Background WavePink WaveYellow Wave

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED (03525759)

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED (03525759) is an active UK company. incorporated on 11 March 1998. with registered office in Surbiton. The company operates in the Real Estate Activities sector, engaged in residents property management. 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED has been registered for 28 years. Current directors include COWELL, Nicola Louise, GIANNINI, Julia Helen, LEECH, Rodney Watson and 2 others.

Company Number
03525759
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
1 Spring Cottages, Surbiton, KT6 4DF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWELL, Nicola Louise, GIANNINI, Julia Helen, LEECH, Rodney Watson, MEYER, Timothy, MICHALAK, Tomasz
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED

4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Surbiton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 4 AVENUE ELMERS (RESIDENTS ASSOCIATION) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03525759

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

1 Spring Cottages St. Leonards Road Surbiton, KT6 4DF,

Previous Addresses

North House 31 North Street Carshalton Surrey SM5 2HW
From: 17 January 2010To: 27 January 2012
160 Hook Road Surbiton Surrey KT6 5BZ
From: 11 March 1998To: 17 January 2010
Timeline

23 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Nov 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Apr 22
Director Left
May 22
Director Left
Aug 22
Director Joined
Oct 23
Director Joined
Nov 23
Director Left
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

DUNGWORTH, Mark Russell

Active
Spring Cottages, SurbitonKT6 4DF
Secretary
Appointed 07 Nov 2011

COWELL, Nicola Louise

Active
Spring Cottages, SurbitonKT6 4DF
Born July 1981
Director
Appointed 19 Sept 2023

GIANNINI, Julia Helen

Active
Spring Cottages, SurbitonKT6 4DF
Born March 1988
Director
Appointed 19 Sept 2023

LEECH, Rodney Watson

Active
Flat 5 4 Avenue Elmers, SurbitonKT6 4SP
Born August 1949
Director
Appointed 11 Mar 1998

MEYER, Timothy

Active
Spring Cottages, SurbitonKT6 4DF
Born December 1953
Director
Appointed 11 Jan 2012

MICHALAK, Tomasz

Active
Spring Cottages, SurbitonKT6 4DF
Born February 1977
Director
Appointed 30 Jun 2021

BAIRD, Christopher James

Resigned
Flat 8 4 Avenue Elmers, SurbitonKT6 4SP
Secretary
Appointed 04 Aug 2001
Resigned 18 Jul 2003

CRAIG, James Anthony

Resigned
Flat 7 4 Avenue Elmers, SurbitonKT6 4SP
Secretary
Appointed 11 Mar 1998
Resigned 15 Jan 2001

JOYCE, Simon Anthony

Resigned
Flat 7, SurbitonKT6 4SP
Secretary
Appointed 19 Sept 2002
Resigned 07 Nov 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 11 Mar 1998
Resigned 11 Mar 1998

BAIRD, Christopher James

Resigned
Flat 8 4 Avenue Elmers, SurbitonKT6 4SP
Born October 1969
Director
Appointed 11 Mar 1998
Resigned 18 Jul 2003

CRAIG, James Anthony

Resigned
Flat 7 4 Avenue Elmers, SurbitonKT6 4SP
Born October 1968
Director
Appointed 11 Mar 1998
Resigned 15 Jan 2001

GENTLE, Richard John Charles

Resigned
Apartment 4, SurbitonKT6 4SP
Born March 1965
Director
Appointed 09 Aug 2001
Resigned 01 Dec 2008

HODGSON, Samantha Louise

Resigned
Spring Cottages, SurbitonKT6 4DF
Born September 1984
Director
Appointed 10 Nov 2015
Resigned 04 Mar 2022

JOYCE, Simon Anthony

Resigned
Spring Cottages, SurbitonKT6 4DF
Born April 1964
Director
Appointed 11 Jan 2012
Resigned 05 Jul 2024

MATTHEWS, Nicola Kim

Resigned
Spring Cottages, SurbitonKT6 4DF
Born September 1987
Director
Appointed 28 Aug 2019
Resigned 24 May 2022

MCELENEY, Maureen

Resigned
Flat 3 4 Avenue Elmers, SurbitonKT6 4SP
Born October 1954
Director
Appointed 11 Mar 1998
Resigned 17 Jul 2000

MORRIS, Richard

Resigned
Spring Cottages, SurbitonKT6 4DF
Born June 1986
Director
Appointed 18 Dec 2012
Resigned 24 Jun 2022

O'FLYNN, Terry David

Resigned
Flat 3 4 Avenue Elmers, SurbitonKT6 4SP
Born March 1947
Director
Appointed 17 Jul 2000
Resigned 05 Feb 2015

PATTESON, Simon

Resigned
Spring Cottages, SurbitonKT6 4DF
Born August 1979
Director
Appointed 11 Jan 2012
Resigned 23 Jun 2014

SZYMANSKI, Kelly Louise

Resigned
Spring Cottages, SurbitonKT6 4DF
Born June 1982
Director
Appointed 13 Nov 2014
Resigned 09 Apr 2021

TAPPENDEN, James Andrew

Resigned
Spring Cottages, SurbitonKT6 4DF
Born May 1978
Director
Appointed 11 Jan 2012
Resigned 20 Jun 2014

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 11 Mar 1998
Resigned 11 Mar 1998

TOBIN, Helen

Resigned
Flat 6 4 Avenue Elmers, SurbitonKT6 4SP
Born February 1962
Director
Appointed 11 Mar 1998
Resigned 01 Apr 2019

WOODHEAD, Andrew William

Resigned
Spring Cottages, SurbitonKT6 4DF
Born July 1987
Director
Appointed 10 Nov 2015
Resigned 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
17 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2009
AAAnnual Accounts
Legacy
19 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 October 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
15 October 2001
123Notice of Increase in Nominal Capital
Resolution
15 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
10 May 1998
88(2)R88(2)R
Legacy
27 April 1998
287Change of Registered Office
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Incorporation Company
11 March 1998
NEWINCIncorporation