AVERY AT THE MIRAMAR (OPERATIONS) LIMITED

Register to unlock more data on OkredoRegister

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04077890

Incorporation date

26/09/2000

Size

Small

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2000)
dot icon05/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon07/08/2025
Termination of appointment of Richard Alexander Clements as a secretary on 2025-07-10
dot icon07/08/2025
Termination of appointment of Richard Alexander Clements as a director on 2025-07-10
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon22/05/2023
Appointment of Richard Alexander Clements as a secretary on 2023-05-11
dot icon31/03/2023
Full accounts made up to 2022-03-31
dot icon23/03/2023
Appointment of David Alexander Reuben as a director on 2023-03-10
dot icon23/03/2023
Appointment of Sebastian Bratanis Olsson as a director on 2023-03-10
dot icon23/03/2023
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2023-03-10
dot icon04/01/2023
Termination of appointment of Sharon Winfield as a director on 2022-12-31
dot icon01/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon17/06/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon17/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon17/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon17/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon14/09/2021
Termination of appointment of Mark Danis as a director on 2021-09-11
dot icon28/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon28/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon28/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon28/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon23/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon23/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/09/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon25/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/02/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon05/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon05/02/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon01/10/2019
Appointment of Mr Richard Alexander Clements as a director on 2019-09-24
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with updates
dot icon31/05/2019
Termination of appointment of Sandra Stark as a director on 2019-05-30
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon06/06/2018
Resolutions
dot icon23/05/2018
Change of name notice
dot icon09/05/2018
Auditor's resignation
dot icon03/05/2018
Appointment of Mrs Sandra Stark as a director on 2018-05-01
dot icon03/05/2018
Registration of charge 040778900008, created on 2018-05-01
dot icon02/05/2018
Appointment of Mrs Sharon Winfield as a director on 2018-05-01
dot icon02/05/2018
Appointment of Mr Mark Danis as a director on 2018-05-01
dot icon01/05/2018
Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2018-05-01
dot icon01/05/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon01/05/2018
Notification of Avery Opco Lessee Limited as a person with significant control on 2018-05-01
dot icon01/05/2018
Cessation of Signature Lessee Ltd as a person with significant control on 2018-05-01
dot icon01/05/2018
Termination of appointment of Thomas Bruce Newell as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Tom James Ball as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Aidan Gerard Roche as a director on 2018-05-01
dot icon01/05/2018
Termination of appointment of Tom James Ball as a secretary on 2018-05-01
dot icon01/05/2018
Satisfaction of charge 7 in full
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Cessation of Ssl Holdings Guernsey Limited as a person with significant control on 2017-04-06
dot icon27/09/2017
Notification of Signature Lessee Ltd as a person with significant control on 2016-04-06
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon09/07/2015
Resolutions
dot icon27/02/2015
Termination of appointment of Keith John Maddin as a director on 2015-02-25
dot icon01/12/2014
Appointment of Mr Tom James Ball as a director on 2014-11-21
dot icon01/12/2014
Appointment of Mr Tom James Ball as a secretary on 2014-11-21
dot icon01/12/2014
Termination of appointment of Aidan Gerard Roche as a secretary on 2014-11-21
dot icon13/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon29/08/2014
Full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon18/06/2013
Miscellaneous
dot icon18/06/2013
Auditor's resignation
dot icon10/06/2013
Auditor's resignation
dot icon11/02/2013
Memorandum and Articles of Association
dot icon11/02/2013
Resolutions
dot icon01/02/2013
Notice of removal of restriction on the company's articles
dot icon21/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 7
dot icon14/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/10/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon05/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Registered office address changed from Shire House West Common Gerrards Cross Buckinghamshire SL9 7QN on 2011-06-21
dot icon22/12/2010
Termination of appointment of John Billane as a director
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon20/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/06/2010
Termination of appointment of Mark Wills as a director
