Background WavePink WaveYellow Wave

AVOCET PROPERTY INVESTMENTS LIMITED (13815793)

AVOCET PROPERTY INVESTMENTS LIMITED (13815793) is an active UK company. incorporated on 23 December 2021. with registered office in Exeter. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. AVOCET PROPERTY INVESTMENTS LIMITED has been registered for 4 years. Current directors include WHITE, Nathan Richard.

Company Number
13815793
Status
active
Type
ltd
Incorporated
23 December 2021
Age
4 years
Address
11 Crockwells Road, Exeter, EX6 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WHITE, Nathan Richard
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVOCET PROPERTY INVESTMENTS LIMITED

AVOCET PROPERTY INVESTMENTS LIMITED is an active company incorporated on 23 December 2021 with the registered office located in Exeter. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. AVOCET PROPERTY INVESTMENTS LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13815793

LTD Company

Age

4 Years

Incorporated 23 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 3 February 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 December 2025 (5 months ago)
Submitted on 22 December 2025 (5 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

11 Crockwells Road Exminster Exeter, EX6 8DH,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 23 December 2021To: 27 August 2024
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Capital Reduction
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
New Owner
Apr 24
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WHITE, Nathan Richard

Active
Crockwells Road, ExeterEX6 8DH
Born May 1979
Director
Appointed 09 Apr 2024

RAPPS, Richard Simon

Resigned
Shelton Street, LondonWC2H 9JQ
Born November 1981
Director
Appointed 23 Dec 2021
Resigned 09 Apr 2024

RAPPS, Thomas William

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1986
Director
Appointed 23 Dec 2021
Resigned 09 Apr 2024

WHITE, Nathan

Resigned
Shelton Street, LondonWC2H 9JQ
Born May 1979
Director
Appointed 23 Dec 2021
Resigned 10 Oct 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Nathan Richard White

Active
Crockwells Road, ExeterEX6 8DH
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2024

Mr Richard Simon Rapps

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Ceased 31 Mar 2024

Mr Thomas William Rapps

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Ceased 31 Mar 2024

Mr Nathan White

Ceased
Shelton Street, LondonWC2H 9JQ
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Dec 2021
Ceased 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Cancellation Shares
18 October 2023
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Incorporation Company
23 December 2021
NEWINCIncorporation