This company is commonly known as Coombe Lea Grand Avenue Limited. The company was founded 30 years ago and was given the registration number 02905463. The firm's registered office is in BRIGHTON. You can find them at 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex. This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.
Name | : | COOMBE LEA GRAND AVENUE LIMITED |
---|---|---|
Company Number | : | 02905463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 1994 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, Park Gate, 161-163 Preston Road, Brighton, East Sussex, United Kingdom, BN1 6AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 09 July 2018 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 06 December 2022 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 06 December 2022 | Active |
1 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Secretary | 29 October 2001 | Active |
1 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Secretary | 07 March 1994 | Active |
Priors Management Company Ltd, 61 Lansdowne Place, Hove, United Kingdom, BN3 1FL | Secretary | 18 April 2016 | Active |
Badgers Rake, Merrywood Lane, Storrington, RH20 3HE | Secretary | 25 March 2002 | Active |
24 Springcroft Avenue, East Finchley, London, N2 9JE | Secretary | 17 April 2000 | Active |
37 Coombe Lea, Grand Avenue, Hove, BN3 2ND | Secretary | 08 June 1999 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 07 March 1994 | Active |
77 Coombe Lea, Grand Avenue, Hove, BN3 2NF | Director | 25 November 2007 | Active |
1 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 20 March 1995 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 04 September 2010 | Active |
49 Coombe Lea, Grand Avenue, Hove, BN3 2NE | Director | 14 January 1999 | Active |
40 Coombe Lea, Grand Avenue, Hove, BN3 2ND | Director | 20 March 1995 | Active |
8, The Drive, Hove, England, BN3 3JT | Director | 04 September 2010 | Active |
84, Coombe Lea, Grand Avenue, Hove, United Kingdom, BN3 2NF | Director | 23 March 2013 | Active |
59 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 17 January 1998 | Active |
15 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 20 March 1995 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 04 October 2021 | Active |
30 Coombe Lea, Grand Avenue, Hove, BN3 2ND | Director | 08 May 1996 | Active |
4th Floor, Park Gate, 161-163 Preston Road, Brighton, United Kingdom, BN1 6AF | Director | 24 March 2020 | Active |
24 Springcroft Avenue, East Finchley, London, N2 9JE | Director | 20 August 2007 | Active |
24 Springcroft Avenue, East Finchley, London, N2 9JE | Director | 20 March 1995 | Active |
19 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 07 March 1994 | Active |
124 Ashurst Road, Finchley, London, N12 9AB | Director | 08 January 2001 | Active |
36 Coombe Lea, Grand Avenue, Hove, BN3 2ND | Director | 25 November 2007 | Active |
18 Abercorn Close, Selsdon, South Croydon, CR2 8TG | Director | 04 May 2002 | Active |
50 Coombe Lea, Grand Avenue, Hove, BN3 2NE | Director | 20 March 1995 | Active |
14 Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 20 March 1995 | Active |
50 Coombe Lea, Grand Avenue, Hove, BN3 2NE | Director | 25 November 2007 | Active |
20, Coombe Lea, Grand Avenue, Hove, England, BN3 2NB | Director | 04 September 2010 | Active |
Flat 51 Coombe Lea, Grand Avenue, Hove, BN3 2NE | Director | 20 March 1995 | Active |
37 Coombe Lea, Grand Avenue, Hove, BN3 2ND | Director | 05 May 1998 | Active |
31, Coombe Lea, Grand Avenue, Hove, BN3 2NB | Director | 04 September 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-19 | Officers | Termination director company with name termination date. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-25 | Accounts | Change account reference date company current shortened. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Change person director company with change date. | Download |
2020-08-25 | Officers | Appoint person director company with name date. | Download |
2020-08-05 | Address | Change registered office address company with date old address new address. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Termination secretary company with name termination date. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.