33-35 THE AVENUE RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

33-35 THE AVENUE RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03799561

Incorporation date

01/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

338 Hook Road, Chessington, Surrey KT9 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1999)
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon30/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon13/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon24/03/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Confirmation statement made on 2020-07-01 with updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon13/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon24/03/2018
Micro company accounts made up to 2017-12-31
dot icon09/02/2018
Termination of appointment of Paul Wells as a secretary on 2017-11-03
dot icon16/11/2017
Appointment of Timothy David Brown as a secretary on 2017-11-03
dot icon16/11/2017
Registered office address changed from Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to 338 Hook Road Chessington Surrey KT9 1NU on 2017-11-16
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon29/09/2016
Micro company accounts made up to 2015-12-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon31/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon31/08/2013
Appointment of Mr Paul Wells as a secretary
dot icon31/08/2013
Registered office address changed from C/O Parry & Drewett 338 Hook Road Chessington Surrey KT9 1NU United Kingdom on 2013-08-31
dot icon28/08/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/08/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon24/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon23/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/12/2010
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon29/11/2010
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2010-11-29
dot icon29/11/2010
Termination of appointment of J J Homes Properties Ltd as a secretary
dot icon22/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon22/07/2010
Director's details changed for Zoe Melville-Harris on 2010-07-01
dot icon22/03/2010
Accounts for a dormant company made up to 2009-07-31
dot icon28/01/2010
Appointment of J J Homes Properties Ltd as a secretary
dot icon28/01/2010
Registered office address changed from C/O Judith Jones Property Management Ltd 160 Hook Road Surbiton KT6 5BZ on 2010-01-28
dot icon28/01/2010
Termination of appointment of Judith Jones as a secretary
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon17/12/2008
Total exemption full accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 01/07/08; no change of members
dot icon22/11/2007
Total exemption full accounts made up to 2007-07-31
dot icon21/07/2007
Return made up to 01/07/07; no change of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon13/07/2006
Return made up to 01/07/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 01/07/05; full list of members
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon01/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon17/08/2004
Return made up to 01/07/04; change of members
dot icon24/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/07/2003
Return made up to 01/07/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/10/2002
Registered office changed on 22/10/02 from: 76 bridge road east molesey surrey KT8 9HF
dot icon22/10/2002
New secretary appointed
dot icon22/10/2002
Secretary resigned
dot icon23/08/2002
Location of register of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-07-31
dot icon23/08/2002
Total exemption small company accounts made up to 2000-07-31
dot icon23/08/2002
Return made up to 01/07/02; no change of members
dot icon23/08/2002
Return made up to 01/07/01; no change of members
dot icon23/08/2002
Return made up to 01/07/00; full list of members
dot icon23/08/2002
Ad 01/07/99--------- £ si 7@1=7 £ ic 2/9
dot icon14/08/2002
Restoration by order of the court
dot icon08/05/2001
Final Gazette dissolved via compulsory strike-off
dot icon16/01/2001
First Gazette notice for compulsory strike-off
dot icon03/04/2000
Secretary resigned
dot icon03/04/2000
Director resigned
dot icon15/03/2000
New secretary appointed
dot icon01/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flitterman, Jane
Director
30/06/1999 - 12/07/1999
3
CENTRO PLC
Corporate Secretary
16/09/1999 - 01/10/2002
21
Jones, Judith Catharine
Secretary
31/12/2004 - 26/11/2009
29
Corliss, Michael Richard
Secretary
01/10/2002 - 30/12/2004
57
Brown, Timothy David
Secretary
02/11/2017 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 33-35 THE AVENUE RESIDENTS COMPANY LIMITED

33-35 THE AVENUE RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 01/07/1999 with the registered office located at 338 Hook Road, Chessington, Surrey KT9 1NU. There are currently 2 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 33-35 THE AVENUE RESIDENTS COMPANY LIMITED?

toggle

33-35 THE AVENUE RESIDENTS COMPANY LIMITED is currently Active. It was registered on 01/07/1999 .

Where is 33-35 THE AVENUE RESIDENTS COMPANY LIMITED located?

toggle

33-35 THE AVENUE RESIDENTS COMPANY LIMITED is registered at 338 Hook Road, Chessington, Surrey KT9 1NU.

What does 33-35 THE AVENUE RESIDENTS COMPANY LIMITED do?

toggle

33-35 THE AVENUE RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 33-35 THE AVENUE RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 17/09/2025: Total exemption full accounts made up to 2024-12-31.