UKBizDB.co.uk

NEW ZEALAND AVENUE PROPERTIES 21/27 LTD

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

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

Corporate Secretary18 January 2021Active
27 New Zealand Avenue, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director21 April 2023Active
27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director13 August 2020Active
21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director01 July 2021Active
43, Onslow Road, Hersham, Walton-On-Thames, England, KT12 5BA

Director12 July 2016Active
27 New Zealand Avenue, Walton On Thames, KT12 1PX

Secretary10 July 2005Active
21 New Zealand Avenue, Walton On Thames, KT12 1PX

Secretary08 April 2000Active
18, Ashley Rise, Walton On Thames, KT12 1ND

Secretary30 August 2012Active
21, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Secretary10 May 2016Active
26, Church Street, London, NW8 8EP

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

Director09 March 2012Active
27 New Zealand Avenue, Walton On Thames, KT12 1PX

Director28 February 2003Active
21 New Zealand Avenue, Walton On Thames, KT12 1PX

Director07 May 2007Active
3, Holmes Grove, Nae Nae Lower Hut, New Zealand,

Director16 December 2005Active
6 Marrowells, Weybridge, KT13 9RN

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

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

Director09 July 2007Active
27 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
27, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director04 May 2018Active
23 New Zealand Avenue, Walton On Thames, KT12 1PX

Director08 April 2000Active
Mandalay, 43 Onslow Road, Burwood Park, Walton-On-Thames, England, KT12 5BA

Director12 July 2016Active
Manor Wood, 18 Ashley Rise, Walton On Thames, KT12 1ND

Director20 November 2001Active
21, New Zealand Avenue, Walton On Thames, England, KT12 1PX

Director19 July 2013Active
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

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-15Accounts

Accounts with accounts type dormant.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Address

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

Download
2021-07-07Persons with significant control

Notification of a person with significant control.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Change corporate secretary company with change date.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-01-19Officers

Termination secretary company with name termination date.

Download
2020-08-20Persons with significant control

Notification of a person with significant control.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Persons with significant control

Cessation of a person with significant control.

Download
2020-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.