Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVERIAN PROPERTIES LIMITED
Company Information for

AVERIAN PROPERTIES LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
02272780
Private Limited Company
Active

Company Overview

About Averian Properties Ltd
AVERIAN PROPERTIES LIMITED was founded on 1988-06-30 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Averian Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AVERIAN PROPERTIES LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in IP24
 
Filing Information
Company Number 02272780
Company ID Number 02272780
Date formed 1988-06-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:32:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVERIAN PROPERTIES LIMITED
Is this data useful to you?
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.

Company Officers of AVERIAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD PATRICK CONNOLLY
Director 1991-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE JUNE CONNOLLY
Director 1991-06-30 2011-05-05
JOSEPHINE JUNE CONNOLLY
Company Secretary 1991-06-30 2009-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD PATRICK CONNOLLY THE BILLINGSLEY GROUP LIMITED Director 2010-11-06 CURRENT 2001-11-20 Active
JOHN EDWARD PATRICK CONNOLLY THETFORD BUSINESS FORUM C.I.C. Director 2007-10-24 CURRENT 2007-10-24 Active - Proposal to Strike off
JOHN EDWARD PATRICK CONNOLLY JEC PROPERTIES LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
JOHN EDWARD PATRICK CONNOLLY 3DI POWER LIMITED Director 2004-03-26 CURRENT 1999-06-10 Active
JOHN EDWARD PATRICK CONNOLLY 3D INSTRUMENTS LIMITED Director 1992-11-20 CURRENT 1992-04-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-05-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2024-05-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-05-0229/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2023-12-13
2023-12-14Change of details for Mrs Valerie Connolly as a person with significant control on 2023-12-13
2023-12-14Director's details changed for Mr John Edward Patrick Connolly on 2023-12-13
2023-07-06CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-07-0428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-06-30PSC04Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2022-04-27
2022-05-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE CONNOLLY
2022-05-09PSC04Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2022-04-27
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-17AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11CH01Director's details changed for Mr John Edward Patrick Connolly on 2020-08-11
2020-08-11PSC04Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2020-08-11
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN
2019-08-14AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 800
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-25AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-16PSC04Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15
2018-03-16CH01Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15
2018-03-15PSC04Change of details for Mr John Edward Patrick Connolly as a person with significant control on 2018-03-15
2018-03-15CH01Director's details changed for Mr John Edward Patrick Connolly on 2018-03-15
2017-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 022727800013
2017-08-07AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 800
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD PATRICK CONNOLLY
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 800
2016-07-27AR0129/06/16 ANNUAL RETURN FULL LIST
2016-07-27AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2015
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2014
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD PATRICK CONNOLLY / 14/08/2014
2015-08-12AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 800
2015-08-06AR0130/06/15 ANNUAL RETURN FULL LIST
2014-11-21AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 800
2014-07-17AR0130/06/14 ANNUAL RETURN FULL LIST
2013-11-08AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0130/06/13 ANNUAL RETURN FULL LIST
2012-09-17AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0130/06/12 ANNUAL RETURN FULL LIST
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-01-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-02AA28/02/11 TOTAL EXEMPTION SMALL
2011-07-07AR0130/06/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CONNOLLY
2010-11-08AA28/02/10 TOTAL EXEMPTION SMALL
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-28AR0130/06/10 FULL LIST
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY JOSEPHINE CONNOLLY
2009-08-13363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-08-11AA28/02/09 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-16AA29/02/08 TOTAL EXEMPTION SMALL
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-2488(2)RAD 13/09/07-13/09/07 £ SI 700@1.00=700 £ IC 100/800
2007-07-16363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-01-07288cDIRECTOR'S PARTICULARS CHANGED
2006-07-13363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-12-15288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-07-15363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-21363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-10395PARTICULARS OF MORTGAGE/CHARGE
2002-07-25363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-07-30363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2000-07-28363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-05-03395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-21363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-07-29363sRETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-07-18363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-11-05AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-08-13363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1995-12-28395PARTICULARS OF MORTGAGE/CHARGE
1995-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-07-28363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to AVERIAN PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVERIAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-19 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2012-01-09 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2012-01-09 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2012-01-09 Outstanding SHAWBROOK BANK LIMITED
DEED OF LEGAL CHARGE 2012-01-09 Outstanding SHAWBROOK BANK LIMITED
LEGAL CHARGE 2004-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-03-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-25 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1995-12-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 AVERIAN PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AVERIAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVERIAN PROPERTIES LIMITED
Trademarks
We have not found any records of AVERIAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVERIAN PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as AVERIAN PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where AVERIAN PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVERIAN PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVERIAN PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.