This company is commonly known as New Zealand Avenue Properties 21/27 Ltd. The company was founded 25 years ago and was given the registration number 03749620. The firm's registered office is in WALTON-ON-THAMES. You can find them at 21 New Zealand Avenue, , Walton-on-thames, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | NEW ZEALAND AVENUE PROPERTIES 21/27 LTD |
---|---|---|
Company Number | : | 03749620 |
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 | : |
|
Registered Address | : | 21 New Zealand Avenue, Walton-on-thames, Surrey, England, KT12 1PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
85, Great Portland Street, London, England, W1W 7LT | Corporate Secretary | 18 January 2021 | Active |
27 New Zealand Avenue, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX | Director | 21 April 2023 | Active |
27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX | Director | 13 August 2020 | Active |
21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX | Director | 01 July 2021 | Active |
43, Onslow Road, Hersham, Walton-On-Thames, England, KT12 5BA | Director | 12 July 2016 | Active |
27 New Zealand Avenue, Walton On Thames, KT12 1PX | Secretary | 10 July 2005 | Active |
21 New Zealand Avenue, Walton On Thames, KT12 1PX | Secretary | 08 April 2000 | Active |
18, Ashley Rise, Walton On Thames, KT12 1ND | Secretary | 30 August 2012 | Active |
21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX | Secretary | 10 May 2016 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 09 April 1999 | Active |
27, New Zealand Avenue, Walton On Thames, England, KT12 1PX | Director | 09 March 2012 | Active |
27 New Zealand Avenue, Walton On Thames, KT12 1PX | Director | 28 February 2003 | Active |
21 New Zealand Avenue, Walton On Thames, KT12 1PX | Director | 07 May 2007 | Active |
3, Holmes Grove, Nae Nae Lower Hut, New Zealand, | Director | 16 December 2005 | Active |
6 Marrowells, Weybridge, KT13 9RN | Director | 08 April 2000 | Active |
21 New Zealand Avenue, Walton On Thames, KT12 1PX | Director | 08 April 2000 | Active |
27, New Zealand Avenue, Walton-On-Thames, KT12 1PX | Director | 09 July 2007 | Active |
27 New Zealand Avenue, Walton On Thames, KT12 1PX | Director | 08 April 2000 | Active |
27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX | Director | 04 May 2018 | Active |
23 New Zealand Avenue, Walton On Thames, KT12 1PX | Director | 08 April 2000 | Active |
Mandalay, 43 Onslow Road, Burwood Park, Walton-On-Thames, England, KT12 5BA | Director | 12 July 2016 | Active |
Manor Wood, 18 Ashley Rise, Walton On Thames, KT12 1ND | Director | 20 November 2001 | Active |
21, New Zealand Avenue, Walton On Thames, England, KT12 1PX | Director | 19 July 2013 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 09 April 1999 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 09 April 1999 | Active |
Mr Sanjiv Dhiran Mooneeram | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11 Oatlands Chase, Oatlands Chase, Weybridge, England, KT13 9RF |
Nature of control | : |
|
Mr Kirshen Dhinesh Mooneeram | ||
Notified on | : | 21 April 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 New Zealand Avenue, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Ms Dagmara Politowska | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Ms Rhema Hemlata Mooneeram | ||
Notified on | : | 13 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Ms Lucy Joy Morris | ||
Notified on | : | 04 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1993 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Mr Allen Alfred Horne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Brayford Square, Brayford Square, London, England, E1 0SG |
Nature of control | : |
|
Mr John Douglas Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Mrs Jane Mcallister Belcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Mr David Paul Steen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX |
Nature of control | : |
|
Mr David Paul Steen Jnr | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Onslow Road, Walton-On-Thames, England, KT12 5BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Officers | Change corporate secretary company with change date. | Download |
2021-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-19 | Officers | Termination secretary company with name termination date. | Download |
2020-08-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-20 | Officers | Appoint person director company with name date. | Download |
2020-08-20 | Officers | Change person director company with change date. | Download |
2020-08-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.