Background WavePink WaveYellow Wave

AVENTURA ESTATES LTD (05642694)

AVENTURA ESTATES LTD (05642694) is an active UK company. incorporated on 2 December 2005. with registered office in Park Nuneaton. The company operates in the Real Estate Activities sector, engaged in residents property management. AVENTURA ESTATES LTD has been registered for 20 years. Current directors include RUSSELL, Katharine Mary, RUSSELL, Nicholas Peter.

Company Number
05642694
Status
active
Type
ltd
Incorporated
2 December 2005
Age
20 years
Address
8 The Courtyard, Park Nuneaton, CV10 7RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
RUSSELL, Katharine Mary, RUSSELL, Nicholas Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTURA ESTATES LTD

AVENTURA ESTATES LTD is an active company incorporated on 2 December 2005 with the registered office located in Park Nuneaton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. AVENTURA ESTATES LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05642694

LTD Company

Age

20 Years

Incorporated 2 December 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

8 The Courtyard Goldsmith Way Eliot Business Park Nuneaton, CV10 7RJ,

Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Nov 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

THORNEYCROFT, Jessica Louise

Active
8 The Courtyard, Park NuneatonCV10 7RJ
Secretary
Appointed 30 Sept 2007

RUSSELL, Katharine Mary

Active
8 The Courtyard, Park NuneatonCV10 7RJ
Born December 1962
Director
Appointed 01 Oct 2015

RUSSELL, Nicholas Peter

Active
8 The Courtyard, Park NuneatonCV10 7RJ
Born January 1962
Director
Appointed 02 Dec 2005

POTTS, Martin Terence

Resigned
61 Ivy Croft Road, TamworthB79 0JJ
Secretary
Appointed 02 Dec 2005
Resigned 30 Sept 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 02 Dec 2005
Resigned 16 Jan 2006

POTTS, Martin Terence

Resigned
61 Ivy Croft Road, TamworthB79 0JJ
Born February 1965
Director
Appointed 02 Dec 2005
Resigned 30 Sept 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 02 Dec 2005
Resigned 16 Jan 2006

Persons with significant control

2

Mrs Katharine Mary Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born December 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr Nicholas Peter Russell

Active
Eliot Business Park, NuneatonCV10 7RJ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Change Person Secretary Company With Change Date
2 November 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Secretary Company With Change Date
14 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
1 December 2007
288bResignation of Director or Secretary
Legacy
1 December 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 2007
AAAnnual Accounts
Legacy
9 March 2007
225Change of Accounting Reference Date
Legacy
8 February 2007
363aAnnual Return
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
88(2)R88(2)R
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Incorporation Company
2 December 2005
NEWINCIncorporation