You are here: bizstats.co.uk > a-z index > N list > NO list

No. 3 Second Avenue (management) Number Two Limited HOVE


No. 3 Second Avenue (management) Number Two started in year 1990 as Private Limited Company with registration number 02569323. The No. 3 Second Avenue (management) Number Two company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Hove at Office 10. Postal code: BN3 7BG.

At present there are 2 directors in the the company, namely Sara G. and Katherine T.. In addition one secretary - Sara G. - 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.

No. 3 Second Avenue (management) Number Two Limited Address / Contact

Office Address Office 10
Office Address2 270 Old Shoreham Road
Town Hove
Post code BN3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569323
Date of Incorporation Tue, 18th Dec 1990
Industry Dormant Company
End of financial Year 23rd March
Company age 34 years old
Account next due date Sat, 23rd Dec 2023 (126 days after)
Account last made up date Wed, 23rd Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Sara G.

Position: Secretary

Appointed: 15 July 2016

Sara G.

Position: Director

Appointed: 15 July 2016

Katherine T.

Position: Director

Appointed: 15 July 2016

Eric D.

Position: Director

Appointed: 07 September 2012

Resigned: 15 July 2016

Eric D.

Position: Secretary

Appointed: 07 September 2012

Resigned: 15 July 2016

Boryana P.

Position: Director

Appointed: 07 September 2012

Resigned: 15 July 2016

Ian S.

Position: Director

Appointed: 18 December 2009

Resigned: 07 September 2012

Russell T.

Position: Director

Appointed: 17 November 1999

Resigned: 01 June 2007

Jeanette M.

Position: Director

Appointed: 17 November 1999

Resigned: 18 December 2009

Roger M.

Position: Director

Appointed: 25 October 1995

Resigned: 17 November 1999

Marcus C.

Position: Secretary

Appointed: 20 May 1994

Resigned: 07 September 2012

Marcus C.

Position: Director

Appointed: 20 May 1994

Resigned: 07 September 2012

Margaret R.

Position: Director

Appointed: 16 August 1993

Resigned: 24 July 1996

Victor B.

Position: Secretary

Appointed: 16 August 1993

Resigned: 20 May 1994

Therese M.

Position: Director

Appointed: 16 August 1993

Resigned: 20 June 2000

Victor B.

Position: Director

Appointed: 16 August 1993

Resigned: 20 May 1994

Sidney S.

Position: Director

Appointed: 06 May 1992

Resigned: 09 November 1993

Lance T.

Position: Director

Appointed: 29 April 1992

Resigned: 08 May 1993

Doris W.

Position: Director

Appointed: 29 April 1992

Resigned: 17 November 1999

Margaret R.

Position: Director

Appointed: 18 December 1991

Resigned: 21 April 1992

Mary D.

Position: Director

Appointed: 18 December 1991

Resigned: 22 October 1993

Douglas D.

Position: Secretary

Appointed: 18 December 1991

Resigned: 16 August 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-242018-03-232019-03-232020-03-232021-03-232022-03-232023-03-23
Balance Sheet
Current Assets1 4841 4841 4841 4841 4841 484 
Net Assets Liabilities1 4841 4841 4841 4841 4841 4841 484
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   1 4841 4841 4841 484
Net Current Assets Liabilities1 4841 4841 4841 4841 4841 484 
Total Assets Less Current Liabilities1 4841 4841 4841 4841 4841 4841 484

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 23, 2023
filed on: 23rd, December 2023
Free Download (3 pages)

Company search