7 TRING AVENUE LIMITED

Register to unlock more data on OkredoRegister

7 TRING AVENUE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808932

Incorporation date

16/04/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

April Cottage Prinsted Lane, Prinsted, Emsworth PO10 8HRCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1986)
dot icon13/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon10/02/2026
Director's details changed for Mr Benjamin Dickson Harrison on 2026-02-10
dot icon10/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/02/2026
Termination of appointment of Patricia Anastasia Fitzgerald as a director on 2024-11-17
dot icon09/02/2026
Appointment of Mr Mark Leonard Houtzager as a director on 2026-02-09
dot icon06/02/2026
Registered office address changed from Jordans Cakeham Road West Wittering Chichester PO20 8AA England to April Cottage Prinsted Lane Prinsted Emsworth PO10 8HR on 2026-02-06
dot icon28/10/2025
Director's details changed for Diane Le Gresley on 2025-10-28
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/09/2024
Registered office address changed from 23 Nassau Road Barnes London SW13 9QF to Jordans Cakeham Road West Wittering Chichester PO20 8AA on 2024-09-07
dot icon17/06/2024
Termination of appointment of Priesh Davda as a director on 2024-06-17
dot icon17/06/2024
Appointment of Mrs Priya Davda as a director on 2024-06-17
dot icon29/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon14/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon31/12/2015
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon11/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon06/01/2012
Appointment of Mr Benjamin Harrison as a director
dot icon05/01/2012
Termination of appointment of Steven Powell as a director
dot icon14/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Total exemption full accounts made up to 2010-03-31
dot icon28/03/2011
Appointment of Mr Priesh Davda as a director
dot icon28/03/2011
Termination of appointment of Priesh Patel as a director
dot icon28/03/2011
Appointment of Mr Priesh Patel as a director
dot icon27/03/2011
Termination of appointment of Gillian Donaldson as a director
dot icon27/03/2011
Registered office address changed from , 7 Tring Avenue, Ealing Common, London, W5 3QA on 2011-03-27
dot icon15/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon26/01/2010
Director's details changed for Steven Powell on 2009-12-31
dot icon26/01/2010
Director's details changed for Gillian Donaldson on 2009-12-31
dot icon26/01/2010
Director's details changed for Patricia Anastasia Fitzgerald on 2009-12-31
dot icon26/01/2010
Director's details changed for Diane Le Gresley on 2009-12-31
dot icon26/01/2010
Director's details changed for Louise Margaret Pattison on 2009-12-31
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon29/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/03/2008
Director appointed steven powell
dot icon19/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
Return made up to 31/12/07; full list of members
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New secretary appointed
dot icon13/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/08/2007
New director appointed
dot icon08/06/2007
Director resigned
dot icon23/01/2007
Return made up to 31/12/06; full list of members
dot icon22/08/2006
New director appointed
dot icon03/08/2006
New secretary appointed
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Director resigned
dot icon02/08/2006
Secretary resigned
dot icon28/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 31/12/05; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/12/2004
Director resigned
dot icon06/12/2004
New director appointed
dot icon23/12/2003
Return made up to 31/12/03; full list of members
dot icon29/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Secretary's particulars changed
dot icon03/02/2003
Return made up to 31/12/02; full list of members
dot icon16/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon27/08/2002
New secretary appointed
dot icon27/08/2002
New director appointed
dot icon27/08/2002
Secretary resigned;director resigned
dot icon05/02/2002
Return made up to 31/12/01; full list of members
dot icon14/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon30/01/2001
Director resigned
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon15/08/2000
Director resigned
dot icon27/01/2000
Director resigned
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 31/12/98; full list of members
dot icon26/08/1998
Director resigned
dot icon26/08/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
Return made up to 31/12/97; full list of members
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon27/01/1995
Full accounts made up to 1994-03-31
dot icon08/04/1994
Secretary resigned
dot icon08/04/1994
Director resigned
dot icon08/04/1994
Return made up to 31/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon29/07/1993
New secretary appointed;new director appointed
dot icon11/06/1993
New director appointed
dot icon11/06/1993
Director resigned;new director appointed
dot icon08/02/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/08/1992
Ad 31/05/84--------- £ si 5@1
dot icon03/08/1992
Return made up to 31/12/91; full list of members
dot icon03/08/1992
Return made up to 31/03/90; no change of members
dot icon03/08/1992
Return made up to 31/03/89; full list of members
dot icon03/08/1992
Return made up to 31/03/88; no change of members
dot icon03/08/1992
Registered office changed on 03/08/92 from:\7 tring avenue, ealing common, london W5 3QA
dot icon03/08/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon03/08/1992
Secretary's particulars changed;director's particulars changed
dot icon03/08/1992
Secretary's particulars changed;director's particulars changed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
New director appointed
dot icon03/08/1992
Full accounts made up to 1991-03-31
dot icon03/08/1992
Full accounts made up to 1990-03-31
dot icon03/08/1992
Full accounts made up to 1989-03-31
dot icon02/07/1992
Restoration by order of the court
dot icon05/03/1991
Final Gazette dissolved via compulsory strike-off
dot icon13/11/1990
First Gazette notice for compulsory strike-off
dot icon08/11/1989
Compulsory strike-off action has been discontinued
dot icon08/11/1989
Accounts for a dormant company made up to 1988-03-31
dot icon11/08/1989
First gazette
dot icon16/06/1988
Accounts for a dormant company made up to 1987-03-31
dot icon16/06/1988
Resolutions
dot icon22/03/1988
Return made up to 31/12/87; no change of members
dot icon03/12/1986
Full accounts made up to 1985-04-15
dot icon03/12/1986
Full accounts made up to 1986-04-15
dot icon03/12/1986
Return made up to 30/04/85; full list of members
dot icon03/12/1986
Return made up to 30/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilholm, Wayne
Director
15/09/1999 - 10/10/2004
12
Atherton, Steven
Director
20/08/2002 - 04/08/2006
-
Pattison, Louise Margaret
Secretary
16/10/2007 - Present
2
Pattison, Louise Margaret
Director
10/10/2004 - Present
4
Harrison, Benjamin Dickson
Director
01/11/2011 - Present
2

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 7 TRING AVENUE LIMITED

7 TRING AVENUE LIMITED is an(a) Active company incorporated on 16/04/1984 with the registered office located at April Cottage Prinsted Lane, Prinsted, Emsworth PO10 8HR. There are currently 5 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 7 TRING AVENUE LIMITED?

toggle

7 TRING AVENUE LIMITED is currently Active. It was registered on 16/04/1984 .

Where is 7 TRING AVENUE LIMITED located?

toggle

7 TRING AVENUE LIMITED is registered at April Cottage Prinsted Lane, Prinsted, Emsworth PO10 8HR.

What does 7 TRING AVENUE LIMITED do?

toggle

7 TRING AVENUE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 7 TRING AVENUE LIMITED?

toggle

The latest filing was on 13/03/2026: Total exemption full accounts made up to 2025-03-31.