Nineteen Upper Avenue Limited EASTBOURNE


Founded in 1985, Nineteen Upper Avenue, classified under reg no. 01929120 is an active company. Currently registered at Flat 1 Roborough Court BN21 3XR, Eastbourne the company has been in the business for 39 years. Its financial year was closed on Mon, 25th Mar and its latest financial statement was filed on March 25, 2023.

At present there are 2 directors in the the company, namely Raymond G. and Stephen L.. In addition one secretary - Simon W. - is with the firm. At present 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.

Nineteen Upper Avenue Limited Address / Contact

Office Address Flat 1 Roborough Court
Office Address2 Upper Avenue
Town Eastbourne
Post code BN21 3XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01929120
Date of Incorporation Mon, 8th Jul 1985
Industry Residents property management
End of financial Year 25th March
Company age 39 years old
Account next due date Wed, 25th Dec 2024 (239 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

Raymond G.

Position: Director

Appointed: 23 August 2018

Simon W.

Position: Secretary

Appointed: 15 May 2017

Stephen L.

Position: Director

Appointed: 31 July 2015

Stephen L.

Position: Secretary

Appointed: 04 June 2014

Resigned: 15 May 2017

Barbara H.

Position: Secretary

Appointed: 21 May 2013

Resigned: 04 June 2014

Stephen L.

Position: Secretary

Appointed: 18 May 2010

Resigned: 21 May 2013

Georgina P.

Position: Secretary

Appointed: 01 May 2008

Resigned: 18 May 2010

John B.

Position: Director

Appointed: 02 July 2004

Resigned: 31 July 2015

Robin T.

Position: Director

Appointed: 24 May 2002

Resigned: 23 August 2018

Barbara H.

Position: Secretary

Appointed: 16 May 1996

Resigned: 01 May 2008

David L.

Position: Director

Appointed: 31 March 1991

Resigned: 02 July 2004

Gerald P.

Position: Director

Appointed: 31 March 1991

Resigned: 24 May 2002

Doris A.

Position: Secretary

Appointed: 31 March 1991

Resigned: 01 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth5 2754 296      
Balance Sheet
Current Assets5 2754 2965 5992 6013 4234 3775 1334 130
Net Assets Liabilities 4 2965 5992 6013 4234 3775 1334 130
Net Assets Liabilities Including Pension Asset Liability5 2754 296      
Reserves/Capital
Profit Loss Account Reserve5 2754 296      
Shareholder Funds5 2754 296      
Other
Net Current Assets Liabilities5 2754 2965 5992 6023 4234 3775 1334 130
Total Assets Less Current Liabilities5 2754 2965 5992 6023 4234 3775 1334 130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Resolution
Micro company financial statements for the year ending on March 25, 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search