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.
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 | : |
|
Registered Address | : | 44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Cleaveland Road, Surbiton, KT6 4AH | Secretary | 25 November 2005 | Active |
11 Cleaveland Road, Surbiton, KT6 4AH | Director | 12 November 2000 | Active |
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ | Director | 04 November 2021 | Active |
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ | Director | 27 September 2019 | Active |
22 Kings Road, Long Ditton, Surbiton, KT6 5JF | Secretary | 24 June 1993 | Active |
Flat 2, 44 Guilford Avenue, Surbiton, KT5 8DQ | Secretary | 25 November 2005 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 June 1993 | Active |
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ | Director | 06 August 2012 | Active |
Flat 3, 44 Guilford Avenue, Surbiton, KT5 8DQ | Director | 25 November 2005 | Active |
Flat 2 63 Guilford Avenue, Surbiton, KT5 8DG | Director | 24 June 1993 | Active |
22 Kings Road, Long Ditton, Surbiton, KT6 5JF | Director | 24 June 1993 | Active |
Flat 2, 44 Guilford Avenue, Surbiton, KT5 8DQ | Director | 25 November 2005 | Active |
Flat 1 44 Guilford Avenue, Surbiton, KT5 8DQ | Director | 24 June 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 June 1993 | Active |
44 Guilford Avenue (Flat 1), Surbiton, KT5 8DQ | Director | 14 February 1997 | Active |
44 Guilford Avenue, Surbiton, Surrey, KT5 8DQ | Director | 08 November 2021 | Active |
1, Blacksmiths Lane, Kelston, Bath, England, BA1 9AH | Director | 20 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2021-11-08 | Officers | Appoint person director company with name date. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-28 | Officers | Appoint person director company with name date. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2019-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.