This company is commonly known as 4 Third Avenue (residents Association) Limited. The company was founded 27 years ago and was given the registration number 03270625. The firm's registered office is in WEST SUSSEX. You can find them at 35 Roman Avenue, Angmering, West Sussex, . This company's SIC code is 98000 - Residents property management.
Name | : | 4 THIRD AVENUE (RESIDENTS ASSOCIATION) LIMITED |
---|---|---|
Company Number | : | 03270625 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Roman Avenue, Angmering, West Sussex, BN16 4GH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50 Wick Hall, Furze Hill, Hove, BN3 1NF | Director | 05 August 2005 | Active |
124, Maple Road, Surbiton, United Kingdom, KT6 4AU | Director | 01 May 2015 | Active |
King's Cliff / 4, Third Avenue, Flat 3, Hove, England, BN3 2PD | Director | 03 August 2021 | Active |
50 Wick Hall, Furze Hill, Hove, BN3 1NF | Director | 05 August 2005 | Active |
47 Hill Brow, Hove, BN3 6QG | Secretary | 20 August 1999 | Active |
4 Third Avenue, Flat 4, Hove, BN3 2PD | Secretary | 30 October 1996 | Active |
Flat 1a, 4 Third Avenue, Hove, BN3 2PD | Secretary | 11 June 2003 | Active |
35 Roman Avenue, Angmering, BN16 4GH | Secretary | 11 May 2007 | Active |
3 Falmer Court London Road, Uckfield, TN22 1HX | Secretary | 29 October 1996 | Active |
The Turret, 25 Farncombe Road, Worthing, BN11 2AY | Corporate Secretary | 21 July 2004 | Active |
1a 4 Third Avenue, Hove, BN3 2PD | Director | 30 November 1997 | Active |
4 Third Avenue, Hove, BN3 2PD | Director | 20 August 1999 | Active |
47 Hill Brow, Hove, BN3 6QG | Director | 24 October 2001 | Active |
Flat 2, 4 Third Avenue, Hove, United Kingdom, BN3 2PD | Director | 10 March 2010 | Active |
Flat 2, 4 Third Avenue, Hove, United Kingdom, BN3 2PD | Director | 10 March 2010 | Active |
Flat 1a, 4 Third Avenue, Hove, BN3 2PD | Director | 11 June 2003 | Active |
Sussex House Grange Road, Uckfield, TN22 1QU | Director | 29 October 1996 | Active |
4 Third Avenue, Flat 5, Hove, BN3 2PD | Director | 30 October 1996 | Active |
Flat 1a 4 Third Avenue, Hove, BN3 2PD | Director | 11 December 1998 | Active |
Flat 3 Kingsclife 4 Third Avenue, Hove, BN3 2PD | Director | 28 November 1997 | Active |
4 Third Avenue, Flat 2, Hove, BN3 2PD | Director | 30 October 1996 | Active |
Flat 1 4 Third Avenue, Hove, BN3 2PD | Director | 05 December 1997 | Active |
Flat 4, 4 Third Avenue, Hove, BN3 2PD | Director | 14 June 2004 | Active |
Flat 4, 4 Third Avenue, Hove, BN3 2PD | Director | 14 June 2004 | Active |
2, Queens Avenue, Woodford Green, England, E4 7LH | Corporate Director | 07 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-12 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Officers | Elect to keep the secretaries register information on the public register. | Download |
2020-03-23 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2020-03-23 | Officers | Elect to keep the directors register information on the public register. | Download |
2020-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
2016-03-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.