AVIVA INVESTORS SOCIAL HOUSING GP LIMITED

Register to unlock more data on OkredoRegister

AVIVA INVESTORS SOCIAL HOUSING GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584936

Incorporation date

30/03/2011

Size

Full

Contacts

Registered address

Registered address

80 Fenchurch Street, London EC3M 4AECopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/04/2025
Full accounts made up to 2024-12-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon08/08/2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27
dot icon26/06/2024
Appointment of Benjamin James Stallwood as a director on 2024-06-26
dot icon18/05/2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon25/04/2024
Director's details changed for Mr Andrew Michael Coles on 2024-03-27
dot icon08/04/2024
Change of details for Aviva Investors Real Estate Limited as a person with significant control on 2024-03-27
dot icon27/03/2024
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27
dot icon18/10/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon10/01/2023
Appointment of Imogen Catherine Lingard Ebbs as a director on 2023-01-06
dot icon10/01/2023
Termination of appointment of Michael Borello as a director on 2023-01-06
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon04/02/2022
Director's details changed for Mr Andrew Michael Coles on 2022-01-19
dot icon05/01/2022
Termination of appointment of Christopher James Urwin as a director on 2021-12-31
dot icon06/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon17/12/2020
Termination of appointment of Garry Peter Mills as a director on 2020-12-15
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon28/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon25/06/2020
Appointment of Mr Michael Borello as a director on 2020-05-27
dot icon31/10/2019
Appointment of Mr Andrew Michael Coles as a director on 2019-10-30
dot icon04/10/2019
Appointment of Mr Christopher James Urwin as a director on 2019-10-04
dot icon04/10/2019
Termination of appointment of Barry Steven Hill as a director on 2019-09-27
dot icon31/07/2019
Termination of appointment of David Stephen Skinner as a director on 2019-07-16
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon17/06/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Amended accounts for a small company made up to 2016-12-31
dot icon07/01/2019
Director's details changed for Dr David Stephen Skinner on 2016-12-19
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/08/2018
Appointment of Mr Garry Peter Mills as a director on 2018-08-29
dot icon28/08/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-28
dot icon08/08/2018
Confirmation statement made on 2018-06-14 with updates
dot icon21/08/2017
Accounts for a small company made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon06/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/12/2016
Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon10/08/2016
Full accounts made up to 2015-12-31
dot icon26/04/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon30/07/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Appointment of Mr Barry Steven Hill as a director
dot icon12/05/2014
Termination of appointment of Joel Lindsey as a director
dot icon25/04/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon25/04/2014
Register inspection address has been changed from 14 Cornhill London EC3V 3ND United Kingdom
dot icon25/04/2014
Register(s) moved to registered office address
dot icon15/01/2014
Appointment of Mr Andrew Charles Appleyard as a director
dot icon16/12/2013
Termination of appointment of Richard Jones as a director
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Amended full accounts made up to 2011-12-31
dot icon26/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon12/12/2012
Auditor's resignation
dot icon04/10/2012
Appointment of Mr Joel Mark Woodliffe Lindsey as a director
dot icon04/10/2012
Termination of appointment of Christopher Laxton as a director
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon27/04/2012
Register(s) moved to registered inspection location
dot icon26/04/2012
Register inspection address has been changed
dot icon31/03/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon30/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/03/2011 - Present
153
Coles, Andrew Michael
Director
30/10/2019 - Present
28
Ebbs, Imogen Catherine Lingard
Director
06/01/2023 - Present
47
Borello, Michael
Director
27/05/2020 - 06/01/2023
53
Stallwood, Benjamin James
Director
26/06/2024 - Present
8

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 AVIVA INVESTORS SOCIAL HOUSING GP LIMITED

AVIVA INVESTORS SOCIAL HOUSING GP LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at 80 Fenchurch Street, London EC3M 4AE. 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 AVIVA INVESTORS SOCIAL HOUSING GP LIMITED?

toggle

AVIVA INVESTORS SOCIAL HOUSING GP LIMITED is currently Active. It was registered on 30/03/2011 .

Where is AVIVA INVESTORS SOCIAL HOUSING GP LIMITED located?

toggle

AVIVA INVESTORS SOCIAL HOUSING GP LIMITED is registered at 80 Fenchurch Street, London EC3M 4AE.

What does AVIVA INVESTORS SOCIAL HOUSING GP LIMITED do?

toggle

AVIVA INVESTORS SOCIAL HOUSING GP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AVIVA INVESTORS SOCIAL HOUSING GP LIMITED?

toggle

The latest filing was on 13/05/2025: Confirmation statement made on 2025-04-30 with no updates.