Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVANTE PROPERTIES LIMITED
Company Information for

AVANTE PROPERTIES LIMITED

13 FREELAND PARK WAREHAM ROAD, LYTCHETT MATRAVERS, POOLE, BH16 6FA,
Company Registration Number
00726897
Private Limited Company
Active

Company Overview

About Avante Properties Ltd
AVANTE PROPERTIES LIMITED was founded on 1962-06-15 and has its registered office in Poole. The organisation's status is listed as "Active". Avante Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AVANTE PROPERTIES LIMITED
 
Legal Registered Office
13 FREELAND PARK WAREHAM ROAD
LYTCHETT MATRAVERS
POOLE
BH16 6FA
Other companies in HP9
 
Filing Information
Company Number 00726897
Company ID Number 00726897
Date formed 1962-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB650968606  
Last Datalog update: 2023-12-05 21:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVANTE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AVANTE PROPERTIES LIMITED
The following companies were found which have the same name as AVANTE PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVANTE PROPERTIES LTD British Columbia Active Company formed on the 2018-04-02
AVANTE PROPERTIES LLC Georgia Unknown
AVANTE PROPERTIES INC Georgia Unknown
Avante Properties LLC Maryland Unknown
AVANTE PROPERTIES INC Georgia Unknown
AVANTE PROPERTIES LLC Georgia Unknown

