4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED

Register to unlock more data on OkredoRegister

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525759

Incorporation date

11/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1998)
dot icon25/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with updates
dot icon16/11/2023
Appointment of Nicola Louise Cowell as a director on 2023-09-19
dot icon20/10/2023
Appointment of Julia Helen Giannini as a director on 2023-09-19
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/08/2022
Termination of appointment of Richard Morris as a director on 2022-06-24
dot icon30/05/2022
Termination of appointment of Nicola Kim Matthews as a director on 2022-05-24
dot icon13/04/2022
Termination of appointment of Samantha Louise Hodgson as a director on 2022-03-04
dot icon29/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon17/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/07/2021
Appointment of Tomasz Michalak as a director on 2021-06-30
dot icon04/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon28/04/2021
Termination of appointment of Andrew William Woodhead as a director on 2020-12-03
dot icon28/04/2021
Termination of appointment of Kelly Louise Szymanski as a director on 2021-04-09
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Appointment of Nicola Kim Matthews as a director on 2019-08-28
dot icon04/07/2019
Termination of appointment of Helen Tobin as a director on 2019-04-01
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon02/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon31/03/2016
Appointment of Andrew William Woodhead as a director on 2015-11-10
dot icon31/03/2016
Appointment of Samantha Louise Hodgson as a director on 2015-11-10
dot icon27/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon27/04/2015
Termination of appointment of James Andrew Tappenden as a director on 2014-06-20
dot icon27/04/2015
Appointment of Kelly Louise Szymanski as a director on 2014-11-13
dot icon27/04/2015
Termination of appointment of Simon Patteson as a director on 2014-06-23
dot icon27/04/2015
Termination of appointment of Terry David O'flynn as a director on 2015-02-05
dot icon02/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon27/11/2013
Appointment of Richard Morris as a director
dot icon09/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Timothy Meyer as a director
dot icon07/04/2012
Termination of appointment of Simon Joyce as a secretary
dot icon07/04/2012
Appointment of Mr Simon Patteson as a director
dot icon07/04/2012
Appointment of Mr Simon Anthony Joyce as a director
dot icon07/04/2012
Appointment of Mr James Andrew Tappenden as a director
dot icon27/01/2012
Appointment of Mr Mark Russell Dungworth as a secretary
dot icon27/01/2012
Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 2012-01-27
dot icon18/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon19/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon01/04/2010
Director's details changed for Terry David O'flynn on 2010-04-01
dot icon01/04/2010
Director's details changed for Rodney Watson Leech on 2010-04-01
dot icon01/04/2010
Director's details changed for Helen Tobin on 2010-04-01
dot icon01/04/2010
Secretary's details changed for Simon Anthony Joyce on 2010-04-01
dot icon17/01/2010
Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 2010-01-17
dot icon22/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 11/03/09; full list of members
dot icon13/03/2009
Appointment terminated director richard gentle
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 11/03/08; no change of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon11/04/2007
Return made up to 11/03/07; full list of members
dot icon19/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/04/2006
Return made up to 11/03/06; full list of members
dot icon04/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 11/03/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 11/03/04; full list of members
dot icon19/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon05/01/2004
Secretary resigned;director resigned
dot icon17/06/2003
Return made up to 11/03/03; full list of members
dot icon06/12/2002
New secretary appointed
dot icon22/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon07/05/2002
Return made up to 11/03/02; full list of members
dot icon19/12/2001
New director appointed
dot icon15/10/2001
Nc inc already adjusted 09/08/01
dot icon15/10/2001
Resolutions
dot icon17/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/08/2001
New secretary appointed
dot icon24/04/2001
Return made up to 11/03/01; full list of members
dot icon23/01/2001
Secretary resigned;director resigned
dot icon23/08/2000
Full accounts made up to 2000-03-31
dot icon26/07/2000
New director appointed
dot icon26/07/2000
Director resigned
dot icon13/04/2000
Return made up to 11/03/00; full list of members
dot icon29/07/1999
Full accounts made up to 1999-03-31
dot icon28/04/1999
Return made up to 11/03/99; full list of members
dot icon10/05/1998
Ad 30/04/98--------- £ si 6@1=6 £ ic 2/8
dot icon27/04/1998
Registered office changed on 27/04/98 from: 16 st john street london EC1M 4AY
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New director appointed
dot icon27/04/1998
New secretary appointed;new director appointed
dot icon27/04/1998
Director resigned
dot icon27/04/1998
Secretary resigned
dot icon11/03/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+42.90 % *

* during past year

Cash in Bank

£24,485.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
17.53K
-
0.00
17.13K
-
2023
0
23.42K
-
0.00
24.49K
-
2023
0
23.42K
-
0.00
24.49K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

23.42K £Ascended33.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.49K £Ascended42.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meyer, Timothy
Director
11/01/2012 - Present
21
Cowell, Nicola Louise
Director
19/09/2023 - Present
2
Giannini, Julia Helen
Director
19/09/2023 - Present
-
Leech, Rodney Watson
Director
11/03/1998 - Present
-
Michalak, Tomasz
Director
30/06/2021 - 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 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED is an(a) Active company incorporated on 11/03/1998 with the registered office located at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED?

toggle

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED is currently Active. It was registered on 11/03/1998 .

Where is 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED located?

toggle

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED is registered at 1 Spring Cottages, St. Leonards Road, Surbiton, Surrey KT6 4DF.

What does 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED do?

toggle

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

What is the latest filing for 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-11 with no updates.