Background WavePink WaveYellow Wave

72 KINGS AVENUE (MANAGEMENT) LTD (08393409)

72 KINGS AVENUE (MANAGEMENT) LTD (08393409) is an active UK company. incorporated on 7 February 2013. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. 72 KINGS AVENUE (MANAGEMENT) LTD has been registered for 13 years. Current directors include BAUSAS, Irene Marie Chiu, COLAIRO, James Nicolas, DOWEN, James Peter.

Company Number
08393409
Status
active
Type
ltd
Incorporated
7 February 2013
Age
13 years
Address
C/O Dexters Block Management 124 High Street, Hampton, TW12 1NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BAUSAS, Irene Marie Chiu, COLAIRO, James Nicolas, DOWEN, James Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 KINGS AVENUE (MANAGEMENT) LTD

72 KINGS AVENUE (MANAGEMENT) LTD is an active company incorporated on 7 February 2013 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 72 KINGS AVENUE (MANAGEMENT) LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08393409

LTD Company

Age

13 Years

Incorporated 7 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

C/O Dexters Block Management 124 High Street Hampton Hill Hampton, TW12 1NS,

Previous Addresses

203 Swan Road Feltham TW13 6LL England
From: 9 August 2017To: 29 January 2024
89 Beechcroft Road London SW17 7BN United Kingdom
From: 25 March 2017To: 9 August 2017
217 Kingston Road London SW19 3NL
From: 29 August 2014To: 25 March 2017
The Lookout 217 Kingston Road London SW19 3NL England
From: 28 August 2014To: 29 August 2014
146 New London Road Chelmsford Essex CM2 0AW England
From: 7 February 2013To: 28 August 2014
Timeline

14 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Mar 16
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DEXTERS BLOCK MANAGEMENT

Active
Swan Road, FelthamTW13 6LL
Corporate secretary
Appointed 01 Aug 2017

BAUSAS, Irene Marie Chiu

Active
Beechcroft Road, LondonSW17 7BN
Born June 1979
Director
Appointed 25 Mar 2017

COLAIRO, James Nicolas

Active
High Street, HamptonTW12 1NS
Born May 1995
Director
Appointed 19 Mar 2026

DOWEN, James Peter

Active
High Street, HamptonTW12 1NS
Born June 1986
Director
Appointed 18 Mar 2026

BAUSAS, Irene

Resigned
217 Kingston Road, LondonSW19 3NL
Born June 1979
Director
Appointed 21 Jun 2013
Resigned 01 Aug 2014

DOWEN, James

Resigned
Kingston Road, LondonSW19 3NL
Born June 1986
Director
Appointed 21 Jun 2013
Resigned 07 Mar 2016

FULLER, Michael James, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Born April 1971
Director
Appointed 07 Feb 2013
Resigned 21 Jun 2013

GEORGE, Christopher

Resigned
Kingston Road, LondonSW19 3NL
Born March 1986
Director
Appointed 01 Jul 2014
Resigned 02 Oct 2017

ULOTH, Shaun Clifton, Mr.

Resigned
Clarendon Road, LondonSW19 2DU
Born July 1961
Director
Appointed 07 Feb 2013
Resigned 21 Jun 2013
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 August 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
13 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Gazette Filings Brought Up To Date
29 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
10 June 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2013
TM01Termination of Director
Incorporation Company
7 February 2013
NEWINCIncorporation