UKBizDB.co.uk

81 ST. QUINTIN AVENUE LIMITED

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

This company is commonly known as 81 St. Quintin Avenue Limited. The company was founded 25 years ago and was given the registration number 03762897. The firm's registered office is in HIGH PEAK. You can find them at 7 High Street, Chapel-en-le-frith, High Peak, Derbyshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:81 ST. QUINTIN AVENUE LIMITED
Company Number:03762897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:7 High Street, Chapel-en-le-frith, High Peak, Derbyshire, SK23 0HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, High Street, Chapel-En-Le-Frith, High Peak, England, SK23 0HD

Secretary05 June 2013Active
Flat 4, 81 Saint Quintin Avenue, London, W10 6PB

Director29 April 1999Active
7, High Street, Chapel-En-Le-Frith, High Peak, England, SK23 0HD

Director05 June 2013Active
Flat 3, 81 St Quintin Ave, London, W10 6PB

Secretary04 February 2008Active
Flat 2, 81 Saint Quintin Avenue, London, W10 6PB

Secretary10 August 2000Active
Flat 3, 81 Saint Quintin Avenue, London, W10 6PB

Secretary29 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 April 1999Active
Flat 3, 81 St Quintin Ave, London, W10 6PB

Director04 February 2008Active
Flat 2, 81 Saint Quintin Avenue, London, W10 6PB

Director29 April 1999Active
Flat 3, 81 Saint Quintin Avenue, London, W10 6PB

Director29 April 1999Active
Flat 1, 81 Saint Quintin Avenue, London, W10 6PB

Director29 April 1999Active
Flat 3, 81 Saint Quintin Avenue, London, W10 6PB

Director14 August 2000Active

People with Significant Control

Ms Coryn Dickman
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:7, High Street, High Peak, SK23 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Lucie Anne Hirst
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:7, High Street, High Peak, SK23 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Eric Yee Foon Leow
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:Malaysian
Address:7, High Street, High Peak, SK23 0HD
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 (5 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
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-06-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-07Accounts

Accounts with accounts type total exemption small.

Download
2015-05-16Gazette

Gazette filings brought up to date.

Download
2015-05-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Gazette

Gazette notice compulsory.

Download
2014-05-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2013-06-26Officers

Termination director company with name.

Download
2013-06-26Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.