About

Registered Number: 07030484
Date of Incorporation: 25/09/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS

 

Having been setup in 2009, Avery Homes Weybridge Ltd has its registered office in Northampton. We do not know the number of employees at this company. This business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROCKETT, Keith 15 July 2013 16 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Matthew Frederick 31 August 2013 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 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 26 September 2019
CS01 - N/A 25 September 2018
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
AA - Annual Accounts 04 January 2018
PARENT_ACC - N/A 04 January 2018
AGREEMENT2 - N/A 04 January 2018
GUARANTEE2 - N/A 04 January 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 03 February 2017
PARENT_ACC - N/A 03 February 2017
AGREEMENT2 - N/A 25 January 2017
GUARANTEE2 - N/A 25 January 2017
CS01 - N/A 04 October 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 05 October 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
AR01 - Annual Return 29 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2014
AD04 - Change of location of company records to the registered office 29 September 2014
AD01 - Change of registered office address 28 August 2014
RESOLUTIONS - N/A 16 April 2014
RESOLUTIONS - N/A 31 March 2014
RESOLUTIONS - N/A 31 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 March 2014
SH19 - Statement of capital 31 March 2014
CAP-SS - N/A 31 March 2014
SH01 - Return of Allotment of shares 31 March 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 23 September 2013
TM01 - Termination of appointment of director 16 September 2013
AP01 - 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
MR01 - N/A 31 July 2013
MR01 - N/A 19 April 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 28 September 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 13 March 2012
AR01 - Annual Return 26 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 August 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2011
AUD - Auditor's letter of resignation 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
CERTNM - Change of name certificate 06 July 2011
AA01 - Change of accounting reference date 06 July 2011
AP01 - Appointment of director 04 July 2011
AD01 - Change of registered office address 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP01 - Appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
TM01 - Termination of appointment of director 01 July 2011
AP04 - Appointment of corporate secretary 01 July 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 28 June 2011
MG01 - Particulars of a mortgage or charge 23 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 28 September 2010
SH01 - Return of Allotment of shares 24 March 2010
NEWINC - New incorporation documents 25 September 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

Supplemental deed of charge 24 June 2011 Fully Satisfied

N/A

Legal charge 22 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.