UKBizDB.co.uk

65 GUILFORD AVENUE MANAGEMENT LIMITED

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

This company is commonly known as 65 Guilford Avenue Management Limited. The company was founded 35 years ago and was given the registration number 02373482. The firm's registered office is in SURREY. You can find them at 65 Guilford Avenue, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:65 GUILFORD AVENUE MANAGEMENT LIMITED
Company Number:02373482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:65 Guilford Avenue, Surbiton, Surrey, KT5 8DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director20 February 2021Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director27 April 2022Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director20 April 2020Active
3 Sayer Milward Terrace, St. Leonards Lane, Wallingford, OX10 0HB

Secretary23 May 2003Active
Cherry Tree Cottage, 6 Links Green Way, Cobham, KT11 2QH

Secretary-Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Secretary27 May 2011Active
Flat 2, Palmerston Place, Edinburgh, EH12 5AF

Secretary24 February 1999Active
65 Guilford Avenue, Surbiton, KT5 8DG

Director-Active
Flat 2 65 Guilford Avenue, Surbiton, KT5 8DG

Director08 July 1992Active
1, 107 Walter Street, Ascot Vale, Victoria 3032, Australia, VIC 3003

Director01 October 2002Active
3 Sayer Milward Terrace, St. Leonards Lane, Wallingford, OX10 0HB

Director23 May 2003Active
6 Links Green Way, Cobham, KT11 2QH

Director-Active
Flat 3 65 Guilford Avenue, Surbiton, KT5 8DG

Director07 July 1996Active
Flat 2, 13 Palmerston Place, Edinburgh, EH12 5AF

Director24 February 1999Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director01 January 2018Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director27 September 2014Active
65 Guilford Avenue, Surbiton, Surrey, KT5 8DG

Director22 April 2012Active
65, Guilford Avenue, Surbiton, England, KT5 8DG

Director14 February 2014Active

People with Significant Control

Miss Jessica Laura Collett
Notified on:27 April 2022
Status:Active
Date of birth:September 1993
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Miss Jasmin Gunkar
Notified on:20 February 2021
Status:Active
Date of birth:February 1984
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Miss Natalie Tanya Duhaney Brown
Notified on:20 February 2021
Status:Active
Date of birth:September 1980
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
Nature of control:
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Kathryn Jean Elizabeth Sidwell
Notified on:01 January 2018
Status:Active
Date of birth:March 1988
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander George Waite
Notified on:19 April 2016
Status:Active
Date of birth:November 1982
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Peter Griffiths
Notified on:19 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:24, Falcon Avenue, Bedford, England, MK41 7DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lucy Rebecca Wickson
Notified on:19 April 2016
Status:Active
Date of birth:May 1984
Nationality:British
Address:65 Guilford Avenue, Surrey, KT5 8DG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Officers

Appoint person director company with name date.

Download
2022-05-23Officers

Termination director company with name termination date.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Accounts

Accounts with accounts type micro entity.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Officers

Change person director company with change date.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-29Persons with significant control

Cessation of a person with significant control.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination secretary company with name termination date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.