AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

AVERY AT LOXLEY PARK (OPERATIONS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAVERY AT LOXLEY PARK (OPERATIONS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06237939
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIGNATURE AT LOXLEY PARK (OPERATIONS) LIMITEDMay 04, 2007May 04, 2007

    What are the latest accounts for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Sebastian Bratanis Olsson on Apr 19, 2026

    2 pagesCH01

    Director's details changed for Mr Carl Leopold Cronstedt Colt on Apr 19, 2026

    2 pagesCH01

    Appointment of Mr Matthew Richard Molsom as a secretary on Feb 25, 2026

    2 pagesAP03

    Full accounts made up to Mar 31, 2025

    34 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard Alexander Clements as a director on Jul 10, 2025

    1 pagesTM01

    Termination of appointment of Richard Alexander Clements as a secretary on Jul 10, 2025

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Appointment of Sebastian Bratanis Olsson as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of Richard Alexander Clements as a secretary on May 11, 2023

    2 pagesAP03

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Appointment of Mr Carl Leopold Cronstedt Colt as a director on Mar 10, 2023

    2 pagesAP01

    Appointment of David Alexander Reuben as a director on Mar 10, 2023

    2 pagesAP01

    Termination of appointment of Sharon Winfield as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    19 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Mark Danis as a director on Sep 11, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    19 pagesAA

    Who are the officers of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOLSOM, Matthew Richard
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Secretary
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    346065660001
    COLT, Leopold Cronstedt
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    EnglandSwedish293569760002
    OLSSON, Konstantin Sebastian Bratanis
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    EnglandSwedish306478130048
    REUBEN, David Alexander
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    United StatesBritish307077200001
    BALL, Tom James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Secretary
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    193096030001
    CLEMENTS, Richard Alexander
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Secretary
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    309275280001
    ROCHE, Aidan Gerard
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Secretary
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Irish110971730001
    BALL, Tom James
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United KingdomBritish193024560001
    BILLANE, John
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    Director
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    United KingdomBritish116484090001
    CLEMENTS, Richard Alexander
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    EnglandBritish262960860001
    DANIS, Mark
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    EnglandBritish220605110001
    DRISCOLL, David Edward
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    34
    Hertfordshhire
    United Kingdom
    Director
    Singlets Lane
    Flamstead
    AL3 8EP St Albans
    34
    Hertfordshhire
    United Kingdom
    EnglandBritish166944400001
    JUPP, Richard Paul
    Hay House
    Packhorse Lane, Southstoke
    BA2 7DJ Bath
    Somerset
    Director
    Hay House
    Packhorse Lane, Southstoke
    BA2 7DJ Bath
    Somerset
    British66999820002
    MADDIN, Keith John
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    United KingdomBritish99989310002
    NEWELL, Thomas Bruce
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    EnglandAmerican117331250001
    ROCHE, Aidan Gerard
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    Director
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Grosvenor House
    Buckinghamshire
    United Kingdom
    United KingdomIrish110971730001
    STARK, Sandra
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    United KingdomBritish198888830001
    WILLS, Mark Edward
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    Director
    Shire House
    West Common
    SL9 7QN Gerrards Cross
    Buckinghamshire
    EnglandBritish156331480001
    WINFIELD, Sharon
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    Director
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    EnglandBritish245293800001

    Who are the persons with significant control of AVERY AT LOXLEY PARK (OPERATIONS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Avery Opco Lessee Limited
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    May 01, 2018
    Cygnet Drive
    Swan Valley
    NN4 9BS Northampton
    3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredEngland And Wales Company Registry
    Registration Number10525132
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Signature, Grosvenor House
    Buckinghamshire
    England
    Apr 06, 2016
    Horseshoe Crescent
    HP9 1LJ Beaconsfield
    Signature, Grosvenor House
    Buckinghamshire
    England
    Yes
    Legal FormParent Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number8326796
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ssl Holdings Guernsey Ltd
    Les Ruettes Brayes
    St Peter Port
    Guernsey Gy1 4lx
    Elizabeth House
    United Kingdom
    Apr 06, 2016
    Les Ruettes Brayes
    St Peter Port
    Guernsey Gy1 4lx
    Elizabeth House
    United Kingdom
    Yes
    Legal FormParent Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey
    Place RegisteredGuernsey Register
    Registration Number59613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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