UKBizDB.co.uk

53 KLEA AVENUE LIMITED

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

This company is commonly known as 53 Klea Avenue Limited. The company was founded 33 years ago and was given the registration number 02600112. The firm's registered office is in LONDON. You can find them at 53 Klea Avenue, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 KLEA AVENUE LIMITED
Company Number:02600112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53 Klea Avenue, London, SW4 9HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Magdalen Lane, Christchurch, England, BH23 1PH

Director01 December 2018Active
8, Magdalen Lane, Christchurch, England, BH23 1PH

Director15 April 2022Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary10 April 1991Active
53a Klea Avenue, London, SW4 9HY

Secretary09 May 2001Active
53 Klea Avenue, London, SW4 9HY

Secretary05 March 1999Active
53, Klea Avenue, London, SW4 9HY

Secretary01 December 2018Active
52 Pentney Road, London, SW12 0NY

Secretary18 September 1991Active
53a, Klea Avenue, London, SW4 9HY

Secretary25 August 2009Active
53 Klea Avenue, Clapham South, London, SW4 9HY

Secretary-Active
53a Klea Avenue, London, SW4 9HY

Secretary30 June 2006Active
53a Klea Avenue, Clapham Common, London, SW4 9HY

Director18 September 1991Active
53 Klea Avenue, London, SW4 9HY

Director29 July 2005Active
53, Klea Avenue, London, SW4 9HY

Director11 April 2008Active
53a Klea Avenue, London, SW4 9HY

Director09 May 2001Active
53a Klea Avenue, London, SW4 9HY

Director10 May 2001Active
53 Klea Avenue, London, SW4 9HY

Director05 March 1999Active
53 Klea Avenue, Klea Avenue, London, England, SW4 9HY

Director20 December 2016Active
52 Pentney Road, London, SW12 0NY

Director18 September 1991Active
53 Klea Avenue, Clapham, London, SW4 9HY

Director10 May 2001Active
53a, Klea Avenue, London, SW4 9HY

Director25 August 2009Active
53a Klea Avenue, Clapham South, London, SW4 9HY

Director12 March 1998Active
53 Klea Avenue, Clapham South, London, SW4 9HY

Director18 November 1994Active
53a Klea Avenue, London, SW4 9HY

Director30 June 2006Active
Barrington House 56-67 Gresham Street, London, EC2V 7BB

Corporate Nominee Director10 April 1991Active

People with Significant Control

Mr Jonathan Huw Pryce Thomas
Notified on:15 April 2022
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:8, Magdalen Lane, Christchurch, England, BH23 1PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Corinne Jane Hammond
Notified on:02 September 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:53, Klea Avenue, London, England, SW4 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Gemma Clare Lewis
Notified on:01 May 2016
Status:Active
Date of birth:March 1985
Nationality:British
Address:53, Klea Avenue, London, SW4 9HY
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
2024-01-15Accounts

Accounts with accounts type dormant.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-04-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-15Officers

Appoint person director company with name date.

Download
2022-03-10Address

Change registered office address company with date old address new address.

Download
2022-02-27Officers

Termination director company with name termination date.

Download
2022-02-27Officers

Termination secretary company with name termination date.

Download
2022-02-27Accounts

Accounts with accounts type dormant.

Download
2021-04-27Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person secretary company with name date.

Download
2019-05-20Officers

Termination secretary company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type dormant.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.