UKBizDB.co.uk

21 ENNISMORE AVENUE MANAGEMENT LIMITED

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

This company is commonly known as 21 Ennismore Avenue Management Limited. The company was founded 27 years ago and was given the registration number 03372806. The firm's registered office is in SURREY. You can find them at 21 Ennismore Avenue, Guildford, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:21 ENNISMORE AVENUE MANAGEMENT LIMITED
Company Number:03372806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1997
End of financial year:18 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:21 Ennismore Avenue, Guildford, Surrey, GU1 1SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Ennismore Avenue, Guildford, England, GU1 1SR

Secretary05 January 2015Active
21 Ennismore Avenue, Guildford, Surrey, GU1 1SR

Director05 July 2012Active
Lower House, Church Road, Hascombe, Godalming, England, GU8 4JF

Director24 July 2015Active
21a, Ennismore Avenue, Guildford, England, GU1 1SR

Director18 January 2015Active
21a Ennismore Avenue, Guildford, GU1 1SR

Secretary16 January 2007Active
21 Ennismore Avenue, Guildford, GU1 1SR

Secretary19 May 1997Active
2 The Green, Whorlton, Barnard Castle, DL12 8XE

Secretary19 May 1997Active
21b, Ennismore Avenue, Guildford, United Kingdom, GU1 1SR

Director31 October 2007Active
21b Ennismore Avenue, Guildford, GU1 1SR

Director15 August 2003Active
21a Ennismore Avenue, Guildford, GU1 1SR

Director19 May 1997Active
21 Ennismore Avenue, Guildford, GU1 1SR

Director28 April 2002Active
21 Ennismore Avenue, Guildford, GU1 1SR

Director19 May 1997Active
21b Ennismore Avenue, Guildford, GU1 1SR

Director19 May 1997Active

People with Significant Control

Mr Alex James Biss
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:21 Ennismore Avenue, Surrey, GU1 1SR
Nature of control:
  • Significant influence or control
Ms Vanessa Kate Green
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:21 Ennismore Avenue, Surrey, GU1 1SR
Nature of control:
  • Significant influence or control
Ms Mona Said
Notified on:06 April 2016
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:21a, Ennismore Avenue, Guildford, England, GU1 1SR
Nature of control:
  • Significant influence or control
Mr Walid Aoutti
Notified on:06 April 2016
Status:Active
Date of birth:November 1976
Nationality:Algerian
Country of residence:England
Address:21a, Ennismore Avenue, Guildford, England, GU1 1SR
Nature of control:
  • Significant influence or control
Alex/Vanessa Biss/Green
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Ennismore Avenue, Guildford, England, GU1 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Arthur John Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:Lower House, Church Road, Godalming, England, GU8 4JF
Nature of control:
  • Significant influence or control
Arthur/Sarah Jones/Williams
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lower House, Church Road, Godalming, England, GU8 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mona/Walid Said/Aoutti
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:21, Ennismore Avenue, Guildford, England, GU1 1SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-25Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-20Officers

Appoint person director company with name date.

Download
2015-01-08Officers

Termination secretary company with name termination date.

Download
2015-01-08Officers

Termination director company with name termination date.

Download
2015-01-08Officers

Appoint person secretary company with name date.

Download
2014-09-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.