72 KINGS AVENUE (MANAGEMENT) LTD

Register to unlock more data on OkredoRegister

72 KINGS AVENUE (MANAGEMENT) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08393409

Incorporation date

07/02/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2013)
dot icon19/03/2026
Appointment of Mr James Nicolas Colairo as a director on 2026-03-19
dot icon18/03/2026
Appointment of Mr James Peter Dowen as a director on 2026-03-18
dot icon20/01/2026
Confirmation statement made on 2026-01-20 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/01/2024
Registered office address changed from 203 Swan Road Feltham TW13 6LL England to C/O Dexters Block Management 124 High Street Hampton Hill Hampton TW12 1NS on 2024-01-29
dot icon29/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon27/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon21/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon30/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Termination of appointment of Christopher George as a director on 2017-10-02
dot icon09/04/2018
Confirmation statement made on 2018-01-23 with updates
dot icon09/08/2017
Registered office address changed from 89 Beechcroft Road London SW17 7BN United Kingdom to 203 Swan Road Feltham TW13 6LL on 2017-08-09
dot icon07/08/2017
Appointment of Dexters Block Management as a secretary on 2017-08-01
dot icon07/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-02-07 with updates
dot icon25/03/2017
Registered office address changed from 217 Kingston Road London SW19 3NL to 89 Beechcroft Road London SW17 7BN on 2017-03-25
dot icon25/03/2017
Appointment of Ms Irene Marie Chiu Bausas as a director on 2017-03-25
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon07/03/2016
Termination of appointment of James Dowen as a director on 2016-03-07
dot icon13/11/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon29/08/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon29/08/2014
Termination of appointment of Irene Bausas as a director on 2014-08-01
dot icon29/08/2014
Appointment of Mr Christopher George as a director on 2014-07-01
dot icon29/08/2014
Registered office address changed from The Lookout 217 Kingston Road London SW19 3NL England to 217 Kingston Road London SW19 3NL on 2014-08-29
dot icon29/08/2014
Termination of appointment of Irene Bausas as a director on 2014-08-01
dot icon29/08/2014
Compulsory strike-off action has been discontinued
dot icon28/08/2014
Accounts made up to 2014-02-28
dot icon28/08/2014
Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW England to 217 Kingston Road London SW19 3NL on 2014-08-28
dot icon28/08/2014
Current accounting period shortened from 2015-02-28 to 2014-12-31
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon10/07/2013
Statement of capital following an allotment of shares on 2013-06-21
dot icon10/07/2013
Appointment of James Dowen as a director on 2013-06-21
dot icon10/07/2013
Appointment of Irene Bausas as a director on 2013-06-21
dot icon10/07/2013
Termination of appointment of Shaun Clifton Uloth as a director on 2013-06-21
dot icon10/07/2013
Termination of appointment of Michael James Fuller as a director on 2013-06-21
dot icon07/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Christopher
Director
01/07/2014 - 02/10/2017
1
Colairo, James Nicolas
Director
19/03/2026 - Present
1
Fuller, Michael James
Director
07/02/2013 - 21/06/2013
15
Uloth, Shaun Clifton
Director
07/02/2013 - 21/06/2013
16
DEXTERS BLOCK MANAGEMENT
Corporate Secretary
01/08/2017 - Present
57

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 72 KINGS AVENUE (MANAGEMENT) LTD

72 KINGS AVENUE (MANAGEMENT) LTD is an(a) Active company incorporated on 07/02/2013 with the registered office located at C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NS. 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 72 KINGS AVENUE (MANAGEMENT) LTD?

toggle

72 KINGS AVENUE (MANAGEMENT) LTD is currently Active. It was registered on 07/02/2013 .

Where is 72 KINGS AVENUE (MANAGEMENT) LTD located?

toggle

72 KINGS AVENUE (MANAGEMENT) LTD is registered at C/O Dexters Block Management 124 High Street, Hampton Hill, Hampton TW12 1NS.

What does 72 KINGS AVENUE (MANAGEMENT) LTD do?

toggle

72 KINGS AVENUE (MANAGEMENT) LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 72 KINGS AVENUE (MANAGEMENT) LTD?

toggle

The latest filing was on 19/03/2026: Appointment of Mr James Nicolas Colairo as a director on 2026-03-19.