21 Second Avenue Management Limited EAST SUSSEX


Founded in 1998, 21 Second Avenue Management, classified under reg no. 03590677 is an active company. Currently registered at 21 Second Avenue BN3 2LN, East Sussex the company has been in the business for twenty six years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Tuesday 24th November 1998 21 Second Avenue Management Limited is no longer carrying the name Joshua House (hove).

Currently there are 4 directors in the the company, namely Andrew S., Giles M. and Andrew M. and others. In addition one secretary - Yvonne D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

21 Second Avenue Management Limited Address / Contact

Office Address 21 Second Avenue
Office Address2 Hove
Town East Sussex
Post code BN3 2LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03590677
Date of Incorporation Wed, 1st Jul 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Andrew S.

Position: Director

Appointed: 13 September 2020

Giles M.

Position: Director

Appointed: 17 July 2018

Andrew M.

Position: Director

Appointed: 22 December 2009

Yvonne D.

Position: Secretary

Appointed: 29 November 2004

Graham W.

Position: Director

Appointed: 30 September 2002

Cormac V.

Position: Director

Appointed: 27 July 2017

Resigned: 23 October 2020

Penelope L.

Position: Director

Appointed: 13 August 2010

Resigned: 06 November 2017

Michael C.

Position: Director

Appointed: 29 November 2004

Resigned: 13 December 2011

Sidney L.

Position: Director

Appointed: 29 November 2004

Resigned: 06 November 2017

Mairi R.

Position: Director

Appointed: 30 September 2002

Resigned: 01 October 2009

Leo V.

Position: Secretary

Appointed: 30 September 2002

Resigned: 23 September 2004

Kevin O.

Position: Secretary

Appointed: 23 March 2000

Resigned: 08 June 2001

Alan S.

Position: Director

Appointed: 21 March 2000

Resigned: 01 December 2001

Sarah S.

Position: Director

Appointed: 16 April 1999

Resigned: 30 May 2000

Neville A.

Position: Director

Appointed: 22 November 1998

Resigned: 13 April 2000

Gavin C.

Position: Director

Appointed: 22 November 1998

Resigned: 01 August 2001

Kevin O.

Position: Director

Appointed: 08 November 1998

Resigned: 01 August 2001

Mark H.

Position: Director

Appointed: 08 November 1998

Resigned: 16 April 2002

Rodger S.

Position: Director

Appointed: 08 November 1998

Resigned: 15 July 2010

Ashley P.

Position: Director

Appointed: 22 October 1998

Resigned: 01 August 2001

Leo V.

Position: Director

Appointed: 22 October 1998

Resigned: 23 September 2004

Ashley P.

Position: Secretary

Appointed: 22 October 1998

Resigned: 23 March 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 July 1998

Resigned: 22 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 July 1998

Resigned: 22 October 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 01 July 1998

Resigned: 22 October 1998

Company previous names

Joshua House (hove) November 24, 1998
Jawell Flat Management September 7, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-31
Balance Sheet
Current Assets2 3132 2842 021
Other
Creditors373323323
Net Current Assets Liabilities1 9401 9611 698
Total Assets Less Current Liabilities1 9401 9611 698

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 26th, October 2023
Free Download (4 pages)

Company search

Advertisements