIES LTD

Register to unlock more data on OkredoRegister

AVERWICK PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05179861

Incorporation date

14/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alpha House, 296 Kenton Road, Harrow HA3 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2004)
dot icon16/10/2025
Registration of charge 051798610015, created on 2025-10-15
dot icon18/09/2025
Change of details for Mr Hasmuck Shah as a person with significant control on 2022-07-01
dot icon18/09/2025
Secretary's details changed for Mr Hasmuck Shah on 2022-07-01
dot icon18/09/2025
Director's details changed for Mr Hasmuck Shah on 2022-07-01
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon05/06/2025
Satisfaction of charge 051798610013 in full
dot icon25/03/2025
Satisfaction of charge 7 in full
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon18/11/2020
Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Harrow HA3 8DD on 2020-11-18
dot icon18/11/2020
Satisfaction of charge 051798610012 in full
dot icon30/10/2020
Registration of charge 051798610014, created on 2020-10-30
dot icon26/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon19/05/2020
Satisfaction of charge 10 in full
dot icon19/05/2020
Registration of charge 051798610013, created on 2020-05-19
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon06/10/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon30/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Satisfaction of charge 11 in full
dot icon22/12/2016
Satisfaction of charge 8 in full
dot icon03/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
All of the property or undertaking has been released from charge 11
dot icon01/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon01/09/2015
Registration of charge 051798610012, created on 2015-08-21
dot icon08/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon12/09/2012
Director's details changed for Mr Hasmuck Shah on 2012-07-28
dot icon12/09/2012
Director's details changed for Mahesh Shah on 2012-07-28
dot icon12/09/2012
Secretary's details changed for Mr Hasmuck Shah on 2012-07-28
dot icon27/04/2012
Particulars of a mortgage or charge / charge no: 11
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon01/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/03/2011
Particulars of a mortgage or charge / charge no: 10
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mahesh Shah on 2010-07-13
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 14/07/09; full list of members
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon28/04/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/08/2008
Return made up to 14/07/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon16/11/2007
Particulars of mortgage/charge
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/08/2007
Return made up to 14/07/07; full list of members
dot icon14/04/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 14/07/06; full list of members
dot icon19/10/2006
Particulars of mortgage/charge
dot icon07/06/2006
Particulars of mortgage/charge
dot icon13/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/03/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon22/02/2006
Resolutions
dot icon08/08/2005
Return made up to 14/07/05; full list of members
dot icon08/08/2005
Registered office changed on 08/08/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN
dot icon14/10/2004
Ad 01/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon10/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Particulars of mortgage/charge
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Registered office changed on 26/07/04 from: 39A leicester road salford manchester M7 4AS
dot icon26/07/2004
Director resigned
dot icon14/07/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+131.48 % *

* during past year

Cash in Bank

£507,696.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.82M
-
0.00
219.32K
-
2022
2
2.94M
-
0.00
507.70K
-
2022
2
2.94M
-
0.00
507.70K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.94M £Ascended4.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

507.70K £Ascended131.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mahesh Shah
Director
01/08/2004 - Present
-
Shah, Hasmuck
Director
01/08/2004 - Present
7
FORM 10 SECRETARIES FD LTD
Nominee Secretary
13/07/2004 - 25/07/2004
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
13/07/2004 - 25/07/2004
41295
Shah, Hasmuck
Secretary
01/08/2004 - Present
3

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 AVERWICK PROPERTIES LTD

AVERWICK PROPERTIES LTD is an(a) Active company incorporated on 14/07/2004 with the registered office located at Alpha House, 296 Kenton Road, Harrow HA3 8DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AVERWICK PROPERTIES LTD?

toggle

AVERWICK PROPERTIES LTD is currently Active. It was registered on 14/07/2004 .

Where is AVERWICK PROPERTIES LTD located?

toggle

AVERWICK PROPERTIES LTD is registered at Alpha House, 296 Kenton Road, Harrow HA3 8DD.

What does AVERWICK PROPERTIES LTD do?

toggle

AVERWICK PROPERTIES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does AVERWICK PROPERTIES LTD have?

toggle

AVERWICK PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for AVERWICK PROPERTIES LTD?

toggle

The latest filing was on 16/10/2025: Registration of charge 051798610015, created on 2025-10-15.