This company is commonly known as 3 Third Avenue (hove) Limited. The company was founded 12 years ago and was given the registration number 07664544. The firm's registered office is in BRIGHTON. You can find them at 1 Duke's Passage, , Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 3 THIRD AVENUE (HOVE) LIMITED |
---|---|---|
Company Number | : | 07664544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Duke's Passage, Brighton, East Sussex, United Kingdom, BN1 1BS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 19, 3 Third Avenue, Hove, England, BN3 2PB | Secretary | 06 February 2013 | Active |
Flat 19, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
313, Kingsway, Hove, United Kingdom, BN3 4LT | Director | 18 January 2012 | Active |
Flat 18, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
313, Kingsway, Hove, United Kingdom, BN3 4LT | Director | 18 January 2012 | Active |
Flat 10, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
4, Wellfield Close, Tugby, Leicester, United Kingdom, LE7 9WF | Director | 18 January 2012 | Active |
Flat 5, 39, Brunswick Place, Hove, United Kingdom, BN3 1ND | Director | 18 January 2012 | Active |
Flat 2, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
Flat 5, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
Brockhurst Cottage, High Street, Billingshurst, England, RH14 9QS | Director | 16 October 2013 | Active |
Flat 16, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
Flat 11, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
Flat 11, 3 Third Avenue, Hove, England, BN3 2PB | Director | 10 June 2011 | Active |
Ul. Wielicka 38/1, 02-657, Warsaw, Poland, | Director | 18 January 2012 | Active |
Flat 20, 3, Third Avenue, Hove, United Kingdom, BN3 2PB | Director | 18 January 2012 | Active |
88, West Street, Marlow, United Kingdom, SL7 2BP | Director | 18 January 2012 | Active |
Flat 2, 113, Whippingham Road, Brighton, United Kingdom, BN2 3PF | Director | 18 January 2012 | Active |
Coldharbour Farm, House, Coldharbour Lane Punnetts Town, Heathfield, United Kingdom, TN21 9DN | Director | 18 January 2012 | Active |
19, Devoil Close, Guildford, England, GU4 7FG | Director | 06 September 2012 | Active |
19, Devoil Close, Guildford, England, GU4 7FG | Director | 06 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-15 | Capital | Capital allotment shares. | Download |
2017-08-11 | Officers | Termination director company. | Download |
2017-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.