Nos. 47 & 49 Palmeira Avenue (management) Limited HOVE


Founded in 1974, Nos. 47 & 49 Palmeira Avenue (management), classified under reg no. 01174465 is an active company. Currently registered at 6 Oak Lodge, 47-49 Palmeira Avenue, Hove, East Sus 6 Oak Lodge BN3 3GE, Hove the company has been in the business for fifty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 6 directors, namely Etta B., Cristina N. and Marcus L. and others. Of them, Lesley C. has been with the company the longest, being appointed on 28 June 1992 and Etta B. has been with the company for the least time - from 21 November 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Cyril D. who worked with the the firm until 1 October 1998.

Nos. 47 & 49 Palmeira Avenue (management) Limited Address / Contact

Office Address 6 Oak Lodge, 47-49 Palmeira Avenue, Hove, East Sus 6 Oak Lodge
Office Address2 47-49 Palmeira Avenue
Town Hove
Post code BN3 3GE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01174465
Date of Incorporation Wed, 19th Jun 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Etta B.

Position: Director

Appointed: 21 November 2019

Cristina N.

Position: Director

Appointed: 11 November 2018

Marcus L.

Position: Director

Appointed: 22 March 2007

Lavinia D.

Position: Director

Appointed: 13 July 2005

Mark B.

Position: Director

Appointed: 24 June 2003

Lesley C.

Position: Director

Appointed: 28 June 1992

Cyril D.

Position: Secretary

Resigned: 01 October 1998

Johannes K.

Position: Director

Appointed: 21 March 2012

Resigned: 10 October 2018

Andrew M.

Position: Director

Appointed: 06 September 2002

Resigned: 28 May 2003

Peter B.

Position: Director

Appointed: 07 October 1998

Resigned: 12 August 2019

Lesley C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 25 June 2019

Garvan H.

Position: Director

Appointed: 21 June 1997

Resigned: 21 February 2012

Frederick K.

Position: Director

Appointed: 28 June 1992

Resigned: 06 March 2006

Cyril D.

Position: Director

Appointed: 28 June 1992

Resigned: 10 November 2004

Jane N.

Position: Director

Appointed: 28 June 1992

Resigned: 18 December 2000

Helen T.

Position: Director

Appointed: 28 June 1992

Resigned: 07 October 1998

Timothy S.

Position: Director

Appointed: 28 June 1992

Resigned: 21 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets121212121212
Other
Creditors7 5007 5007 5007 5007 5007 500
Fixed Assets7 5007 5007 5007 5007 5007 500
Net Current Assets Liabilities-7 488-7 488-7 488-7 488-7 488-7 488
Total Assets Less Current Liabilities121212121212

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 21st, August 2023
Free Download (5 pages)

Company search