Avian Properties Limited

General information

Name:

Avian Properties Ltd

Office Address:

3 Manor Gardens PE16 6XR Chatteris

Number: 05645760

Incorporation date: 2005-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Chatteris under the following Company Registration No.: 05645760. The company was registered in the year 2005. The main office of this firm is situated at 3 Manor Gardens . The zip code for this address is PE16 6XR. This business's declared SIC number is 68201 which means Renting and operating of Housing Association real estate. Its most recent filed accounts documents describe the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-06.

According to the latest update, there’s a solitary director in the company: David C. (since 2005/12/06). Since December 2005 Brian B., had been fulfilling assigned duties for the following business up to the moment of the resignation in 2022. To help the directors in their tasks, this business has been utilizing the skills of Lisa C. as a secretary since 2005.

David C. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 06 December 2005

Latest update: 29 December 2023

Lisa C.

Role: Secretary

Appointed: 06 December 2005

Latest update: 29 December 2023

People with significant control

David C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Brian B.
Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023 (AA)
filed on: 8th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Unit 6 Park Street Business Centre Park Street

Post code:

PE16 6AE

City / Town:

Chatteris

HQ address,
2013

Address:

Unit 6 Park Street Business Centre Park Street

Post code:

PE16 6AE

City / Town:

Chatteris

HQ address,
2014

Address:

Unit 6 Park Street Business Centre Park Street

Post code:

PE16 6AE

City / Town:

Chatteris

HQ address,
2015

Address:

Unit 6 Park Street Business Centre Park Street

Post code:

PE16 6AE

City / Town:

Chatteris

Search other companies

Services (by SIC Code)

  • 68201 : Renting and operating of Housing Association real estate
18
Company Age

Closest Companies - by postcode