Company NameAdavo Property Llp
Company StatusActive - Proposal to Strike off
Company NumberOC351412
CategoryLimited Liability Partnership
Incorporation Date11 January 2010(14 years, 3 months ago)

Directors

LLP Designated Member NameMr Mark Henry Black
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clervaux Exchange Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
LLP Designated Member NameKerry Anne Black
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clervaux Exchange Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP

Contact

Websiteadavolettings.co.uk
Telephone0191 2660101
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Clervaux Exchange
Clervaux Terrace
Jarrow
Tyne & Wear
NE32 5UP
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPrimrose
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£12,495
Cash£21,907
Current Liabilities£66,081

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 January 2023 (1 year, 3 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

4 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
28 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
18 January 2019Member's details changed for Kerry Anne Alexander on 11 January 2019 (2 pages)
18 January 2019Change of details for Kerry Anne Alexander as a person with significant control on 11 January 2019 (2 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
23 January 2018Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7AT to The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP on 23 January 2018 (1 page)
22 January 2018Notification of Kerry Anne Alexander as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Notification of Mark Henry Black as a person with significant control on 6 April 2016 (2 pages)
22 January 2018Member's details changed for Mr Mark Henry Black on 22 January 2018 (2 pages)
22 January 2018Member's details changed for Kerry Anne Alexander on 22 January 2018 (2 pages)
22 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
2 February 2016Annual return made up to 11 January 2016 (3 pages)
2 February 2016Annual return made up to 11 January 2016 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
21 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
24 January 2015Annual return made up to 11 January 2015 (3 pages)
24 January 2015Annual return made up to 11 January 2015 (3 pages)
25 November 2014Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7RR England to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (4 pages)
25 November 2014Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7RR England to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
22 April 2014Registered office address changed from 16 Benton Road Newcastle upon Tyne NE7 7DR on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 16 Benton Road Newcastle upon Tyne NE7 7DR on 22 April 2014 (1 page)
3 February 2014Annual return made up to 11 January 2014 (3 pages)
3 February 2014Annual return made up to 11 January 2014 (3 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (15 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 March 2013Member's details changed for Mr Mark Henry Black on 10 January 2013 (2 pages)
21 March 2013Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 21 March 2013 (1 page)
21 March 2013Annual return made up to 11 January 2013 (3 pages)
21 March 2013Annual return made up to 11 January 2013 (3 pages)
21 March 2013Member's details changed for Mr Mark Henry Black on 10 January 2013 (2 pages)
21 March 2013Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 21 March 2013 (1 page)
21 March 2013Member's details changed for Kerry Alexander on 10 January 2013 (2 pages)
21 March 2013Member's details changed for Kerry Alexander on 10 January 2013 (2 pages)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
20 March 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Accounts for a dormant company made up to 31 January 2011 (4 pages)
3 April 2012Accounts for a dormant company made up to 31 January 2011 (4 pages)
21 February 2012Annual return made up to 11 January 2012 (8 pages)
21 February 2012Annual return made up to 11 January 2012 (8 pages)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Annual return made up to 8 February 2011 (8 pages)
13 April 2011Annual return made up to 8 February 2011 (8 pages)
13 April 2011Annual return made up to 8 February 2011 (8 pages)
11 January 2010Incorporation of a limited liability partnership (9 pages)
11 January 2010Incorporation of a limited liability partnership (9 pages)