UKBizDB.co.uk

AVENIDA LIMITED

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

This company is commonly known as Avenida Limited. The company was founded 24 years ago and was given the registration number 03857568. The firm's registered office is in SURREY. You can find them at 1 Newcombe Road, Farnham, Surrey, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVENIDA LIMITED
Company Number:03857568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Newcombe Road, Farnham, Surrey, GU9 9DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atticus House, 2 The Windmills, Turk Street, Alton, England, GU34 1EF

Secretary28 October 2002Active
Atticus House, 2 The Windmills, Turk Street, Alton, England, GU34 1EF

Director01 September 2019Active
Atticus House, 2 The Windmills, Turk Street, Alton, England, GU34 1EF

Director01 September 2006Active
Forge Cottage Dunn Street Road, Bredhurst, Gillingham, ME7 3LX

Secretary15 December 1999Active
8 Springfield Crescent, Horsham, RH12 2PP

Secretary12 October 1999Active
Rue De Sablon 7 1000, Brussels, FOREIGN

Secretary18 February 2000Active
7 Hatchford Manor, Grafton House, Bentley, Farnham, GU10 5HY

Director12 October 1999Active
8 Springfield Crescent, Horsham, RH12 2PP

Director12 October 1999Active
Highmoor, 52 Compton Way, Farnham, GU10 1QU

Director28 October 2002Active
Mulberry Hill, 8 Compton Way, Farnham, GU10 1QZ

Director29 November 1999Active
1 Newcombe Road, Farnham, Surrey, GU9 9DJ

Director20 November 2015Active

People with Significant Control

Mrs Elaine Ann Lewis
Notified on:17 March 2018
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Atticus House, 2 The Windmills, Alton, England, GU34 1EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Terry Michael Lewis
Notified on:16 September 2016
Status:Active
Date of birth:April 1956
Nationality:British
Address:1 Newcombe Road, Surrey, GU9 9DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elaine Ann Lewis
Notified on:16 September 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Atticus House, 2 The Windmills, Alton, England, GU34 1EF
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Address

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

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2021-02-24Capital

Capital allotment shares.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Officers

Change person director company with change date.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Resolution

Resolution.

Download
2019-05-28Capital

Capital allotment shares.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-17Persons with significant control

Notification of a person with significant control.

Download
2018-03-17Officers

Termination director company with name termination date.

Download
2018-03-17Persons with significant control

Cessation of a person with significant control.

Download
2018-03-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.