AVERY HOMES LICHFIELD LIMITED

Register to unlock more data on OkredoRegister

AVERY HOMES LICHFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06188207

Incorporation date

27/03/2007

Size

Dormant

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2007)
dot icon11/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon03/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon03/02/2026
Director's details changed for Mr Carl Leopold Cronstedt Colt on 2026-02-01
dot icon03/02/2026
Director's details changed for Mr Sebastian Bratanis Olsson on 2026-02-01
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/12/2025
Termination of appointment of John Michael Barrie Strowbridge as a director on 2025-10-22
dot icon30/07/2025
Termination of appointment of Richard Alexander Clements as a secretary on 2025-07-10
dot icon30/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon18/05/2023
Appointment of Richard Alexander Clements as a secretary on 2023-05-11
dot icon09/05/2023
Termination of appointment of Matthew Frederick Proctor as a director on 2023-04-28
dot icon09/05/2023
Termination of appointment of Matthew Frederick Proctor as a secretary on 2023-04-28
dot icon02/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon13/03/2023
Appointment of David Alexander Reuben as a director on 2023-02-27
dot icon13/03/2023
Appointment of Mr Carl Leopold Cronstedt Colt as a director on 2023-02-27
dot icon13/03/2023
Appointment of Sebastian Bratanis Olsson as a director on 2023-02-27
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon31/03/2022
Accounts for a dormant company made up to 2021-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon15/03/2022
Termination of appointment of Ian Matthews as a director on 2022-03-09
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon10/03/2021
Full accounts made up to 2020-03-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon03/01/2020
Full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon07/08/2018
Full accounts made up to 2018-03-31
dot icon27/03/2018
Cessation of Willowbrook Healthcare Debtco Limited as a person with significant control on 2017-04-01
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon27/03/2018
Notification of Willowbrook Healthcare Debtco Limited as a person with significant control on 2017-04-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon16/03/2017
Full accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon14/05/2015
Certificate of change of name
dot icon14/05/2015
Appointment of Mr Matthew Frederick Proctor as a secretary on 2015-02-25
dot icon14/05/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon20/03/2015
Resolutions
dot icon03/03/2015
Termination of appointment of Thomas James Cawley as a director on 2015-02-25
dot icon03/03/2015
Termination of appointment of Joshua Joseph Cawley as a director on 2015-02-25
dot icon03/03/2015
Registered office address changed from 117a Brighton Road Coulsdon Surrey CR5 2NG to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2015-03-03
dot icon03/03/2015
Appointment of Mr Ian Matthews as a director on 2015-02-25
dot icon03/03/2015
Appointment of Mr Matthew Frederick Proctor as a director on 2015-02-25
dot icon03/03/2015
Appointment of Mr John Michael Barrie Strowbridge as a director on 2015-02-25
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon13/11/2014
Resolutions
dot icon12/05/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon12/03/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon08/11/2013
Accounts for a dormant company made up to 2012-11-30
dot icon23/10/2013
Previous accounting period shortened from 2013-03-31 to 2012-11-30
dot icon06/06/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon22/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of Thomas Cawley as a secretary
dot icon08/05/2009
Return made up to 27/03/09; full list of members
dot icon08/01/2009
Director and secretary's change of particulars / thomas cawley / 27/03/2007
dot icon08/01/2009
Director's change of particulars / joshua cawley / 27/03/2007
dot icon28/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/06/2008
Return made up to 27/03/08; full list of members
dot icon27/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
103.77K
-
0.00
-
-
2022
-
103.77K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

103.77K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
25/02/2015 - 28/04/2023
191
Strowbridge, John Michael Barrie
Director
25/02/2015 - 22/10/2025
180
Matthews, Ian
Director
25/02/2015 - 09/03/2022
139
Cawley, Thomas James
Director
27/03/2007 - 25/02/2015
55
Mr Joshua Joseph Cawley
Director
27/03/2007 - 25/02/2015
45

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+
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 HOMES LICHFIELD LIMITED

AVERY HOMES LICHFIELD LIMITED is an(a) Active company incorporated on 27/03/2007 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 HOMES LICHFIELD LIMITED?

toggle

AVERY HOMES LICHFIELD LIMITED is currently Active. It was registered on 27/03/2007 .

Where is AVERY HOMES LICHFIELD LIMITED located?

toggle

AVERY HOMES LICHFIELD LIMITED is registered at 3 Cygnet Drive, Swan Valley, Northampton NN4 9BS.

What does AVERY HOMES LICHFIELD LIMITED do?

toggle

AVERY HOMES LICHFIELD LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AVERY HOMES LICHFIELD LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-27 with no updates.