UKBizDB.co.uk

NEW ZEALAND AVENUE PROPERTIES 45-51 LIMITED

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

This company is commonly known as New Zealand Avenue Properties 45-51 Limited. The company was founded 22 years ago and was given the registration number 04377519. The firm's registered office is in TWICKENHAM. You can find them at 22 Chertsey Road, St Margarets, Twickenham, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEW ZEALAND AVENUE PROPERTIES 45-51 LIMITED
Company Number:04377519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:22 Chertsey Road, St Margarets, Twickenham, England, TW1 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Secretary19 June 2013Active
49, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director18 August 2023Active
22, Chertsey Road, Twickenham, England, TW1 1JQ

Director01 January 2013Active
51, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director20 May 2019Active
45, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX

Director21 September 2021Active
45a, Sunbury Lane, Walton-On-Thames, United Kingdom, KT12 2HX

Secretary01 October 2005Active
6 Marrowells, Weybridge, KT13 9RN

Secretary20 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 February 2002Active
45 Evergreen Close, Exmouth, EX8 4RR

Director20 February 2002Active
45a, Sunbury Lane, Walton-On-Thames, United Kingdom, KT12 2HX

Director23 April 2004Active
6 Marrowells, Weybridge, KT13 9RN

Director20 February 2002Active
16, Dunbar Court, Clements Road, Walton-On-Thames, England, KT12 3NE

Director19 June 2013Active
51 New Zealand Avenue, Walton On Thames, KT12 1PX

Director20 February 2002Active
Caprice, River Ash Estate, Shepperton, TW17 8NG

Director20 February 2002Active
Caprice, River Ash Estate, Shepperton, TW17 8NG

Director20 February 2002Active
Unit 10 Image House, Molesey Road, Walton-On-Thames, England, KT12 3PD

Corporate Director01 February 2023Active

People with Significant Control

Ms Lisa Ann Foley
Notified on:18 August 2023
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:49, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Twn Properties Ltd
Notified on:01 February 2023
Status:Active
Country of residence:England
Address:Unit 10 Image House, 326 Molesey Road, Walton-On-Thames, England, KT12 3PD
Nature of control:
  • Significant influence or control
Ms Malgorzata Streich
Notified on:21 September 2021
Status:Active
Date of birth:October 1977
Nationality:Polish
Country of residence:England
Address:45, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Ms Laura Shields
Notified on:17 July 2018
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:51, New Zealand Avenue, Walton-On-Thames, England, KT12 1PX
Nature of control:
  • Significant influence or control
Mrs Mavis Mary Horne
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:22, Chertsey Road, Twickenham, England, TW1 1JQ
Nature of control:
  • Significant influence or control
Mr William Henry Spray
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:22, Chertsey Road, Twickenham, England, TW1 1JQ
Nature of control:
  • Significant influence or control
Mr Wiliam Spray
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Caprice, River Ash Estate, Shepperton, England, TW17 8NG
Nature of control:
  • Significant influence or control
Mr Stephen William Lupton
Notified on:06 April 2016
Status:Active
Date of birth:September 1954
Nationality:British
Address:47, New Zealand Avenue, Walton-On-Thames, KT12 1PX
Nature of control:
  • Significant influence or control
Mrs Jessie Pickwoad
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:22, Chertsey Road, Twickenham, England, TW1 1JQ
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
2023-10-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-31Officers

Appoint person director company with name date.

Download
2023-10-31Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Appoint corporate director company with name date.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-09-22Persons with significant control

Notification of a person with significant control.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Address

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

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-04-01Accounts

Accounts with accounts type dormant.

Download
2020-04-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.