10 GRAND AVENUE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

10 GRAND AVENUE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03092167

Incorporation date

17/08/1995

Size

Micro Entity

Contacts

Registered address

Registered address

28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1995)
dot icon16/12/2025
Micro company accounts made up to 2025-08-31
dot icon21/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-08-31
dot icon12/02/2025
Appointment of Mr Richard Daniel Stern as a director on 2025-02-12
dot icon11/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon08/08/2024
Termination of appointment of Beverley Susan Cherrill as a director on 2024-08-01
dot icon29/05/2024
Appointment of Mr Paul Andrew Jardine as a director on 2024-05-29
dot icon08/01/2024
Micro company accounts made up to 2023-08-31
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon23/05/2023
Termination of appointment of Martins Evans Macfadyen as a director on 2023-05-22
dot icon07/12/2022
Micro company accounts made up to 2022-08-31
dot icon22/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon04/01/2022
Micro company accounts made up to 2021-08-31
dot icon01/09/2021
Confirmation statement made on 2021-08-17 with updates
dot icon04/01/2021
Micro company accounts made up to 2020-08-31
dot icon29/09/2020
Termination of appointment of Michael William Scanlon as a director on 2020-09-29
dot icon25/08/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon09/10/2019
Micro company accounts made up to 2019-08-31
dot icon19/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon09/05/2019
Termination of appointment of Peter Papanichola as a director on 2019-05-09
dot icon18/01/2019
Micro company accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon19/07/2018
Termination of appointment of Stephen Henry Black as a director on 2018-07-18
dot icon24/04/2018
Micro company accounts made up to 2017-08-31
dot icon19/01/2018
Appointment of Mr Michael William Scanlon as a director on 2018-01-19
dot icon18/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon19/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/12/2015
Appointment of Martins Evans Macfadyen as a director on 2015-10-06
dot icon30/09/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon30/09/2015
Registered office address changed from Bank House Southwick Square Southwick West Sussex BN42 4FN to 28-29 Carlton Terrace Portslade Brighton East Sussex BN41 1UR on 2015-09-30
dot icon11/08/2015
Termination of appointment of Joanne Mead as a director on 2015-05-28
dot icon11/08/2015
Termination of appointment of Joanne Mead as a secretary on 2015-05-28
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/09/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon18/07/2014
Appointment of Mr Peter Papanichola as a director on 2013-08-27
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon05/10/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon05/10/2011
Director's details changed for Mr Stephen Henry Black on 2011-08-16
dot icon05/10/2011
Director's details changed for Ms Joanne Mead on 2011-08-16
dot icon05/10/2011
Director's details changed for Beverley Susan Cherrill on 2011-08-16
dot icon05/10/2011
Secretary's details changed for Joanne Mead on 2011-08-16
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/06/2011
Registered office address changed from 92 Portland Road Hove E Sussex BN3 5DN on 2011-06-01
dot icon24/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon24/08/2010
Director's details changed for Stephen Black on 2010-06-01
dot icon24/08/2010
Director's details changed for Joanne Mead on 2010-06-01
dot icon16/06/2010
Amended accounts made up to 2009-08-31
dot icon01/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon20/10/2009
Annual return made up to 2009-08-17 with full list of shareholders
dot icon17/10/2009
Appointment of Beverley Susan Cherrill as a director
dot icon17/10/2009
Termination of appointment of Barry Dunne as a director
dot icon23/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon06/10/2008
Return made up to 17/08/08; full list of members
dot icon06/10/2008
Appointment terminated director carey edwards
dot icon11/09/2008
Director appointed barry dunne
dot icon26/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon28/04/2008
Ad 26/03/08\gbp si 1@1=1\gbp ic 4/5\
dot icon17/09/2007
Total exemption full accounts made up to 2006-08-31
dot icon17/09/2007
Return made up to 17/08/07; no change of members
dot icon04/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/09/2006
Return made up to 17/08/06; full list of members
dot icon26/06/2006
Registered office changed on 26/06/06 from: 63 portland road hove east sussex BN3 5DQ
dot icon22/09/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/08/2005
Return made up to 17/08/05; full list of members
dot icon06/01/2005
Total exemption full accounts made up to 2003-08-31
dot icon04/01/2005
New director appointed
dot icon27/08/2004
Return made up to 17/08/04; full list of members
dot icon27/08/2004
New secretary appointed;new director appointed
dot icon28/04/2004
Secretary resigned
dot icon13/10/2003
Total exemption full accounts made up to 2002-08-31
dot icon23/08/2003
Return made up to 17/08/03; full list of members
dot icon15/08/2003
Director resigned
dot icon10/09/2002
Return made up to 17/08/02; full list of members
dot icon06/09/2002
Certificate of change of name
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon19/10/2001
Return made up to 17/08/01; full list of members
dot icon04/07/2001
Total exemption full accounts made up to 2000-08-31
dot icon01/11/2000
Secretary resigned;director resigned
dot icon01/11/2000
Return made up to 17/08/00; full list of members
dot icon03/07/2000
Accounts for a small company made up to 1999-08-31
dot icon06/03/2000
New secretary appointed
dot icon18/08/1999
Return made up to 17/08/99; full list of members
dot icon28/06/1999
Accounts for a small company made up to 1998-08-31
dot icon24/03/1999
Director resigned
dot icon18/08/1998
Return made up to 17/08/98; no change of members
dot icon11/05/1998
Accounts for a small company made up to 1997-08-31
dot icon21/08/1997
Return made up to 17/08/97; no change of members
dot icon17/04/1997
Accounts for a dormant company made up to 1996-08-31
dot icon23/08/1996
Return made up to 17/08/96; full list of members
dot icon12/07/1996
New director appointed
dot icon13/06/1996
Ad 02/06/96--------- £ si 2@1=2 £ ic 2/4
dot icon13/06/1996
New director appointed
dot icon13/06/1996
Registered office changed on 13/06/96 from: 10 grand avenue hove east sussex BN3 2LF
dot icon13/06/1996
New secretary appointed
dot icon13/06/1996
Secretary resigned
dot icon13/06/1996
Resolutions
dot icon22/08/1995
Secretary resigned
dot icon17/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stern, Richard Daniel
Director
12/02/2025 - Present
7
Thomas, Howard
Nominee Secretary
17/08/1995 - 17/08/1995
3157
Jardine, Paul Andrew
Director
29/05/2024 - Present
59
Schofield, Frank George
Secretary
17/08/1995 - 26/04/1996
-
Mr Peter Papanichola
Director
27/08/2013 - 09/05/2019
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 GRAND AVENUE (HOVE) LIMITED

10 GRAND AVENUE (HOVE) LIMITED is an(a) Active company incorporated on 17/08/1995 with the registered office located at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 GRAND AVENUE (HOVE) LIMITED?

toggle

10 GRAND AVENUE (HOVE) LIMITED is currently Active. It was registered on 17/08/1995 .

Where is 10 GRAND AVENUE (HOVE) LIMITED located?

toggle

10 GRAND AVENUE (HOVE) LIMITED is registered at 28-29 Carlton Terrace, Portslade, Brighton, East Sussex BN41 1UR.

What does 10 GRAND AVENUE (HOVE) LIMITED do?

toggle

10 GRAND AVENUE (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 GRAND AVENUE (HOVE) LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-08-31.