About

Registered Number: 06237939
Date of Incorporation: 04/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS,

 

Avery At Loxley Park (Operations) Ltd was founded on 04 May 2007 and are based in Northampton, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Ball, Tom James, Billane, John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLANE, John 01 March 2009 22 December 2010 1
Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 01 May 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 25 February 2020
PARENT_ACC - N/A 05 February 2020
AGREEMENT2 - N/A 05 February 2020
GUARANTEE2 - N/A 05 February 2020
AP01 - Appointment of director 01 October 2019
CS01 - N/A 29 September 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 19 September 2018
RESOLUTIONS - N/A 06 June 2018
CONNOT - N/A 23 May 2018
AUD - Auditor's letter of resignation 09 May 2018
AP01 - Appointment of director 03 May 2018
MR01 - N/A 03 May 2018
AP01 - Appointment of director 02 May 2018
AP01 - Appointment of director 02 May 2018
AD01 - Change of registered office address 01 May 2018
AA01 - Change of accounting reference date 01 May 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM02 - Termination of appointment of secretary 01 May 2018
MR04 - N/A 01 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 September 2017
PSC07 - N/A 27 September 2017
PSC02 - N/A 27 September 2017
CS01 - N/A 09 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 10 July 2015
RESOLUTIONS - N/A 09 July 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 01 December 2014
AP03 - Appointment of secretary 01 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 October 2013
MISC - Miscellaneous document 18 June 2013
AUD - Auditor's letter of resignation 18 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AR01 - Annual Return 30 May 2013
RESOLUTIONS - N/A 07 February 2013
MEM/ARTS - N/A 07 February 2013
CC02 - Notice of removal of restriction on the company's articles 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
MG01 - Particulars of a mortgage or charge 16 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG01 - Particulars of a mortgage or charge 14 August 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 21 June 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 22 December 2010
AA - Annual Accounts 01 October 2010
MG01 - Particulars of a mortgage or charge 17 September 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 15 June 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
CH01 - Change of particulars for director 13 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
395 - Particulars of a mortgage or charge 20 September 2007
225 - Change of Accounting Reference Date 14 June 2007
NEWINC - New incorporation documents 04 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2018 Outstanding

N/A

Debenture 11 January 2013 Fully Satisfied

N/A

Debenture 03 August 2012 Fully Satisfied

N/A

Debenture 13 September 2010 Fully Satisfied

N/A

Debenture 30 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.