AVERY AT LOXLEY PARK (OPERATIONS) LIMITED
Overview
| Company Name | AVERY AT LOXLEY PARK (OPERATIONS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06237939 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
- Residential care activities for the elderly and disabled (87300) / Human health and social work activities
Where is AVERY AT LOXLEY PARK (OPERATIONS) LIMITED located?
| Registered Office Address | 3 Cygnet Drive Swan Valley NN4 9BS Northampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITED | May 04, 2007 | May 04, 2007 |
What are the latest accounts for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Sebastian Bratanis Olsson on Apr 19, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Carl Leopold Cronstedt Colt on Apr 19, 2026 | 2 pages | CH01 | ||
Appointment of Mr Matthew Richard Molsom as a secretary on Feb 25, 2026 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2025 | 34 pages | AA | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Alexander Clements as a director on Jul 10, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Alexander Clements as a secretary on Jul 10, 2025 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Sebastian Bratanis Olsson as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of Richard Alexander Clements as a secretary on May 11, 2023 | 2 pages | AP03 | ||
Full accounts made up to Mar 31, 2022 | 25 pages | AA | ||
Appointment of Mr Carl Leopold Cronstedt Colt as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Appointment of David Alexander Reuben as a director on Mar 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Sharon Winfield as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 19 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Danis as a director on Sep 11, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 19 pages | AA | ||
Who are the officers of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOLSOM, Matthew Richard | Secretary | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | 346065660001 | |||||||
| COLT, Leopold Cronstedt | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | England | Swedish | 293569760002 | |||||
| OLSSON, Konstantin Sebastian Bratanis | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | England | Swedish | 306478130048 | |||||
| REUBEN, David Alexander | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United States | British | 307077200001 | |||||
| BALL, Tom James | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire | 193096030001 | |||||||
| CLEMENTS, Richard Alexander | Secretary | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | 309275280001 | |||||||
| ROCHE, Aidan Gerard | Secretary | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | Irish | 110971730001 | ||||||
| BALL, Tom James | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire | United Kingdom | British | 193024560001 | |||||
| BILLANE, John | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | United Kingdom | British | 116484090001 | |||||
| CLEMENTS, Richard Alexander | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | England | British | 262960860001 | |||||
| DANIS, Mark | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | England | British | 220605110001 | |||||
| DRISCOLL, David Edward | Director | Singlets Lane Flamstead AL3 8EP St Albans 34 Hertfordshhire United Kingdom | England | British | 166944400001 | |||||
| JUPP, Richard Paul | Director | Hay House Packhorse Lane, Southstoke BA2 7DJ Bath Somerset | British | 66999820002 | ||||||
| MADDIN, Keith John | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | British | 99989310002 | |||||
| NEWELL, Thomas Bruce | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | England | American | 117331250001 | |||||
| ROCHE, Aidan Gerard | Director | Horseshoe Crescent HP9 1LJ Beaconsfield Grosvenor House Buckinghamshire United Kingdom | United Kingdom | Irish | 110971730001 | |||||
| STARK, Sandra | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | United Kingdom | British | 198888830001 | |||||
| WILLS, Mark Edward | Director | Shire House West Common SL9 7QN Gerrards Cross Buckinghamshire | England | British | 156331480001 | |||||
| WINFIELD, Sharon | Director | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | England | British | 245293800001 |
Who are the persons with significant control of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Avery Opco Lessee Limited | May 01, 2018 | Cygnet Drive Swan Valley NN4 9BS Northampton 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Signature Lessee Ltd | Apr 06, 2016 | Horseshoe Crescent HP9 1LJ Beaconsfield Signature, Grosvenor House Buckinghamshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ssl Holdings Guernsey Ltd | Apr 06, 2016 | Les Ruettes Brayes St Peter Port Guernsey Gy1 4lx Elizabeth House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0