Company Name2 Avenue Elmers Management Limited
Company StatusActive
Company Number05467268
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 May 2005(18 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Derek Lowden
NationalityBritish
StatusCurrent
Appointed01 June 2009(4 years after company formation)
Appointment Duration14 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Dominic Olliff
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2014(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Carol Lynne Message
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(11 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMs Claire Lawler
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2021(15 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSir Paul Benedict Carter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLangley Park House
Langley
Maidstone
Kent
ME17 3NQ
Secretary NameAllison Evans
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleSecretary
Correspondence AddressBona Vista
16 Woodlands Walderslade
Chatham
Kent
ME5 9JX
Director NameGlen Paul James Nash
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 May 2008)
RoleGeneral Manager
Correspondence AddressFlat 8
2 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMiss Michelle Marie Coleman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed18 July 2006(1 year, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 21 December 2020)
RoleDeputy Head Teacher
Country of ResidenceEngland
Correspondence AddressFlat 2
2 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed20 July 2006(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameMiss Fiona Elizabeth Minto
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 2014)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 2 Avenue Elmers
Surbiton
Surrey
KT6 4SP
Director NameMrs Linda Margaret Davies
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 February 2020)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressCoveham House Downside Bridge Road
Cobham
Surrey
KT11 3EP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Filing History

14 August 2023Appointment of Mr Robert Douglas Spencer Heald as a secretary on 14 August 2023 (2 pages)
14 August 2023Termination of appointment of Derek Lowden as a secretary on 14 August 2023 (1 page)
11 August 2023Termination of appointment of Claire Lawler as a director on 11 August 2023 (1 page)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
17 April 2023Micro company accounts made up to 31 May 2022 (1 page)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 31 May 2021 (1 page)
31 May 2021Confirmation statement made on 31 May 2021 with updates (3 pages)
21 March 2021Registered office address changed from Coveham House Downside Bridge Road Cobham Surrey KT11 3EP to 69 Victoria Road Surbiton Surrey KT6 4NX on 21 March 2021 (1 page)
26 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
7 January 2021Cessation of Michele Coleman as a person with significant control on 21 December 2020 (1 page)
7 January 2021Appointment of Ms Claire Lawler as a director on 5 January 2021 (2 pages)
7 January 2021Secretary's details changed for Mr Derek Lowden on 7 January 2021 (1 page)
7 January 2021Termination of appointment of Michelle Marie Coleman as a director on 21 December 2020 (1 page)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
22 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 February 2020Cessation of Linda Margaret Davies as a person with significant control on 12 February 2020 (1 page)
12 February 2020Termination of appointment of Linda Margaret Davies as a director on 12 February 2020 (1 page)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
21 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
2 February 2017Appointment of Mrs Carol Lynne Message as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mrs Linda Margaret Davies as a director on 1 February 2017 (2 pages)
9 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
9 June 2016Annual return made up to 31 May 2016 no member list (4 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
14 July 2015Annual return made up to 31 May 2015 no member list (4 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
4 September 2014Appointment of Mr Dominic Olliff as a director on 29 August 2014 (2 pages)
4 September 2014Termination of appointment of Fiona Elizabeth Minto as a director on 29 August 2014 (1 page)
4 September 2014Appointment of Mr Dominic Olliff as a director on 29 August 2014 (2 pages)
4 September 2014Termination of appointment of Fiona Elizabeth Minto as a director on 29 August 2014 (1 page)
26 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
26 June 2014Annual return made up to 31 May 2014 no member list (4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
14 June 2013Annual return made up to 31 May 2013 no member list (4 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
11 June 2012Annual return made up to 31 May 2012 no member list (4 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
17 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
17 June 2011Annual return made up to 31 May 2011 no member list (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2010Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 31 May 2010 no member list (3 pages)
14 July 2010Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 31 May 2010 no member list (3 pages)
14 July 2010Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Miss Michelle Marie Coleman on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Miss Fiona Elizabeth Minto on 1 January 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
9 June 2009Appointment terminated secretary robert heald (1 page)
9 June 2009Registered office changed on 09/06/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page)
9 June 2009Secretary appointed mr derek lowden (1 page)
9 June 2009Appointment terminated secretary robert heald (1 page)
9 June 2009Secretary appointed mr derek lowden (1 page)
9 June 2009Registered office changed on 09/06/2009 from 69 victoria road surbiton surrey KT6 4NX (1 page)
1 June 2009Annual return made up to 31/05/09 (2 pages)
1 June 2009Annual return made up to 31/05/09 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
2 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
4 June 2008Annual return made up to 31/05/08 (2 pages)
4 June 2008Annual return made up to 31/05/08 (2 pages)
2 June 2008Appointment terminated director glen nash (1 page)
2 June 2008Appointment terminated director glen nash (1 page)
29 April 2008Director appointed miss fiona elizabeth minto (1 page)
29 April 2008Director appointed miss fiona elizabeth minto (1 page)
29 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
29 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
31 May 2007Annual return made up to 31/05/07 (2 pages)
31 May 2007Annual return made up to 31/05/07 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
9 November 2006Registered office changed on 09/11/06 from: bank chambers, 1 central avenue sittingbourne kent ME10 4AG (1 page)
9 November 2006Registered office changed on 09/11/06 from: bank chambers, 1 central avenue sittingbourne kent ME10 4AG (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Director resigned (1 page)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
27 June 2006Annual return made up to 31/05/06 (2 pages)
27 June 2006Annual return made up to 31/05/06 (2 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
23 June 2005New director appointed (2 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Director resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New director appointed (2 pages)
23 June 2005Director resigned (1 page)
31 May 2005Incorporation (16 pages)
31 May 2005Incorporation (16 pages)