UKBizDB.co.uk

NEW ZEALAND SOCIETY

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

This company is commonly known as New Zealand Society. The company was founded 18 years ago and was given the registration number 05654421. The firm's registered office is in CORNWALL. You can find them at 35 High Cross Street, St Austell, Cornwall, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:NEW ZEALAND SOCIETY
Company Number:05654421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:35 High Cross Street, St Austell, Cornwall, PL25 4AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director14 September 2017Active
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director14 September 2017Active
C/O David Harland Ltd, Ground Floor, Unit 3, Southview House St Austell Enterprise Park,, Carclaze Down, St Austell, United Kingdom, PL25 4EJ

Director23 October 2017Active
52, Ann Moss Way, London, United Kingdom, SE16 2TL

Secretary22 May 2008Active
425 Petticoat Square, London, E1 7EB

Secretary14 December 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 December 2005Active
35, High Cross Street, St Austell, Cornwall, PL25 4AN

Director14 September 2015Active
Hill Court, 126 Cleveland Way, Great Ashby, SG1 6BZ

Director13 April 2007Active
38 Gloucester Road, Richmond, TW9 3BU

Director14 December 2005Active
35, High Cross Street, St Austell, Cornwall, PL25 4AN

Director28 June 2013Active
2, County House, Conway Mews, London, W1T 6AA

Director21 May 2009Active
Flat 2, 8 St Martins Close, London, NW1 0HR

Director21 May 2009Active
316 Cowley Mansions, Mortlake High Street, London, SW14 8SL

Director14 December 2005Active
48a Cathles Road, South Clapham, London, SW12 9LG

Director14 December 2005Active
57 Aylesbury Road, London, SE17 2EQ

Director14 December 2005Active
62 Marney Road, London, SW11 5EP

Director14 December 2005Active
1 Sycamore Lodge, Gipsy Lane Putney, London, SW15 5RH

Director14 December 2005Active
35, High Cross Street, St. Austell, England, PL25 4AN

Director12 May 2011Active
62, Speed House, Barbican, London, England, EC2Y 8AT

Director12 May 2011Active
96 Grangehill Road, London, SE9 1SE

Director13 April 2007Active
425 Petticoat Square, London, E1 7EB

Director14 December 2005Active
201, Aveling Close, Purley, England, CR8 4DY

Director15 December 2010Active
35, High Cross Street, St Austell, Cornwall, PL25 4AN

Director19 September 2011Active
3 Corbett House, Cathcart Road, London, SW10 9LF

Director13 April 2007Active
12, Thermopylae Gate, London, United Kingdom, E14 3AX

Director01 October 2012Active
2a, Mornington Avenue Mansions, Mornington Avenue, London, W14 8UW

Director14 December 2005Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-12-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Address

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

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-06Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Termination director company with name termination date.

Download
2017-11-05Officers

Termination director company with name termination date.

Download
2017-11-05Officers

Termination director company with name termination date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2017-11-05Officers

Appoint person director company with name date.

Download
2016-12-28Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.