AVERY HOMES RUGELEY LIMITED

Register to unlock more data on OkredoRegister

AVERY HOMES RUGELEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722337

Incorporation date

13/10/2008

Size

Full

Contacts

Registered address

Registered address

3 Cygnet Drive, Swan Valley, Northampton NN4 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2008)
dot icon05/03/2026
Appointment of Mr Matthew Richard Molsom as a secretary on 2026-02-25
dot icon23/12/2025
Full accounts 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 icon16/10/2025
Register(s) moved to registered office address 3 Cygnet Drive Swan Valley Northampton NN4 9BS
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon07/08/2025
Termination of appointment of Richard Alexander Clements as a secretary 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 2024-10-11 with no updates
dot icon29/03/2024
Full accounts made up to 2023-03-31
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
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 icon31/03/2023
Full accounts made up to 2022-03-31
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 icon17/10/2022
Confirmation statement made on 2022-10-13 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
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon17/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon15/03/2022
Termination of appointment of Ian Matthews as a director on 2022-03-09
dot icon16/10/2021
Confirmation statement made on 2021-10-13 with no updates
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 icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon05/02/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon05/02/2020
Consolidated accounts of parent company for subsidiary company 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 icon05/02/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon24/10/2019
Confirmation statement made on 2019-10-13 with no updates
dot icon13/10/2018
Confirmation statement made on 2018-10-13 with no updates
dot icon14/09/2018
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon14/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon07/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon07/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon04/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon04/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon04/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon04/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon03/02/2017
Audit exemption subsidiary accounts made up to 2016-03-31
dot icon03/02/2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
dot icon24/01/2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
dot icon24/01/2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
dot icon25/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon21/01/2016
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon21/01/2016
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon19/01/2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon19/01/2016
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon20/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon06/07/2015
Satisfaction of charge 067223370002 in full
dot icon16/01/2015
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon28/10/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon28/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon28/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon24/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon24/10/2014
Register inspection address has been changed from 90 High Holborn London WC1V 6XX United Kingdom to 3 Cygnet Drive Swan Valley Northampton NN4 9BS
dot icon28/08/2014
Registered office address changed from 15 Basset Court Loake Close Grange Park Northampton NN4 5EZ to 3 Cygnet Drive Swan Valley Northampton NN4 9BS on 2014-08-28
dot icon06/05/2014
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon06/05/2014
Appointment of Matthew Frederick Proctor as a secretary
dot icon16/04/2014
Resolutions
dot icon25/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Termination of appointment of Keith Crockett as a director
dot icon16/09/2013
Appointment of Keith Crockett as a director
dot icon08/08/2013
Resolutions
dot icon24/07/2013
Registration of charge 067223370003
dot icon21/06/2013
Satisfaction of charge 1 in full
dot icon19/04/2013
Registration of charge 067223370002
dot icon24/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon12/10/2012
Full accounts made up to 2012-03-31
dot icon19/06/2012
Appointment of Matthew Frederick Proctor as a director
dot icon16/04/2012
Termination of appointment of David Burke as a director
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon07/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 1B Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ on 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon16/07/2010
Full accounts made up to 2010-03-31
dot icon12/11/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Secretary's details changed for Olswang Cosec Limited on 2009-10-13
dot icon12/11/2009
Register inspection address has been changed
dot icon17/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2008
Director's change of particulars / ian matthews / 09/12/2008
dot icon15/12/2008
Registered office changed on 15/12/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon15/12/2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
dot icon15/12/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon15/12/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon15/12/2008
Appointment terminated director christopher mackie
dot icon15/12/2008
Director appointed ian matthews
dot icon15/12/2008
Director appointed john michael barrie strowbridge
dot icon15/12/2008
Director appointed david burke
dot icon24/11/2008
Certificate of change of name
dot icon13/10/2008
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
11/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
49
639.08K
-
2.67M
72.46K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Matthew Frederick
Director
16/05/2012 - 28/04/2023
191
Strowbridge, John Michael Barrie
Director
27/11/2008 - 22/10/2025
180
OLSWANG COSEC LIMITED
Corporate Secretary
13/10/2008 - 22/04/2014
529
Matthews, Ian
Director
27/11/2008 - 09/03/2022
139
Crockett, Keith
Director
15/07/2013 - 16/07/2013
19

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

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 RUGELEY LIMITED

AVERY HOMES RUGELEY LIMITED is an(a) Active company incorporated on 13/10/2008 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 RUGELEY LIMITED?

toggle

AVERY HOMES RUGELEY LIMITED is currently Active. It was registered on 13/10/2008 .

Where is AVERY HOMES RUGELEY LIMITED located?

toggle

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

What does AVERY HOMES RUGELEY LIMITED do?

toggle

AVERY HOMES RUGELEY LIMITED operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for AVERY HOMES RUGELEY LIMITED?

toggle

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