You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 First Avenue Hove Limited HOVE


Founded in 1992, 3 First Avenue Hove, classified under reg no. 02741235 is an active company. Currently registered at Flat 1 BN3 2FG, Hove the company has been in the business for thirty two years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

Currently there are 5 directors in the the company, namely Frank B., William P. and Stanley S. and others. In addition one secretary - Kevin 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.

3 First Avenue Hove Limited Address / Contact

Office Address Flat 1
Office Address2 3 First Avenue
Town Hove
Post code BN3 2FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02741235
Date of Incorporation Wed, 19th Aug 1992
Industry Residents property management
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th Nov 2023 (2023-11-04)
Last confirmation statement dated Fri, 21st Oct 2022

Company staff

Frank B.

Position: Director

Appointed: 19 May 2023

William P.

Position: Director

Appointed: 21 October 2022

Stanley S.

Position: Director

Appointed: 20 September 2018

Kevin D.

Position: Director

Appointed: 13 June 2015

Helen L.

Position: Director

Appointed: 07 September 2013

Kevin D.

Position: Secretary

Appointed: 16 March 2003

Rolph P.

Position: Director

Appointed: 18 November 2019

Resigned: 17 May 2023

Georgia L.

Position: Director

Appointed: 29 October 2013

Resigned: 26 August 2016

Beverley D.

Position: Director

Appointed: 24 August 2013

Resigned: 24 June 2021

Frank B.

Position: Director

Appointed: 24 August 2013

Resigned: 17 November 2019

Shaun A.

Position: Director

Appointed: 24 April 2012

Resigned: 12 July 2013

Paul M.

Position: Director

Appointed: 01 November 2008

Resigned: 24 April 2012

Mark K.

Position: Director

Appointed: 01 September 2006

Resigned: 01 November 2008

Alan C.

Position: Director

Appointed: 22 March 2004

Resigned: 01 September 2006

Mark K.

Position: Director

Appointed: 06 April 2001

Resigned: 22 March 2004

Michael P.

Position: Secretary

Appointed: 22 August 2000

Resigned: 03 November 2002

Michael P.

Position: Director

Appointed: 05 July 2000

Resigned: 03 November 2002

Gerald C.

Position: Secretary

Appointed: 23 August 1997

Resigned: 22 August 2000

Samantha W.

Position: Secretary

Appointed: 18 July 1996

Resigned: 23 August 1997

Gerald C.

Position: Secretary

Appointed: 19 August 1992

Resigned: 18 July 1996

Gerald C.

Position: Director

Appointed: 19 August 1992

Resigned: 06 April 2001

Nominee Directors Limited

Position: Director

Appointed: 19 August 1992

Resigned: 19 August 1992

Marjorie S.

Position: Director

Appointed: 19 August 1992

Resigned: 11 September 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 19 August 1992

Resigned: 19 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth6 7416 7416 7416 741  
Balance Sheet
Net Assets Liabilities   6 7416 7416 741
Cash Bank In Hand2 256     
Current Assets2 256     
Net Assets Liabilities Including Pension Asset Liability6 7416 7416 7416 741  
Tangible Fixed Assets6 7416 7416 741   
Reserves/Capital
Called Up Share Capital555   
Shareholder Funds6 7416 7416 7416 741  
Other
Fixed Assets6 7416 7416 7416 7416 7416 741
Total Assets Less Current Liabilities6 7416 7416 7416 7416 7416 741
Creditors Due Within One Year2 256     
Number Shares Allotted 55   
Other Aggregate Reserves6 7366 7366 736   
Par Value Share 11   
Share Capital Allotted Called Up Paid555   
Tangible Fixed Assets Cost Or Valuation6 7416 7416 741   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 27th, March 2023
Free Download (5 pages)

Company search

Advertisements