No 6 Fourth Avenue Hove Limited HOVE


Founded in 1962, No 6 Fourth Avenue Hove, classified under reg no. 00741520 is an active company. Currently registered at Flat 9 BN3 2PH, Hove the company has been in the business for sixty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely John L., Hector M. and Janet M. and others. Of them, Paul H. has been with the company the longest, being appointed on 17 September 2014 and John L. has been with the company for the least time - from 9 November 2023. 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 6 Fourth Avenue Hove Limited Address / Contact

Office Address Flat 9
Office Address2 6 Fourth Avenue
Town Hove
Post code BN3 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00741520
Date of Incorporation Wed, 21st Nov 1962
Industry Residents property management
End of financial Year 31st December
Company age 62 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

John L.

Position: Director

Appointed: 09 November 2023

Hector M.

Position: Director

Appointed: 10 August 2023

Janet M.

Position: Director

Appointed: 20 November 2022

Jane W.

Position: Director

Appointed: 18 July 2018

Paul H.

Position: Director

Appointed: 17 September 2014

Michael D.

Position: Director

Appointed: 17 January 2020

Resigned: 09 November 2023

Philip W.

Position: Director

Appointed: 21 December 2015

Resigned: 10 August 2023

Timothy E.

Position: Director

Appointed: 02 May 2014

Resigned: 05 May 2022

Ian H.

Position: Director

Appointed: 08 June 2007

Resigned: 17 September 2014

James R.

Position: Director

Appointed: 01 February 2004

Resigned: 08 June 2007

Angela M.

Position: Secretary

Appointed: 28 October 2003

Resigned: 21 December 2015

Christopher S.

Position: Director

Appointed: 16 March 1999

Resigned: 17 July 2018

Macushla M.

Position: Director

Appointed: 17 March 1998

Resigned: 02 June 2003

Julian C.

Position: Secretary

Appointed: 17 March 1998

Resigned: 02 June 2003

Eleanor E.

Position: Secretary

Appointed: 15 February 1998

Resigned: 15 March 1999

Angela M.

Position: Director

Appointed: 11 March 1997

Resigned: 21 December 2015

John T.

Position: Secretary

Appointed: 31 March 1996

Resigned: 17 March 1998

Margaret C.

Position: Secretary

Appointed: 01 March 1993

Resigned: 17 April 1995

Caroline M.

Position: Director

Appointed: 22 October 1992

Resigned: 29 May 1998

Julian C.

Position: Secretary

Appointed: 14 March 1992

Resigned: 02 June 2003

John T.

Position: Director

Appointed: 14 March 1992

Resigned: 17 March 1998

Margit W.

Position: Director

Appointed: 14 March 1992

Resigned: 19 March 1996

John W.

Position: Director

Appointed: 14 March 1992

Resigned: 02 June 2003

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats discovered, there is Hector M. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Philip W. This PSC and has 25-50% voting rights.

Hector M.

Notified on 22 November 2023
Nature of control: significiant influence or control

Philip W.

Notified on 6 April 2016
Ceased on 10 August 2023
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 8681 983      
Balance Sheet
Current Assets2 0462 0471 1722 3845 4992 8598 4186 501
Net Assets Liabilities 1 9831 2722 6065 5992 9598 5186 601
Net Assets Liabilities Including Pension Asset Liability1 8681 983      
Reserves/Capital
Shareholder Funds1 8681 983      
Other
Version Production Software     2 021 2 024
Fixed Assets100100100100100100100100
Net Current Assets Liabilities2 0012 0471 1722 5065 4992 8598 4186 501
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  101122    
Total Assets Less Current Liabilities2 1012 1471 2722 6065 5992 9598 5186 601
Accrued Liabilities Not Expressed Within Creditors Subtotal 164      
Accruals Deferred Income233164      
Creditors Due Within One Year45       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2022
filed on: 12th, September 2023
Free Download (5 pages)

Company search

Advertisements