About

Registered Number: 03749620
Date of Incorporation: 09/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 21 New Zealand Avenue, Walton-On-Thames, Surrey, KT12 1PX,

 

Founded in 1999, New Zealand Avenue Properties 21/27 Ltd have registered office in Walton-On-Thames, it's status in the Companies House registry is set to "Active". There are 16 directors listed as Stevens, John Douglas, Horne, Allen Alfred, Mooneeram, Rhema Hemlata, Steen, David Paul, Stevens, John Douglas, Steen, David Edward, Belcher, Jane Mcallister, Cook, Darren Malcolm, Don, Lee, Don, Lee, Jarvis, Linda Iris, Johnson, Tom, Marshall, Alan John, Morris, Lucy Joy, Pollock, Margaret Elizabeth, Steen, David Edward for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORNE, Allen Alfred 08 April 2000 - 1
MOONEERAM, Rhema Hemlata 13 August 2020 - 1
STEEN, David Paul 12 July 2016 - 1
STEVENS, John Douglas 19 July 2013 - 1
BELCHER, Jane Mcallister 09 March 2012 10 May 2017 1
COOK, Darren Malcolm 28 February 2003 08 July 2007 1
DON, Lee 07 May 2007 19 July 2013 1
DON, Lee 16 December 2005 19 July 2013 1
JARVIS, Linda Iris 08 April 2000 20 June 2013 1
JOHNSON, Tom 09 July 2007 09 March 2012 1
MARSHALL, Alan John 08 April 2000 28 February 2003 1
MORRIS, Lucy Joy 04 May 2018 13 August 2020 1
POLLOCK, Margaret Elizabeth 08 April 2000 11 March 2003 1
STEEN, David Edward 20 November 2001 12 July 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, John Douglas 10 May 2016 - 1
STEEN, David Edward 30 August 2012 10 May 2016 1

Filing History

Document Type Date
PSC01 - N/A 20 August 2020
AP01 - Appointment of director 20 August 2020
CH01 - Change of particulars for director 20 August 2020
PSC07 - N/A 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 29 June 2020
CS01 - N/A 26 June 2019
AA - Annual Accounts 26 June 2019
PSC01 - N/A 22 January 2019
AP01 - Appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
PSC01 - N/A 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
PSC07 - N/A 22 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 27 June 2018
PSC07 - N/A 14 November 2017
PSC01 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 11 November 2016
AR01 - Annual Return 17 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
AD01 - Change of registered office address 15 July 2016
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 05 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH01 - Change of particulars for director 16 July 2014
TM01 - Termination of appointment of director 14 July 2014
TM01 - Termination of appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 27 March 2014
AD01 - Change of registered office address 21 March 2014
TM01 - Termination of appointment of director 01 August 2013
AP01 - Appointment of director 26 July 2013
AP01 - Appointment of director 22 July 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 04 December 2012
AP01 - Appointment of director 23 November 2012
AP03 - Appointment of secretary 25 October 2012
AP03 - Appointment of secretary 17 September 2012
AA - Annual Accounts 22 August 2012
DS02 - Withdrawal of striking off application by a company 21 August 2012
DS01 - Striking off application by a company 15 August 2012
TM01 - Termination of appointment of director 09 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 14 June 2011
AA - Annual Accounts 26 May 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 06 June 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 16 August 2007
363s - Annual Return 14 May 2007
AA - Annual Accounts 14 May 2007
AA - Annual Accounts 23 February 2007
363s - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 April 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 15 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 10 July 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
CERTNM - Change of name certificate 26 April 2000
287 - Change in situation or address of Registered Office 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
288a - Notice of appointment of directors or secretaries 25 April 2000
NEWINC - New incorporation documents 09 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.