UKBizDB.co.uk

4 THIRD AVENUE (RESIDENTS ASSOCIATION) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Roman Avenue, Angmering, West Sussex, BN16 4GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Wick Hall, Furze Hill, Hove, BN3 1NF

Director05 August 2005Active
124, Maple Road, Surbiton, United Kingdom, KT6 4AU

Director01 May 2015Active
King's Cliff / 4, Third Avenue, Flat 3, Hove, England, BN3 2PD

Director03 August 2021Active
50 Wick Hall, Furze Hill, Hove, BN3 1NF

Director05 August 2005Active
47 Hill Brow, Hove, BN3 6QG

Secretary20 August 1999Active
4 Third Avenue, Flat 4, Hove, BN3 2PD

Secretary30 October 1996Active
Flat 1a, 4 Third Avenue, Hove, BN3 2PD

Secretary11 June 2003Active
35 Roman Avenue, Angmering, BN16 4GH

Secretary11 May 2007Active
3 Falmer Court London Road, Uckfield, TN22 1HX

Secretary29 October 1996Active
The Turret, 25 Farncombe Road, Worthing, BN11 2AY

Corporate Secretary21 July 2004Active
1a 4 Third Avenue, Hove, BN3 2PD

Director30 November 1997Active
4 Third Avenue, Hove, BN3 2PD

Director20 August 1999Active
47 Hill Brow, Hove, BN3 6QG

Director24 October 2001Active
Flat 2, 4 Third Avenue, Hove, United Kingdom, BN3 2PD

Director10 March 2010Active
Flat 2, 4 Third Avenue, Hove, United Kingdom, BN3 2PD

Director10 March 2010Active
Flat 1a, 4 Third Avenue, Hove, BN3 2PD

Director11 June 2003Active
Sussex House Grange Road, Uckfield, TN22 1QU

Director29 October 1996Active
4 Third Avenue, Flat 5, Hove, BN3 2PD

Director30 October 1996Active
Flat 1a 4 Third Avenue, Hove, BN3 2PD

Director11 December 1998Active
Flat 3 Kingsclife 4 Third Avenue, Hove, BN3 2PD

Director28 November 1997Active
4 Third Avenue, Flat 2, Hove, BN3 2PD

Director30 October 1996Active
Flat 1 4 Third Avenue, Hove, BN3 2PD

Director05 December 1997Active
Flat 4, 4 Third Avenue, Hove, BN3 2PD

Director14 June 2004Active
Flat 4, 4 Third Avenue, Hove, BN3 2PD

Director14 June 2004Active
2, Queens Avenue, Woodford Green, England, E4 7LH

Corporate Director07 May 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-24Address

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

Download
2023-01-24Officers

Termination secretary company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-03-23Officers

Elect to keep the secretaries register information on the public register.

Download
2020-03-23Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-03-23Officers

Elect to keep the directors register information on the public register.

Download
2020-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Officers

Termination director company with name termination date.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.