UKBizDB.co.uk

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Spring Cottages, St. Leonards Road, Surbiton, Surrey, KT6 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Secretary07 November 2011Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director19 September 2023Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director19 September 2023Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director11 January 2012Active
Flat 5 4 Avenue Elmers, Surbiton, KT6 4SP

Director11 March 1998Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director11 January 2012Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director30 June 2021Active
Flat 8 4 Avenue Elmers, Surbiton, KT6 4SP

Secretary04 August 2001Active
Flat 7 4 Avenue Elmers, Surbiton, KT6 4SP

Secretary11 March 1998Active
Flat 7, 4 Avenue Elmers, Surbiton, KT6 4SP

Secretary19 September 2002Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary11 March 1998Active
Flat 8 4 Avenue Elmers, Surbiton, KT6 4SP

Director11 March 1998Active
Flat 7 4 Avenue Elmers, Surbiton, KT6 4SP

Director11 March 1998Active
Apartment 4, 4 Avenue Elmers, Surbiton, KT6 4SP

Director09 August 2001Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director10 November 2015Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director28 August 2019Active
Flat 3 4 Avenue Elmers, Surbiton, KT6 4SP

Director11 March 1998Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director18 December 2012Active
Flat 3 4 Avenue Elmers, Surbiton, KT6 4SP

Director17 July 2000Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director11 January 2012Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director13 November 2014Active
1, Spring Cottages, St. Leonards Road, Surbiton, United Kingdom, KT6 4DF

Director11 January 2012Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director11 March 1998Active
Flat 6 4 Avenue Elmers, Surbiton, KT6 4SP

Director11 March 1998Active
1, Spring Cottages, St. Leonards Road, Surbiton, KT6 4DF

Director10 November 2015Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Officers

Termination director company with name termination date.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-03-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.