Company Officers of AVANTE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BARRY PETER AMOS-YEO
Director 2016-11-09
ELIZABETH ANNE PROWTING
Director 1999-04-13
WENDY JANE TROTT
Director 2014-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BRIAN PROWTING
Director 1991-11-08 2018-05-11
KEVIN RICHARD AMOS-YEO
Company Secretary 2012-09-25 2016-04-01
DAVID GEOFFREY MAURICE CULL
Director 2008-01-23 2014-04-30
MICHAEL RICHARD AMOS-YEO
Director 1999-04-26 2014-03-31
WENDY JANE AMOS-YEO
Director 1991-11-08 2014-03-21
NICHOLAS JAMES CHILDS
Company Secretary 2008-01-23 2012-09-25
DAVID GEOFFREY MAURICE CULL
Company Secretary 2000-11-29 2008-01-23
HAROLD LEWIS EDRIC TASKER
Company Secretary 1991-11-08 2000-11-29
MURIEL MOBSBY
Director 1991-11-08 1999-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PETER AMOS-YEO PFC PROPERTY LTD Director 2017-11-15 CURRENT 2017-08-15 Active
BARRY PETER AMOS-YEO DEANFIELD HOMES LIMITED Director 2016-12-06 CURRENT 2016-07-14 Active
BARRY PETER AMOS-YEO PROWTING ESTATES LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
BARRY PETER AMOS-YEO BARGATE HOMES LIMITED Director 2014-10-16 CURRENT 2005-11-17 Active
ELIZABETH ANNE PROWTING PROWTING GROUP LTD Director 1991-11-30 CURRENT 1987-08-06 Active
ELIZABETH ANNE PROWTING CHERRY HILL HOMES LIMITED Director 1991-10-19 CURRENT 1958-10-06 Active - Proposal to Strike off
WENDY JANE TROTT PFC ASSET FINANCE LIMITED Director 2014-04-25 CURRENT 2012-01-05 Dissolved 2015-04-14
WENDY JANE TROTT PFC PROPERTY FINANCE LIMITED Director 2014-04-25 CURRENT 2013-03-05 Dissolved 2016-01-27
WENDY JANE TROTT PFC SCHOOL LTD Director 2014-04-25 CURRENT 2007-03-19 Active
WENDY JANE TROTT PFC NOMINEES LIMITED Director 2014-04-25 CURRENT 2002-03-15 Active
WENDY JANE TROTT PROWTING 1987 TRUSTEE TWO LIMITED Director 2014-04-25 CURRENT 2013-05-29 Active
WENDY JANE TROTT PROWTING 1968 TRUSTEE ONE LIMITED Director 2014-04-25 CURRENT 2013-05-29 Active
WENDY JANE TROTT PFC ASSET MANAGEMENT LIMITED Director 2014-04-25 CURRENT 2002-06-25 Active
WENDY JANE TROTT PROWTING 1987 TRUSTEE ONE LIMITED Director 2014-04-25 CURRENT 2013-05-29 Active
WENDY JANE TROTT PROWTING 1968 TRUSTEE TWO LIMITED Director 2014-04-25 CURRENT 2013-05-29 Active
WENDY JANE TROTT JORDANS MEWS MANAGEMENT COMPANY (AYLESBURY) LIMITED Director 2014-04-16 CURRENT 2010-02-05 Dissolved 2017-03-14
WENDY JANE TROTT PROWTING GROUP LTD Director 2014-04-16 CURRENT 1987-08-06 Active
WENDY JANE TROTT CHERRY HILL HOMES LIMITED Director 2014-04-16 CURRENT 1958-10-06 Active - Proposal to Strike off
WENDY JANE TROTT MINERVOIS DEVELOPMENTS LTD Director 2010-10-14 CURRENT 2010-10-14 Dissolved 2017-02-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-08-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM , 13 Freeland Park Wareham Road, Poole, BH16 6FH, England
2021-09-15REGISTERED OFFICE CHANGED ON 15/09/21 FROM , 13 Freeland Park Wareham Road, Poole, BH16 6FH, England
2021-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM , 8 Packhorse Road, Gerrards Cross, SL9 7QE, England
2021-03-05REGISTERED OFFICE CHANGED ON 05/03/21 FROM , 8 Packhorse Road, Gerrards Cross, SL9 7QE, England
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-08-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-12PSC05Change of details for Prowting Investments Plc as a person with significant control on 2019-03-28
2019-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BRIAN PROWTING
2018-02-27CH01Director's details changed for Mr Barry Peter Amos-Yeo on 2017-04-12
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM , Mcbride House Second Floor, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY
2017-04-19REGISTERED OFFICE CHANGED ON 19/04/17 FROM , Mcbride House Second Floor, 32 Penn Road, Beaconsfield, Bucks, HP9 2FY
2016-11-25AA01Current accounting period shortened from 30/04/17 TO 31/03/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-09AP01DIRECTOR APPOINTED MR BARRY PETER AMOS-YEO
2016-08-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-11TM02Termination of appointment of Kevin Richard Amos-Yeo on 2016-04-01
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-16AR0108/11/15 ANNUAL RETURN FULL LIST
2015-11-13AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RICHARD AMOS-YEO
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-10AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULL
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WENDY AMOS-YEO
2014-04-29AUDAUDITOR'S RESIGNATION
2014-04-27AP01DIRECTOR APPOINTED WENDY JANE TROTT
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-27AR0108/11/13 ANNUAL RETURN FULL LIST
2013-09-12AAFULL ACCOUNTS MADE UP TO 30/04/13
2012-11-13AR0108/11/12 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CHILDS
2012-09-27AP03SECRETARY APPOINTED MR KEVIN RICHARD AMOS-YEO
2011-11-15AR0108/11/11 FULL LIST
2011-10-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2010-11-15AR0108/11/10 FULL LIST
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIAN PROWTING / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY MAURICE CULL / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE PROWTING / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY JANE AMOS-YEO / 01/11/2010
2010-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RICHARD AMOS-YEO / 01/11/2010
2010-11-15CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JAMES CHILDS / 01/11/2010
2010-10-11AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-11-11AR0108/11/09 FULL LIST
2009-08-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2008-11-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-11363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-11287REGISTERED OFFICE CHANGED ON 11/11/2008 FROM MCBRIDE HOUSE 32 PENN ROAD BEACONSFIELD BUCKS HP9 2FY
2008-11-11288cDIRECTOR'S CHANGE OF PARTICULARS / PETER PROWTING / 07/11/2008
2008-11-11190LOCATION OF DEBENTURE REGISTER
2008-11-11353LOCATION OF REGISTER OF MEMBERS
2008-11-11Registered office changed on 11/11/2008 from, mcbride house, 32 penn road, beaconsfield, bucks, HP9 2FY
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-09-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28288bSECRETARY RESIGNED
2008-01-09363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2008-01-09288cDIRECTOR'S PARTICULARS CHANGED
2008-01-09288cSECRETARY'S PARTICULARS CHANGED
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: THE OLD BANK HOUSE HIGH STREET CHALFONT ST GILES BUCKINGHAMSHIRE HP8 4QA
2007-11-01Registered office changed on 01/11/07 from:\the old bank house, high street, chalfont st giles, buckinghamshire HP8 4QA
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-23363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-11-17363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-17363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-09-07288cDIRECTOR'S PARTICULARS CHANGED
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-18363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-23287REGISTERED OFFICE CHANGED ON 23/08/04 FROM: PENN HOUSE 30 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1EP
2004-08-23Registered office changed on 23/08/04 from:\penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-21363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2002-11-19363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-12-15287REGISTERED OFFICE CHANGED ON 15/12/00 FROM: NORTH HILL SHIRWELL BARNSTAPLE DEVON EX31 4LG
2000-12-15Registered office changed on 15/12/00 from:\north hill, shirwell, barnstaple, devon EX31 4LG
2000-12-13288aNEW SECRETARY APPOINTED
2000-12-13288bSECRETARY RESIGNED
2000-03-06Registered office changed on 06/03/00 from:\north hill, shirwell, barnstaple, devon EX31 4LG
2000-03-03Registered office changed on 03/03/00 from:\penn house, 30 high street, rickmansworth, hertfordshire WD3 1EP
1997-12-31Registered office changed on 31/12/97 from:\breakspear house,, bury street,, ruislip,, middx HA4 7SY
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to AVANTE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AVANTE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-04-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-05-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-31 Satisfied BARCLAYS BANK PLC
SUB MORTGAGE 1991-03-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1986-10-21 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-05-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-02-16 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AVANTE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of AVANTE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AVANTE PROPERTIES LIMITED
Trademarks
We have not found any records of AVANTE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE BKPT. CLOTHING COMPANY LIMITED 1991-03-29 Outstanding

We have found 1 mortgage charges which are owed to AVANTE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for AVANTE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AVANTE PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where AVANTE PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AVANTE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AVANTE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.