UKBizDB.co.uk

ELITE AVIS WAY PROPERTIES LTD

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

This company is commonly known as Elite Avis Way Properties Ltd. The company was founded 7 years ago and was given the registration number 10742537. The firm's registered office is in BRIGHTON. You can find them at 12a Marlborough Place, , Brighton, East Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELITE AVIS WAY PROPERTIES LTD
Company Number:10742537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:12a Marlborough Place, Brighton, East Sussex, United Kingdom, BN1 1WN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director26 April 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active
12a Marlborough Place, Brighton, United Kingdom, BN1 1WN

Director07 June 2017Active

People with Significant Control

Mr Nathan Bell
Notified on:07 June 2017
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:12a Marlborough Place, Brighton, United Kingdom, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Victor Frank Michael Squibb
Notified on:07 June 2017
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:12a Marlborough Place, Brighton, United Kingdom, BN1 1WN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Graham Bell
Notified on:26 April 2017
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:12a Marlborough Place, Brighton, United Kingdom, BN1 1WN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Accounts

Change account reference date company previous extended.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Officers

Change person director company with change date.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download
2017-06-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.