UKBizDB.co.uk

44 GUILFORD AVENUE SURBITON LIMITED

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

This company is commonly known as 44 Guilford Avenue Surbiton Limited. The company was founded 30 years ago and was given the registration number 02830018. The firm's registered office is in SURREY. You can find them at 44 Guilford Avenue, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 GUILFORD AVENUE SURBITON LIMITED
Company Number:02830018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:23 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Cleaveland Road, Surbiton, KT6 4AH

Secretary25 November 2005Active
11 Cleaveland Road, Surbiton, KT6 4AH

Director12 November 2000Active
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ

Director04 November 2021Active
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ

Director27 September 2019Active
22 Kings Road, Long Ditton, Surbiton, KT6 5JF

Secretary24 June 1993Active
Flat 2, 44 Guilford Avenue, Surbiton, KT5 8DQ

Secretary25 November 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 June 1993Active
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ

Director06 August 2012Active
Flat 3, 44 Guilford Avenue, Surbiton, KT5 8DQ

Director25 November 2005Active
Flat 2 63 Guilford Avenue, Surbiton, KT5 8DG

Director24 June 1993Active
22 Kings Road, Long Ditton, Surbiton, KT6 5JF

Director24 June 1993Active
Flat 2, 44 Guilford Avenue, Surbiton, KT5 8DQ

Director25 November 2005Active
Flat 1 44 Guilford Avenue, Surbiton, KT5 8DQ

Director24 June 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 June 1993Active
44 Guilford Avenue (Flat 1), Surbiton, KT5 8DQ

Director14 February 1997Active
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ

Director08 November 2021Active
1, Blacksmiths Lane, Kelston, Bath, England, BA1 9AH

Director20 July 2007Active

People with Significant Control

Mr Matt Evans
Notified on:23 June 2023
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:44, Guilford Avenue, Surbiton, England, KT5 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oscar Rabade-Gomes
Notified on:27 September 2019
Status:Active
Date of birth:June 1971
Nationality:Spanish
Country of residence:England
Address:Flat 3, 44, Guilford Avenue, Surbiton, England, KT5 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy Mark Schmeisser
Notified on:28 June 2019
Status:Active
Date of birth:July 1978
Nationality:British
Address:44 Guilford Avenue, Surrey, KT5 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Bell
Notified on:28 June 2019
Status:Active
Date of birth:September 1985
Nationality:British
Address:44 Guilford Avenue, Surrey, KT5 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Cameron
Notified on:28 June 2019
Status:Active
Date of birth:February 1971
Nationality:British
Address:44 Guilford Avenue, Surrey, KT5 8DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Clare Louise Cameron
Notified on:28 June 2019
Status:Active
Date of birth:May 1972
Nationality:British
Address:44 Guilford Avenue, Surrey, KT5 8DQ
Nature of control:
  • Ownership of shares 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
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-05Officers

Appoint person director company with name date.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-28Persons with significant control

Change to a person with significant control.

Download
2020-06-28Confirmation statement

Confirmation statement with updates.

Download
2020-06-28Persons with significant control

Notification of a person with significant control.

Download
2020-06-28Officers

Appoint person director company with name date.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2019-09-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download
2019-06-28Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.