AVENTRIX LIMITED
Other letting and operating of own or leased real estate
AVENTRIX LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
Honeypot House 56a Crewys Road London NW2 2AD
Full company profile for AVENTRIX LIMITED (07920886), an active company based in London, United Kingdom. Incorporated 24 Jan 2012. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Cash in Bank
£189.25k
Net Assets
£835.42k
Total Liabilities
£2.12M
Turnover
N/A
Employees
N/A
Debt Ratio
72%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Maurice Stimler | Director | British | United Kingdom | 24 Jan 2012 | Active |
| Sidney Stanley Stimler | Director | British | England | 24 Jan 2012 | Active |
See all 4 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sidney Stanley Stimler
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Maurice Stimler
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
22, 24, 24a and 26 Market Street, Hednesford, Cannock (WS12 1AF) CANNOCK CHASE | Freehold | £950,000 | 10 Jul 2018 |
Land lying to the west of New Street, Wellington, Telford WREKIN | Freehold | - | 23 Mar 2017 |
58, 60 and 62 New Street, Wellington, Telford (TF1 1NE) WREKIN | Freehold | £775,000 | 23 Mar 2017 |
Regal Cinema, The Avenue, Minehead (TA24 5UQ) SOMERSET | Leasehold | - | 19 Jun 2013 |
Land at the back of Regal Cinema, The Avenue, Minehead (TA24 5UQ) SOMERSET | Leasehold | - | 19 Jun 2013 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 22 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 20 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 20 Apr 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 19 Jan 2026 | Confirmation Statement | Confirmation statement made on 18 Jan 2026 with no updates | |
| 4 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Confirmation statement made on 18 Jan 2026 with no updates
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Mortgage Satisfy Charge Full
1 weeks ago on 22 Apr 2026
Mortgage Satisfy Charge Full
1 weeks ago on 20 Apr 2026
Mortgage Satisfy Charge Full
1 weeks ago on 20 Apr 2026
Confirmation statement made on 18 Jan 2026 with no updates
3 months ago on 19 Jan 2026
Mortgage Satisfy Charge Full
5 months ago on 4 Nov 2025
