Avenrise Properties Limited COLCHESTER


Founded in 1994, Avenrise Properties, classified under reg no. 02894286 is an active company. Currently registered at Studio 1 Park Farm CO5 9SH, Colchester the company has been in the business for thirty years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2022/01/31.

The firm has 2 directors, namely Rita J., Nicola J.. Of them, Nicola J. has been with the company the longest, being appointed on 14 February 1993 and Rita J. has been with the company for the least time - from 9 June 2014. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Avenrise Properties Limited Address / Contact

Office Address Studio 1 Park Farm
Office Address2 Kelvedon Road Inworth
Town Colchester
Post code CO5 9SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02894286
Date of Incorporation Thu, 3rd Feb 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 30 years old
Account next due date Tue, 31st Oct 2023 (175 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Rita J.

Position: Director

Appointed: 09 June 2014

Nicola J.

Position: Director

Appointed: 14 February 1993

Arthur J.

Position: Director

Appointed: 06 December 2010

Resigned: 18 August 2011

Christine D.

Position: Director

Appointed: 09 March 1998

Resigned: 29 March 2011

Christine D.

Position: Secretary

Appointed: 09 March 1998

Resigned: 29 March 2011

Nicola J.

Position: Secretary

Appointed: 14 February 1994

Resigned: 09 March 1998

Arthur J.

Position: Director

Appointed: 14 February 1994

Resigned: 09 March 1998

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 03 February 1994

Resigned: 14 February 1994

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1994

Resigned: 14 February 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Nicola J. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Christine D. This PSC owns 25-50% shares.

Nicola J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christine D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 16th, January 2024
Free Download (9 pages)

Company search

Advertisements