UKBizDB.co.uk

3 THIRD AVENUE (HOVE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Flat 19, 3 Third Avenue, Hove, England, BN3 2PB

Secretary06 February 2013Active
Flat 19, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
313, Kingsway, Hove, United Kingdom, BN3 4LT

Director18 January 2012Active
Flat 18, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
313, Kingsway, Hove, United Kingdom, BN3 4LT

Director18 January 2012Active
Flat 10, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
4, Wellfield Close, Tugby, Leicester, United Kingdom, LE7 9WF

Director18 January 2012Active
Flat 5, 39, Brunswick Place, Hove, United Kingdom, BN3 1ND

Director18 January 2012Active
Flat 2, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
Flat 5, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
Brockhurst Cottage, High Street, Billingshurst, England, RH14 9QS

Director16 October 2013Active
Flat 16, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
Flat 11, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
Flat 11, 3 Third Avenue, Hove, England, BN3 2PB

Director10 June 2011Active
Ul. Wielicka 38/1, 02-657, Warsaw, Poland,

Director18 January 2012Active
Flat 20, 3, Third Avenue, Hove, United Kingdom, BN3 2PB

Director18 January 2012Active
88, West Street, Marlow, United Kingdom, SL7 2BP

Director18 January 2012Active
Flat 2, 113, Whippingham Road, Brighton, United Kingdom, BN2 3PF

Director18 January 2012Active
Coldharbour Farm, House, Coldharbour Lane Punnetts Town, Heathfield, United Kingdom, TN21 9DN

Director18 January 2012Active
19, Devoil Close, Guildford, England, GU4 7FG

Director06 September 2012Active
19, Devoil Close, Guildford, England, GU4 7FG

Director06 September 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-09-03Address

Change registered office address company with date old address new address.

Download
2019-07-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Capital

Capital allotment shares.

Download
2017-08-11Officers

Termination director company.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.