Background WavePink WaveYellow Wave

AVIOR PROPERTIES LTD (11723281)

AVIOR PROPERTIES LTD (11723281) is an active UK company. incorporated on 12 December 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AVIOR PROPERTIES LTD has been registered for 7 years. Current directors include SINGH, Shantanu.

Company Number
11723281
Status
active
Type
ltd
Incorporated
12 December 2018
Age
7 years
Address
Leytonstone House, London, E11 1GA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGH, Shantanu
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVIOR PROPERTIES LTD

AVIOR PROPERTIES LTD is an active company incorporated on 12 December 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AVIOR PROPERTIES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11723281

LTD Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Leytonstone House Hanbury Drive London, E11 1GA,

Previous Addresses

555-557 Cranbrook Road Ilford IG2 6HE England
From: 12 December 2018To: 18 July 2023
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Jul 21
Director Left
Jun 23
Director Joined
Jun 23
Owner Exit
May 25
New Owner
May 25
Loan Secured
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SINGH, Shantanu

Active
Hanbury Drive, LondonE11 1GA
Born April 1965
Director
Appointed 20 Jun 2023

ALAHI, Ghulam Asghar

Resigned
IlfordIG2 6HE
Born October 1970
Director
Appointed 12 Dec 2018
Resigned 20 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Tej Singh

Active
Hanbury Drive, LondonE11 1GA
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2025

Mr Shantanu Singh

Ceased
Hanbury Drive, LondonE11 1GA
Born April 1965

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 2021
Ceased 22 May 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Resolution
28 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Incorporation Company
12 December 2018
NEWINCIncorporation