UKBizDB.co.uk

AVG MEDICAL PROPERTIES LIMITED

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

This company is commonly known as Avg Medical Properties Limited. The company was founded 12 years ago and was given the registration number 07931027. The firm's registered office is in BRAINTREE. You can find them at Propect House Jaspers Green, Shalford, Braintree, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:AVG MEDICAL PROPERTIES LIMITED
Company Number:07931027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Propect House Jaspers Green, Shalford, Braintree, Essex, CM7 5BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ

Director16 April 2012Active
The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ

Director16 April 2012Active
14, Purley Centre, Marsh Farm, Luton, United Kingdom, LU3 3SR

Director01 February 2012Active

People with Significant Control

Miss Avina Anilkumar Gandecha
Notified on:30 May 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
Nature of control:
  • Significant influence or control
Mr Anish Anilkumar Gandecha
Notified on:30 May 2018
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
Nature of control:
  • Significant influence or control
Mr Anilkumar Mohanlal Gandecha
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
Nature of control:
  • Significant influence or control
Mrs Vina Anil Gandecha
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:The Maltings, Rosemary Lane, Halstead, United Kingdom, CO9 1HZ
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-14Officers

Change person director company with change date.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Officers

Change person director company with change date.

Download
2023-02-27Address

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

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.