About

Registered Number: 06976715
Date of Incorporation: 30/07/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Avery Homes Newcastle Ul Ltd was setup in 2009, it's status is listed as "Active". We do not know the number of employees at the organisation. This company has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 31 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 05 February 2020
PARENT_ACC - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
GUARANTEE2 - N/A 05 February 2020
CS01 - N/A 30 July 2019
PSC05 - N/A 18 July 2019
AA - Annual Accounts 14 September 2018
GUARANTEE2 - N/A 14 September 2018
PARENT_ACC - N/A 07 September 2018
AGREEMENT2 - N/A 07 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 03 January 2018
PARENT_ACC - N/A 03 January 2018
GUARANTEE2 - N/A 03 January 2018
AGREEMENT2 - N/A 03 January 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 03 February 2017
PARENT_ACC - N/A 03 February 2017
GUARANTEE2 - N/A 24 January 2017
AGREEMENT2 - N/A 24 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 21 January 2016
PARENT_ACC - N/A 21 January 2016
AGREEMENT2 - N/A 19 January 2016
GUARANTEE2 - N/A 19 January 2016
AR01 - Annual Return 01 August 2015
MR04 - N/A 06 July 2015
MR04 - N/A 06 July 2015
AA - Annual Accounts 16 January 2015
PARENT_ACC - N/A 28 October 2014
AGREEMENT2 - N/A 28 October 2014
GUARANTEE2 - N/A 28 October 2014
AD01 - Change of registered office address 28 August 2014
AR01 - Annual Return 05 August 2014
RESOLUTIONS - N/A 16 April 2014
TM01 - Termination of appointment of director 30 September 2013
AP01 - Appointment of director 30 September 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 16 September 2013
TM02 - Termination of appointment of secretary 09 September 2013
AP03 - Appointment of secretary 09 September 2013
RESOLUTIONS - N/A 08 August 2013
AR01 - Annual Return 05 August 2013
MR01 - N/A 24 July 2013
MR01 - N/A 19 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 10 August 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 July 2011
CH01 - Change of particulars for director 01 July 2011
AD01 - Change of registered office address 28 March 2011
AA - Annual Accounts 07 January 2011
AA01 - Change of accounting reference date 14 December 2010
AR01 - Annual Return 02 August 2010
RESOLUTIONS - N/A 19 February 2010
RESOLUTIONS - N/A 19 February 2010
CC04 - Statement of companies objects 19 February 2010
MEM/ARTS - N/A 19 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
CERTNM - Change of name certificate 02 September 2009
NEWINC - New incorporation documents 30 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 July 2013 Outstanding

N/A

A registered charge 11 April 2013 Fully Satisfied

N/A

Accession deed 08 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.