Background WavePink WaveYellow Wave

NEW AVENUE PROPERTIES LIMITED (09765272)

NEW AVENUE PROPERTIES LIMITED (09765272) is an active UK company. incorporated on 7 September 2015. with registered office in Chatham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NEW AVENUE PROPERTIES LIMITED has been registered for 10 years. Current directors include DUCKSBURY, Kevin Eric Flavin, SHIRLEY, Dean.

Company Number
09765272
Status
active
Type
ltd
Incorporated
7 September 2015
Age
10 years
Address
Innovation Centre Medway, Chatham, ME5 9FD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUCKSBURY, Kevin Eric Flavin, SHIRLEY, Dean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW AVENUE PROPERTIES LIMITED

NEW AVENUE PROPERTIES LIMITED is an active company incorporated on 7 September 2015 with the registered office located in Chatham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NEW AVENUE PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09765272

LTD Company

Age

10 Years

Incorporated 7 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Innovation Centre Medway Maidstone Road Chatham, ME5 9FD,

Previous Addresses

Fifth Floor 11 Leadenhall Street London EC3V 1LP England
From: 8 August 2018To: 27 May 2021
Suite 7 Cobalt House Centre Court Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4BQ United Kingdom
From: 11 June 2018To: 8 August 2018
Suite 2, 4 Castle View Mews Castle Hill Rochester ME1 1LA United Kingdom
From: 30 June 2017To: 11 June 2018
C/O Zazie Business Services Ltd Suite 2, 4 Castle Hill Mews Castle Hill Rochester ME1 1LA England
From: 15 December 2016To: 30 June 2017
20-22 Wenlock Road London N1 7GU England
From: 23 October 2015To: 15 December 2016
116 Wilmington Gardens Barking Essex IG11 9TU United Kingdom
From: 7 September 2015To: 23 October 2015
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Feb 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Owner Exit
Sept 18
Loan Secured
Feb 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DUCKSBURY, Kevin Eric Flavin

Active
Maidstone Road, ChathamME5 9FD
Born August 1970
Director
Appointed 09 Feb 2017

SHIRLEY, Dean

Active
Maidstone Road, ChathamME5 9FD
Born April 1988
Director
Appointed 07 Sept 2015

Persons with significant control

2

1 Active
1 Ceased
11 Leadenhall Street, LondonEC3V 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017

Mr Dean Alan Shirley

Ceased
Beaconsfield Close, LondonSE3 7LH
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Incorporation Company
7 September 2015
NEWINCIncorporation