This company is commonly known as 4 Avenue Elmers (residents Association) Limited. The company was founded 26 years ago and was given the registration number 03525759. The firm's registered office is in SURBITON. You can find them at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED |
---|---|---|
Company Number | : | 03525759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Secretary | 07 November 2011 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 19 September 2023 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 19 September 2023 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 11 January 2012 | Active |
Flat 5 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 11 March 1998 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 11 January 2012 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 30 June 2021 | Active |
Flat 8 4 Avenue Elmers, Surbiton, KT6 4SP | Secretary | 04 August 2001 | Active |
Flat 7 4 Avenue Elmers, Surbiton, KT6 4SP | Secretary | 11 March 1998 | Active |
Flat 7, 4 Avenue Elmers, Surbiton, KT6 4SP | Secretary | 19 September 2002 | Active |
50 Iron Mill Place, Crayford, DA1 4RT | Nominee Secretary | 11 March 1998 | Active |
Flat 8 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 11 March 1998 | Active |
Flat 7 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 11 March 1998 | Active |
Apartment 4, 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 09 August 2001 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 10 November 2015 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 28 August 2019 | Active |
Flat 3 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 11 March 1998 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 18 December 2012 | Active |
Flat 3 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 17 July 2000 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 11 January 2012 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 13 November 2014 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF | Director | 11 January 2012 | Active |
4 Geary House, Georges Road, London, N7 8EZ | Nominee Director | 11 March 1998 | Active |
Flat 6 4 Avenue Elmers, Surbiton, KT6 4SP | Director | 11 March 1998 | Active |
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF | Director | 10 November 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.