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon15/10/2009
Director's details changed for Aidan Gerard Roche on 2009-10-01
dot icon13/10/2009
Director's details changed for Mr Mark Edward Wills on 2009-10-01
dot icon13/10/2009
Director's details changed for Thomas B Newell on 2009-10-01
dot icon13/10/2009
Director's details changed for Keith John Maddin on 2009-10-01
dot icon13/10/2009
Secretary's details changed for Aidan Gerard Roche on 2009-10-01
dot icon13/10/2009
Director's details changed for John Billane on 2009-10-01
dot icon06/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon19/08/2009
Director's change of particulars / keith maddin / 03/08/2009
dot icon23/03/2009
Director appointed john samuel billane
dot icon11/12/2008
Director appointed thomas bruce newell
dot icon14/11/2008
Appointment terminated director david driscoll
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon06/10/2008
Return made up to 26/09/08; full list of members
dot icon18/06/2008
Appointment terminated director richard jupp
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon23/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Director's particulars changed
dot icon08/10/2007
Return made up to 26/09/07; full list of members
dot icon29/06/2007
Memorandum and Articles of Association
dot icon14/06/2007
Certificate of change of name
dot icon02/06/2007
Full accounts made up to 2006-05-31
dot icon29/03/2007
Accounting reference date shortened from 31/05/07 to 31/12/06
dot icon10/10/2006
Return made up to 26/09/06; full list of members
dot icon06/09/2006
New secretary appointed;new director appointed
dot icon21/07/2006
Registered office changed on 21/07/06 from: 11 westbourne road broomhill sheffield south yorkshire S10 2QQ
dot icon17/03/2006
New director appointed
dot icon23/02/2006
New director appointed
dot icon14/02/2006
Resolutions
dot icon14/02/2006
Resolutions
dot icon14/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon14/02/2006
Secretary resigned
dot icon02/02/2006
Accounts for a small company made up to 2005-05-31
dot icon19/01/2006
Secretary's particulars changed
dot icon03/11/2005
Return made up to 26/09/05; full list of members
dot icon20/09/2005
Declaration of satisfaction of mortgage/charge
dot icon06/07/2005
Particulars of mortgage/charge
dot icon29/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon29/10/2004
Return made up to 26/09/04; full list of members
dot icon21/05/2004
Registered office changed on 21/05/04 from: 379 earl marshall road sheffield south yorkshire S4 8FA
dot icon23/04/2004
Secretary's particulars changed
dot icon22/04/2004
Accounts for a small company made up to 2003-05-31
dot icon28/10/2003
Return made up to 26/09/03; full list of members
dot icon26/04/2003
Particulars of mortgage/charge
dot icon23/04/2003
Full accounts made up to 2002-05-31
dot icon04/12/2002
Return made up to 26/09/02; full list of members
dot icon26/07/2002
Accounting reference date shortened from 30/09/02 to 31/05/02
dot icon17/06/2002
Full accounts made up to 2001-09-30
dot icon06/02/2002
Accounting reference date extended from 31/05/01 to 30/09/01
dot icon06/02/2002
Registered office changed on 06/02/02 from: 24 mansfield road rotherham yorkshire S60 2DR
dot icon30/11/2001
Return made up to 26/09/01; full list of members
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon25/09/2001
Secretary resigned
dot icon19/09/2001
Secretary's particulars changed;director's particulars changed
dot icon27/06/2001
Particulars of mortgage/charge
dot icon08/05/2001
Ad 29/03/01--------- £ si 150000@1=150000 £ ic 2/150002
dot icon08/05/2001
Nc inc already adjusted 29/03/01
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon08/05/2001
Resolutions
dot icon05/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon14/03/2001
Registered office changed on 14/03/01 from: st peter's house hartshead sheffield south yorkshire S1 2EL
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Director resigned
dot icon26/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
41
11.57M
-
2.82M
51.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddin, Keith John
Director
27/01/2006 - 25/02/2015
96
Jupp, Richard Paul
Director
27/01/2006 - 03/06/2008
51
Billane, John
Director
01/03/2009 - 22/12/2010
4
Stark, Sandra
Director
01/05/2018 - 30/05/2019
9
Mr Mark Edward Wills
Director
26/02/2001 - 14/05/2010
32

Persons with Significant Control

3
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 AVERY AT THE MIRAMAR (OPERATIONS) LIMITED

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED is an(a) Active company incorporated on 26/09/2000 with the registered office located at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS. 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 AVERY AT THE MIRAMAR (OPERATIONS) LIMITED?

toggle

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED is currently Active. It was registered on 26/09/2000 .

Where is AVERY AT THE MIRAMAR (OPERATIONS) LIMITED located?

toggle

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does AVERY AT THE MIRAMAR (OPERATIONS) LIMITED do?

toggle

AVERY AT THE MIRAMAR (OPERATIONS) LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AVERY AT THE MIRAMAR (OPERATIONS) LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25.