14 AVENUE ELMERS LIMITED

Register to unlock more data on OkredoRegister

14 AVENUE ELMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05125126

Incorporation date

11/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2004)
dot icon23/02/2026
Appointment of Mr Daniel Joslyn as a secretary on 2026-01-01
dot icon12/12/2025
Director's details changed for Mr Alberto Verga on 2025-12-01
dot icon11/12/2025
Termination of appointment of Robert Douglas Spencer Heald as a director on 2025-12-01
dot icon11/12/2025
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2025-12-01
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/12/2025
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 338 Hook Road Chessington Surrey KT9 1NU on 2025-12-11
dot icon12/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon17/03/2025
Appointment of Mr Alberto Verga as a director on 2025-03-17
dot icon25/10/2024
Micro company accounts made up to 2024-03-31
dot icon11/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-03-31
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon19/10/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon08/05/2021
Director's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon08/05/2021
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2021-05-08
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2020-12-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon07/11/2019
Director's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon07/11/2019
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2019-11-07
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/09/2016
Director's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon26/09/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-08-12
dot icon05/09/2016
Termination of appointment of James Michael Walker as a director on 2016-09-02
dot icon12/07/2016
Director's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon12/07/2016
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2016-07-12
dot icon16/05/2016
Annual return made up to 2016-05-11 no member list
dot icon10/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/05/2015
Annual return made up to 2015-05-11 no member list
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-05-11 no member list
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-05-11 no member list
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Director's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon14/05/2012
Annual return made up to 2012-05-11 no member list
dot icon25/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/05/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon11/05/2011
Annual return made up to 2011-05-11 no member list
dot icon28/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/06/2010
Annual return made up to 2010-05-11 no member list
dot icon25/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon12/11/2009
Appointment of Mr. Robert Douglas Spencer Heald as a director
dot icon12/11/2009
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon12/11/2009
Termination of appointment of Noel James as a director
dot icon12/11/2009
Termination of appointment of Noel James as a secretary
dot icon11/05/2009
Director's change of particulars / james walker / 11/05/2009
dot icon11/05/2009
Annual return made up to 11/05/09
dot icon27/04/2009
Director appointed mr james michel walker
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon17/11/2008
Registered office changed on 17/11/2008 from 14A st peters rd twickenham middlesex TW1 1QX
dot icon13/05/2008
Annual return made up to 11/05/08
dot icon30/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/06/2007
Annual return made up to 11/05/07
dot icon18/01/2007
Registered office changed on 18/01/07 from: flat 4 2 avenue elmers surbiton surrey KT6 4SP
dot icon15/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon12/06/2006
Director resigned
dot icon15/05/2006
Annual return made up to 11/05/06
dot icon24/04/2006
Registered office changed on 24/04/06 from: 25 portsmouth road kingston surrey KT1 2ND
dot icon06/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon23/09/2005
Secretary's particulars changed;director's particulars changed
dot icon09/06/2005
Annual return made up to 11/05/05
dot icon13/05/2005
New director appointed
dot icon12/10/2004
New director appointed
dot icon02/06/2004
Secretary resigned
dot icon02/06/2004
Director resigned
dot icon02/06/2004
New secretary appointed;new director appointed
dot icon02/06/2004
Registered office changed on 02/06/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon11/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SERVICES LIMITED
Nominee Director
10/05/2004 - 10/05/2004
9963
James, Noel Aidan
Secretary
10/05/2004 - 04/11/2009
-
Heald, Robert Douglas Spencer
Secretary
05/11/2009 - 01/12/2025
165
Rogers, Virginia Lois
Director
04/03/2025 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/05/2004 - 10/05/2004
10049

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14 AVENUE ELMERS LIMITED

14 AVENUE ELMERS LIMITED is an(a) Active company incorporated on 11/05/2004 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14 AVENUE ELMERS LIMITED?

toggle

14 AVENUE ELMERS LIMITED is currently Active. It was registered on 11/05/2004 .

Where is 14 AVENUE ELMERS LIMITED located?

toggle

14 AVENUE ELMERS LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does 14 AVENUE ELMERS LIMITED do?

toggle

14 AVENUE ELMERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 AVENUE ELMERS LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Daniel Joslyn as a secretary on 2026-01-01.