You are here: bizstats.co.uk > a-z index > 4 list > 42 list

42/44/46 First Avenue, Hove, Limited HOVE


42/44/46 First Avenue, Hove started in year 2002 as Private Limited Company with registration number 04406807. The 42/44/46 First Avenue, Hove company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Hove at Hamilton House. Postal code: BN3 3JA.

At present there are 4 directors in the the firm, namely Richmond H., Britannia H. and Alexander H. and others. In addition one secretary - Britannia H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

42/44/46 First Avenue, Hove, Limited Address / Contact

Office Address Hamilton House
Office Address2 14 The Drive
Town Hove
Post code BN3 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04406807
Date of Incorporation Sat, 30th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 22 years old
Account next due date Fri, 5th Jan 2024 (133 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Britannia H.

Position: Secretary

Appointed: 29 March 2013

Richmond H.

Position: Director

Appointed: 07 June 2010

Britannia H.

Position: Director

Appointed: 07 June 2010

Alexander H.

Position: Director

Appointed: 24 February 2006

Maximilian H.

Position: Director

Appointed: 27 December 2002

Maximilian H.

Position: Secretary

Appointed: 16 February 2007

Resigned: 29 March 2013

David M.

Position: Director

Appointed: 01 September 2006

Resigned: 19 November 2008

Nicholas V.

Position: Director

Appointed: 04 April 2002

Resigned: 31 December 2002

Caroline W.

Position: Secretary

Appointed: 04 April 2002

Resigned: 16 February 2007

Newco Limited

Position: Director

Appointed: 30 March 2002

Resigned: 04 April 2002

Startco Limited

Position: Corporate Secretary

Appointed: 30 March 2002

Resigned: 04 April 2002

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As BizStats researched, there is Maximilian H. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Alexander H. This PSC has significiant influence or control over the company,. The third one is Britannia H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Maximilian H.

Notified on 30 March 2017
Nature of control: significiant influence or control

Alexander H.

Notified on 30 March 2017
Nature of control: significiant influence or control

Britannia H.

Notified on 30 March 2017
Nature of control: significiant influence or control

Richmond H.

Notified on 30 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth1 099 0291 112 6621 128 5861 419 051      
Balance Sheet
Cash Bank On Hand    82 05720 43813 22125 09549 51669 453
Current Assets35 42443 49354 05867 72582 05720 43813 22125 09549 51669 453
Net Assets Liabilities   1 419 0511 441 0071 456 5781 468 4361 941 2071 957 8911 974 166
Property Plant Equipment    1 820 0001 820 0001 820 0002 275 0002 275 0002 275 000
Cash Bank In Hand35 42443 49354 058       
Net Assets Liabilities Including Pension Asset Liability1 099 0291 112 6621 128 5861 419 051      
Tangible Fixed Assets1 550 0001 550 0001 550 000       
Reserves/Capital
Called Up Share Capital100 000100 000100 000       
Profit Loss Account Reserve7 71521 34837 272       
Shareholder Funds1 099 0291 112 6621 128 5861 419 051      
Other
Average Number Employees During Period     11   
Bank Borrowings Overdrafts    5 1503 6532 7824 1683 9133 817
Comprehensive Income Expense    21 95615 57111 858472 77116 68416 275
Corporation Tax Payable    131 49974 98376 11690 350120 045141 551
Creditors   125 014137 24979 29679 55895 178124 618146 028
Fixed Assets1 550 0001 550 0001 550 0001 820 0001 820 0001 820 0001 820 0002 275 0002 275 0002 275 000
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       455 000  
Net Current Assets Liabilities-51 328-55 862-58 331-57 28955 192-58 858-66 337-70 083-75 102-76 575
Other Creditors    600660660660660660
Profit Loss    21 95615 57111 85817 77116 68416 275
Property Plant Equipment Gross Cost     1 820 0001 820 0002 275 0002 275 0002 275 000
Total Assets Less Current Liabilities1 498 6721 494 1381 491 6691 762 7111 764 8081 761 1421 753 6632 204 9172 199 8982 198 425
Total Increase Decrease From Revaluations Property Plant Equipment       455 000  
Creditors Due After One Year399 643381 476363 083343 660      
Creditors Due Within One Year86 75299 355112 389125 014      
Number Shares Allotted 100 000        
Par Value Share 1        
Revaluation Reserve991 314991 314991 314       
Share Capital Allotted Called Up Paid100 000100 000        
Tangible Fixed Assets Cost Or Valuation1 550 0001 550 0001 550 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 5th Apr 2023
filed on: 8th, December 2023
Free Download (11 pages)

Company search

Advertisements