This company is commonly known as Avens House Surbiton Freehold Ltd. The company was founded 12 years ago and was given the registration number 08007286. The firm's registered office is in SURBITON. You can find them at Avens House, Egmont Road, Surbiton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | AVENS HOUSE SURBITON FREEHOLD LTD |
---|---|---|
Company Number | : | 08007286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Avens House, Egmont Road, Surbiton, Surrey, England, KT6 7AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Avens House, Egmont Road, Surbiton, England, KT6 7AT | Director | 15 December 2017 | Active |
Avens House, Egmont Road, Surbiton, England, KT6 7AT | Director | 04 May 2015 | Active |
Avens House, Egmont Road, Surbiton, England, KT6 7AT | Director | 15 December 2017 | Active |
35, Collingwood Avenue, Tolworth, Surbiton, KT5 9PT | Director | 18 March 2014 | Active |
Flat 5 Avens House, Ewell Road, Surbiton, United Kingdom, KT6 7AX | Director | 25 October 2013 | Active |
Flat 1 Avens House, Egmont Road, Surbiton, Uk, KT6 7AT | Director | 25 October 2013 | Active |
443, Kingston Road, Ewell, United Kingdom, KT19 0DG | Director | 27 March 2012 | Active |
35, Collingwood Avenue, Tolworth, Surbiton, United Kingdom, KT5 9PT | Director | 25 October 2013 | Active |
Flat 2 Avens House, Egmont Road, Surbiton, Uk, KT6 7AT | Director | 25 October 2013 | Active |
Avens House, Flat 2, Egmont Road, Surbiton, England, KT6 7AT | Director | 28 August 2015 | Active |
Flat 4 Avens House, Egmont Road, Surbiton, Uk, KT6 7AT | Director | 25 October 2013 | Active |
Mr Ali Al-Said | ||
Notified on | : | 30 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avens House, Egmont Road, Surbiton, England, KT6 7AT |
Nature of control | : |
|
Mr Robert Sanjay Langham | ||
Notified on | : | 30 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avens House, Egmont Road, Surbiton, England, KT6 7AT |
Nature of control | : |
|
Mrs Debra Worthington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avens House, Egmont Road, Surbiton, England, KT6 7AT |
Nature of control | : |
|
Mrs Reshma Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avens House, Egmont Road, Surbiton, England, KT6 7AT |
Nature of control | : |
|
Ms Ann Carrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Avens House Flat 5, Egmont Road, Surbiton, England, KT6 7AT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-31 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-30 | Officers | Termination director company with name termination date. | Download |
2018-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
2017-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-13 | Officers | Termination director company with name termination date. | Download |
2016-08-26 | Accounts | Accounts amended with accounts type micro entity. | Download |
2016-08-09 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-18 | Document replacement | Second filing of form with form type made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.