UKBizDB.co.uk

NEW ZEALAND AVENUE PROPERTIES 13/19 LTD

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

This company is commonly known as New Zealand Avenue Properties 13/19 Ltd. The company was founded 25 years ago and was given the registration number 03749623. The firm's registered office is in SURREY. You can find them at 19 New Zealand Avenue, Walton On Thames, Surrey, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:NEW ZEALAND AVENUE PROPERTIES 13/19 LTD
Company Number:03749623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:19 New Zealand Avenue, Walton On Thames, Surrey, KT12 1PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Corporate Secretary01 May 2020Active
13, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director10 February 2022Active
15, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director23 August 2019Active
19 New Zealand Avenue, Walton On Thames, Surrey, KT12 1PX

Director05 May 2020Active
17, New Zealand Avenue, Walton On Thames, United Kingdom, KT12 1PX

Director20 April 2012Active
19 New Zealand Avenue, Walton On Thames, KT12 1PX

Secretary18 April 2007Active
13 New Zealand Avenue, Walton On Thames, KT12 1PX

Secretary08 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1999Active
15 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
19 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
13 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
13 New Zealand Avenue, 13 New Zealand Avenue, Walton On Thames, United Kingdom, KT12 1PZ

Director13 April 2018Active
13, New Zealand Avenue, Walton On Thames, United Kingdom, KT12 1PX

Director20 April 2012Active
15, New Zealand Avenue, Walton On Thames, United Kingdom, KT12 1PX

Director17 May 2012Active
15 New Zealand Avenue, Walton On Thames, KT12 1PX

Director01 January 2001Active
17 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 April 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director09 April 1999Active

People with Significant Control

Ms Clelia Bovio
Notified on:10 February 2022
Status:Active
Date of birth:June 1944
Nationality:Italian
Country of residence:England
Address:13, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Madeleine Vera Halladey
Notified on:05 May 2020
Status:Active
Date of birth:January 1947
Nationality:British
Address:19 New Zealand Avenue, Surrey, KT12 1PX
Nature of control:
  • Significant influence or control
Ms Joanne Crawford
Notified on:23 August 2019
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:15, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Mr Guiseppe Ingrao
Notified on:06 April 2018
Status:Active
Date of birth:January 1982
Nationality:Italian
Country of residence:England
Address:13, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Ms Jean Tandy
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:17, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Mr Ronald Harding
Notified on:06 April 2016
Status:Active
Date of birth:June 1930
Nationality:British
Address:19 New Zealand Avenue, Surrey, KT12 1PX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Persons with significant control

Notification of a person with significant control.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2022-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-09Officers

Change corporate secretary company with change date.

Download
2021-06-07Accounts

Accounts with accounts type micro entity.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Persons with significant control

Notification of a person with significant control.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint corporate secretary company with name date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-14Officers

Appoint person director company with name date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.