UKBizDB.co.uk

124-134 ST GEORGE'S PARK AVENUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 124-134 St George's Park Avenue Limited. The company was founded 14 years ago and was given the registration number 07006477. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 461 -463 Southchurch Road, , Southend-on-sea, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:124-134 ST GEORGE'S PARK AVENUE LIMITED
Company Number:07006477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2009
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:461 -463 Southchurch Road, Southend-on-sea, England, SS1 2PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pace, Meridian Point, 461-463 Southchurch Road, Southend-On-Sea, England, SS1 2PH

Corporate Secretary29 August 2020Active
461 -463, Southchurch Road, Southend-On-Sea, England, SS1 2PH

Director01 February 2011Active
Essex Properties, 3-11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Secretary26 June 2012Active
Essex Properties, 3 - 11 Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF

Secretary01 May 2013Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
461 -463, Southchurch Road, Southend-On-Sea, England, SS1 2PH

Corporate Secretary14 February 2018Active
Essex Properties, 3 - 11 Reeves Way, South Woodham Ferrers, Chelmsford, United Kingdom, CM3 5XF

Director21 May 2010Active
Wycherley 2 Rowan Chase, Wrecclesham, Farnham, GU10 4RH

Director02 September 2009Active
461- 463, Meridian Point, Southchurch Road, Southend-On-Sea, England, SS1 2PH

Corporate Director14 February 2018Active

People with Significant Control

Mr Aaron James Lyons
Notified on:28 June 2018
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:461 -463, Southchurch Road, Southend-On-Sea, England, SS1 2PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-16Gazette

Gazette dissolved voluntary.

Download
2022-05-31Gazette

Gazette notice voluntary.

Download
2022-05-19Dissolution

Dissolution application strike off company.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Accounts

Change account reference date company current extended.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Officers

Appoint corporate secretary company with name date.

Download
2020-08-29Officers

Termination secretary company with name termination date.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-06Resolution

Resolution.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Officers

Appoint corporate secretary company with name date.

Download
2018-02-14Officers

Termination secretary company with name termination date.

Download
2018-02-14Officers

Appoint corporate director company with name date.

Download
2018-02-12Address

Change registered office address company with date old address new address.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.