Background WavePink WaveYellow Wave

AVERY HOMES NOMINEE 2 LIMITED (08595636)

AVERY HOMES NOMINEE 2 LIMITED (08595636) is an active UK company. incorporated on 3 July 2013. with registered office in Northampton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AVERY HOMES NOMINEE 2 LIMITED has been registered for 12 years. Current directors include COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander.

Company Number
08595636
Status
active
Type
ltd
Incorporated
3 July 2013
Age
12 years
Address
3 Cygnet Drive, Northampton, NN4 9BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLT, Carl Leopold Cronstedt, OLSSON, Sebastian Bratanis, REUBEN, David Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVERY HOMES NOMINEE 2 LIMITED

AVERY HOMES NOMINEE 2 LIMITED is an active company incorporated on 3 July 2013 with the registered office located in Northampton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AVERY HOMES NOMINEE 2 LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08595636

LTD Company

Age

12 Years

Incorporated 3 July 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

3 Cygnet Drive Swan Valley Northampton, NN4 9BS,

Previous Addresses

15 Basset Court Loake Close Grange Park Northampton NN4 5EZ
From: 3 July 2013To: 28 August 2014
Timeline

10 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Jul 13
Director Left
Sept 13
Director Joined
Sept 13
Director Left
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MOLSOM, Matthew Richard

Active
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 25 Feb 2026

COLT, Carl Leopold Cronstedt

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1989
Director
Appointed 27 Feb 2023

OLSSON, Sebastian Bratanis

Active
Cygnet Drive, NorthamptonNN4 9BS
Born October 1990
Director
Appointed 27 Feb 2023

REUBEN, David Alexander

Active
Cygnet Drive, NorthamptonNN4 9BS
Born May 1980
Director
Appointed 27 Feb 2023

CLEMENTS, Richard Alexander

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 11 May 2023
Resigned 10 Jul 2025

PROCTOR, Matthew Frederick

Resigned
Cygnet Drive, NorthamptonNN4 9BS
Secretary
Appointed 01 Dec 2013
Resigned 28 Apr 2023

CROCKETT, Keith Russell

Resigned
Basset Court, NorthamptonNN4 5EZ
Born May 1972
Director
Appointed 15 Jul 2013
Resigned 16 Jul 2013

MATTHEWS, Ian

Resigned
Glyndwr Road, MoldCH7 5LP
Born December 1948
Director
Appointed 03 Jul 2013
Resigned 09 Mar 2022

PROCTOR, Matthew Frederick

Resigned
Hill Street, Ashby-De-La-ZouchLE65 2LS
Born October 1967
Director
Appointed 03 Jul 2013
Resigned 28 Apr 2023

STROWBRIDGE, John Michael Barrie

Resigned
Hollowell Reservoir, NorthamptonNN6 8RN
Born February 1967
Director
Appointed 03 Jul 2013
Resigned 22 Oct 2025

Persons with significant control

1

Cygnet Drive, NorthamptonNN4 9BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Secretary Company With Name
16 December 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Incorporation Company
3 July 2013
NEWINCIncorporation