Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED
Company Information for

OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED

26 WORSLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 9AU,
Company Registration Number
02765194
Private Limited Company
Active

Company Overview

About Old Avenue House Residents Association Ltd
OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED was founded on 1992-11-17 and has its registered office in Camberley. The organisation's status is listed as "Active". Old Avenue House Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
26 WORSLEY ROAD
FRIMLEY
CAMBERLEY
SURREY
GU16 9AU
Other companies in KT13
 
Filing Information
Company Number 02765194
Company ID Number 02765194
Date formed 1992-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 10:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
IJAZ AHMAD
Director 2005-06-13
TAREK GARDNER
Director 2018-04-23
ANDREW RENTON JONES
Director 2005-05-17
DOREEN HELEN MITCHELL
Director 2018-04-23
CLARE TIMMINS
Director 2005-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SHIRLEY LYNNE BACKWITH
Company Secretary 2006-02-02 2018-04-23
SHIRLEY LYNNE BACKWITH
Director 2003-03-10 2018-04-23
SAID MADHLOOM
Director 2002-09-07 2018-04-23
BLOCK MANAGEMENT UK LIMITED
Company Secretary 2015-01-01 2017-01-03
JOHN MICHAEL GOULD
Company Secretary 2002-09-07 2006-02-07
JOHN MICHAEL GOULD
Director 2002-09-07 2005-03-02
CAROLYN MARION LAING
Director 1996-06-04 2005-01-11
JANETTE EVELYN GORDON
Director 1996-06-04 2004-08-03
MARTIN COLLARD
Director 2002-09-07 2003-02-04
JOHN MICHAEL GOULD
Company Secretary 2002-09-07 2002-09-07
CAROLYN MARION LAING
Company Secretary 1996-06-04 2002-09-07
MARTIN COLLARD
Director 2002-09-07 2002-09-07
JOHN MICHAEL GOULD
Director 2002-09-07 2002-09-07
SAID MADWOOM
Director 2002-09-07 2002-09-07
BRIAN RICHARD VELLA
Director 1996-06-04 2000-07-24
JILL BROOKFIELD
Company Secretary 1992-11-17 1996-06-04
JILL BROOKFIELD
Director 1992-11-17 1996-06-04
MICHAEL JOHN GORDON
Director 1992-11-17 1993-03-08
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-17 1992-11-17
LONDON LAW SERVICES LIMITED
Nominated Director 1992-11-17 1992-11-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-06CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-05-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-06AP04Appointment of Kites Property Services Limited as company secretary on 2022-04-01
2022-04-06TM02Termination of appointment of Westbury Residential Limited on 2022-03-23
2022-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/22 FROM C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF England
2021-08-03AP04Appointment of Westbury Residential Limited as company secretary on 2021-08-03
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM Westbury Residential Limited 200 New Kings Road London SW6 4NF England
2021-07-21AA01Current accounting period extended from 25/12/21 TO 31/12/21
2021-07-21CH01Director's details changed for Doctor Doreen Helen Mitchell on 2021-07-21
2021-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England
2020-06-02AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-10-21AP01DIRECTOR APPOINTED MRS JOSEPHINE AHMAD
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR IJAZ AHMAD
2019-10-17AP01DIRECTOR APPOINTED MS CAMILLA CAMPBELL
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR CLARE TIMMINS
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/17
2018-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/18 FROM Flat 5 Old Avenue House Old Avenue Weybridge Surrey KT13 0PS United Kingdom
2018-04-23AP01DIRECTOR APPOINTED MR TAREK GARDNER
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SAID MADHLOOM
2018-04-23AP01DIRECTOR APPOINTED DOCTOR DOREEN HELEN MITCHELL
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY BACKWITH
2018-04-23TM02Termination of appointment of Shirley Lynne Backwith on 2018-04-23
2017-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH NO UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 5
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03TM02Termination of appointment of Block Management Uk Limited on 2017-01-03
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB
2016-03-18AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-17CH03SECRETARY'S DETAILS CHNAGED FOR SHIRLEY LYNNE BACKWITH on 2016-02-17
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 5
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/14
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE TIMMINS / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAID MADHLOOM / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENTON JONES / 20/05/2015
2015-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/05/2015
2015-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IJAZ AHMAD / 20/05/2015
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 5
2015-01-09AR0131/12/14 FULL LIST
2015-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2015 FROM FLAT 2 OLD AVENUE HOUSE OLD AVENUE WEYBRIDGE SURREY KT13 0PS
2015-01-09AP04CORPORATE SECRETARY APPOINTED BLOCK MANAGEMENT UK LIMITED
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 5
2014-01-29AR0131/12/13 FULL LIST
2013-09-07AA25/12/12 TOTAL EXEMPTION SMALL
2012-12-06AR0117/11/12 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/11
2011-12-07AR0117/11/11 FULL LIST
2011-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/10
2010-11-28AR0117/11/10 FULL LIST
2010-09-21AA25/12/09 TOTAL EXEMPTION SMALL
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IJAZ AHMAD / 25/11/2009
2009-11-21AR0117/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAID MADHLOOM / 20/11/2009
2009-11-20AD02SAIL ADDRESS CREATED
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE TIMMINS / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RENTON JONES / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY LYNNE BACKWITH / 20/11/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/08
2008-12-01363aRETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS
2008-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/07
2008-04-23288aDIRECTOR APPOINTED IJAZ AHMAD
2008-01-31363sRETURN MADE UP TO 17/11/07; NO CHANGE OF MEMBERS
2007-10-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/06
2007-02-02363sRETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS
2006-10-31288aNEW SECRETARY APPOINTED
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05
2006-02-15288bSECRETARY RESIGNED
2005-12-28363sRETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS
2005-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/04
2005-05-25288aNEW DIRECTOR APPOINTED
2005-03-22288bDIRECTOR RESIGNED
2005-01-29288bDIRECTOR RESIGNED
2005-01-29288aNEW DIRECTOR APPOINTED
2004-12-13363sRETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS
2004-09-10288bDIRECTOR RESIGNED
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/03
2003-11-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-26363sRETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/02
2003-04-04288aNEW DIRECTOR APPOINTED
2003-02-19288bDIRECTOR RESIGNED
2003-01-29363sRETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS
2002-12-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-12-17288aNEW DIRECTOR APPOINTED
2002-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01
2002-10-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-10-11288bDIRECTOR RESIGNED
2002-10-10287REGISTERED OFFICE CHANGED ON 10/10/02 FROM: OLD AVENUE HOUSE OLD AVENUE WEYBRIDGE SURREY KT13 0PS
2002-10-01225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 25/12/01
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288aNEW DIRECTOR APPOINTED
2001-12-19363sRETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2000-12-04363sRETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS
2000-09-27AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-07-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-25
Annual Accounts
2015-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-26 £ 5
Fixed Assets 2011-12-26 £ 554
Shareholder Funds 2011-12-26 £ 554
Tangible Fixed Assets 2011-12-26 £ 554

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD AVENUE HOUSE RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1