Active
Company Information for AVENTURA INVESTMENTS LIMITED
FOXGLOVE HOUSE BARNES GREEN, BRINKWORTH, CHIPPENHAM, SN15 5AQ,
|
Company Registration Number
08127068
Private Limited Company
Active |
Company Name | |
---|---|
AVENTURA INVESTMENTS LIMITED | |
Legal Registered Office | |
FOXGLOVE HOUSE BARNES GREEN BRINKWORTH CHIPPENHAM SN15 5AQ Other companies in UB3 | |
Company Number | 08127068 | |
---|---|---|
Company ID Number | 08127068 | |
Date formed | 2012-07-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 02/07/2015 | |
Return next due | 30/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-08-06 13:59:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AVENTURA INVESTMENTS, LLC | 81 Luna Ln Durango CO 81303 | Good Standing | Company formed on the 2002-04-08 | |
AVENTURA INVESTMENTS, LLC | 107 N BRIDGE ST # 813 HIDALGO TX 78557 | Active | Company formed on the 2011-11-15 | |
AVENTURA INVESTMENTS INC. | 502 922 - 5TH AVENUE S.W. CALGARY ALBERTA T2P 5R4 | Active | Company formed on the 2006-11-27 | |
AVENTURA INVESTMENTS, LLC. | 4204 DETROIT - CLEVELAND OH 44113 | Active | Company formed on the 2003-05-14 | |
AVENTURA INVESTMENTS PTY LTD | Active | Company formed on the 2013-06-12 | ||
AVENTURA INVESTMENTS PARTNERS LLC | 5485 WILES RD COCONUT CREEK FL 33073 | Active | Company formed on the 2013-10-24 | |
AVENTURA INVESTMENTS UNLIMITED, INC. | 9100 S. DADELAND BLD. MIAMI FL 33156 | Inactive | Company formed on the 1989-12-04 | |
AVENTURA INVESTMENTS UNLIMITED, INC. | 2 South University Drive, Suite 325 Ft. Lauderdale FL 33324 | Inactive | Company formed on the 2003-04-04 | |
AVENTURA INVESTMENTS 2014, LLC | MIAMI TOWER MIAMI FL 33131 | Active | Company formed on the 2014-05-07 | |
AVENTURA INVESTMENTS VENTURES, LLC | 1200 South Pine Island Road Plantation FL 33324 | Inactive | Company formed on the 2007-06-05 | |
AVENTURA INVESTMENTS GROUP LLC | 17028 COLLINS AVE SUNNY ISLES BEACH FL 33160 | Inactive | Company formed on the 2008-11-17 | |
AVENTURA INVESTMENTS LLC | 5052 CLAIREMONT DR # 178785 SAN DIEGO CA 92117 | Forfeited | Company formed on the 2017-05-17 | |
AVENTURA INVESTMENTS LLC | Delaware | Unknown | ||
Aventura Investments Partners Ltd. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HUGH LEO MCENERY |
||
SIMON TINDALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON CARVEY |
Director | ||
HENRY MARSHALL HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPS ACQUISITIONS LIMITED | Director | 2016-09-07 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
OCEAN PROTECTION SERVICES LIMITED | Director | 2016-09-07 | CURRENT | 2011-06-10 | Liquidation | |
AVENTURA SPORTS GROUP LIMITED | Director | 2016-06-24 | CURRENT | 2016-06-24 | Dissolved 2017-11-28 | |
SURVIVOR RACE LIMITED | Director | 2016-01-07 | CURRENT | 2016-01-07 | Dissolved 2017-04-25 | |
VOLER AVIATION SERVICES LTD | Director | 2014-02-20 | CURRENT | 2014-02-20 | Active | |
OCEAN PROTECTION SERVICES LIMITED | Director | 2011-07-04 | CURRENT | 2011-06-10 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/20 FROM Woodlands High Street Wanborough Swindon SN4 0AE England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES | |
SH03 | Purchase of own shares | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES | |
PSC07 | CESSATION OF SIMON CARVEY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CARVEY | |
RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr simon carvey | |
ANNOTATION | Part Rectified | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Aldridge Place Rogers Lane Stoke Poges Slough SL2 4LL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH LEO MCENERY / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TINDALL / 01/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CARVEY / 01/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/15 FROM 64 Quadrivium Point Bath Road Slough SL1 3UG England | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/15 FROM 120 Bath Road Harlington Hayes Middlesex UB3 5AN | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY MARSHALL HAYES | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/07/13 ANNUAL RETURN FULL LIST | |
AA01 | CURRSHO FROM 31/07/2013 TO 30/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HUGH LEO MCENERY / 01/02/2013 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2009-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | MIDDLE ENGLAND DEVELOPMENTS LIMITED |
Creditors Due Within One Year | 2013-06-30 | £ 901,301 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVENTURA INVESTMENTS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 4,110 |
---|---|---|
Current Assets | 2013-06-30 | £ 68,510 |
Debtors | 2013-06-30 | £ 4,400 |
Tangible Fixed Assets | 2013-06-30 | £ 807,050 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as AVENTURA INVESTMENTS LIMITED are:
L.C. MITSIOU & SON LIMITED | £ 1,613,842 |
THE HAVEN WOLVERHAMPTON | £ 1,480,366 |
RUSH HOUSE LTD | £ 713,605 |
ARBOUR LODGE LIMITED | £ 420,428 |
TARGET HOUSING LIMITED | £ 372,524 |
JUMPING THROUGH HOOPS LIMITED | £ 357,996 |
OLD OAK HOUSING ASSOCIATION LIMITED | £ 315,500 |
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION | £ 234,389 |
ANDOVER CRISIS AND SUPPORT CENTRE | £ 168,489 |
THE ELM FOUNDATION LTD | £ 164,328 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
LEWISHAM HOMES LIMITED | £ 93,593,507 |
HOMES IN SEDGEMOOR LIMITED | £ 74,290,013 |
YMCA EAST SURREY | £ 35,880,842 |
KNOWSLEY HOUSING TRUST | £ 23,552,845 |
AVANTAGE (CHESHIRE) LIMITED | £ 21,739,946 |
PORCHLIGHT | £ 18,839,741 |
THE CYRENIANS LTD | £ 14,878,243 |
UNITED RESIDENTS HOUSING LIMITED | £ 11,430,637 |
LEAZES HOMES LIMITED | £ 8,807,923 |
SAFER PLACES | £ 7,932,928 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | AVENTURA INVESTMENTS LIMITED | Event Date | 2008-11-10 |
In the High Court of Justice (Chancery Division) Companies Court case number 10043 A Petition to wind up the above-named Company of Dolphin Lodge, Rowdefield, Devizes, Wiltshire SN10 2JD , presented on 10 November 2008 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 4 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 3 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 6363.(Ref SLR 1058683/37/J/JN.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |