This company is commonly known as No. 30 Pembroke Avenue (management) Limited. The company was founded 50 years ago and was given the registration number 01162872. The firm's registered office is in BRIGHTON. You can find them at Pavilion View, 19 New Road, Brighton, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | NO. 30 PEMBROKE AVENUE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01162872 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1974 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom, BN1 1EY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 3, 30 Pembroke Avenue, Hove, England, BN3 5DB | Secretary | 03 October 2011 | Active |
Flat 3, 30 Pembroke Avenue, Hove, England, BN3 5DB | Director | 04 November 2010 | Active |
85 Mill Rise, Brighton, England, BN1 5GJ | Director | 01 March 2014 | Active |
Flat 3, 30 Pembroke Avenue, Hove, BN3 5DB | Secretary | 21 November 1998 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Secretary | 20 December 2004 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Secretary | - | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Director | - | Active |
Flat 3, 30 Pembroke Avenue, Hove, BN3 5DB | Director | 21 November 1998 | Active |
Flat 1 30 Pembroke Avenue, Hove, BN3 5DB | Director | 19 October 1995 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Director | 28 October 2002 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Director | - | Active |
1/30 Pembroke Avenue, Hove, BN3 5DA | Director | 03 June 1999 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Director | 03 June 1999 | Active |
30 Pembroke Avenue, Hove, BN3 5DB | Director | 30 March 1992 | Active |
363 The White House, Albany Street, London, NW1 3UT | Director | 08 March 1997 | Active |
Flat 1, 30 Pembroke Avenue, Hove, BN3 5DB | Director | 28 October 2002 | Active |
Flat 1, 30 Pembroke Avenue, Hove, BN3 5DB | Director | 28 October 2002 | Active |
Flat 1 30 Pembroke Avenue, Hove, BN3 5DB | Director | 20 November 2004 | Active |
Miss Kirsten Lindsey Bourne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3, 30 Pembroke Avenue, Hove, England, BN3 5DB |
Nature of control | : |
|
Miss Ursula Helen Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 1, 30 Pembroke Avenue, Hove, United Kingdom, BN3 5DB |
Nature of control | : |
|
Mr James Alexander Ovnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Mill Rise, Brighton, England, BN1 5GJ |
Nature of control | : |
|
Mrs Laura Elizabeth Ovnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Mill Rise, Brighton, England, BN1 5GJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Officers | Change person director company with change date. | Download |
2018-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Officers | Change person director company with change date. | Download |
2016-05-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-21 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.