Avenhill Properties Limited RAMSGATE


Founded in 2016, Avenhill Properties, classified under reg no. 10462112 is an active company. Currently registered at Unit 7, The Oaks Manston Business Park CT12 5FN, Ramsgate the company has been in the business for eight years. Its financial year was closed on Saturday 30th November and its latest financial statement was filed on Wed, 30th Nov 2022.

The firm has one director. John R., appointed on 25 May 2017. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Michael D.. There were no ex secretaries.

Avenhill Properties Limited Address / Contact

Office Address Unit 7, The Oaks Manston Business Park
Office Address2 Invicta Way
Town Ramsgate
Post code CT12 5FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10462112
Date of Incorporation Thu, 3rd Nov 2016
Industry Dormant Company
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

John R.

Position: Director

Appointed: 25 May 2017

Michael D.

Position: Director

Appointed: 03 November 2016

Resigned: 07 November 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is John Stephen Rivett Esq from Canterbury, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John Stephen Rivett Esq

Westgate House 87 St. Dunstans Street, Canterbury, Kent, CT2 8AE, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 09361466
Notified on 3 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand111111
Net Assets Liabilities111   
Other
Number Shares Issued Fully Paid   111
Par Value Share111111
Total Assets Less Current Liabilities  1111
Number Shares Allotted111   

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
Free Download (1 page)

Company search