15 GRAND AVENUE HOVE LIMITED

Register to unlock more data on OkredoRegister

15 GRAND AVENUE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02562331

Incorporation date

26/11/1990

Size

Micro Entity

Contacts

Registered address

Registered address

21-33 Dyke Road Dyke Road, Brighton BN1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1990)
dot icon27/04/2026
Appointment of Mr Connor Francis Forodi as a director on 2026-04-24
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon12/05/2025
Appointment of Mr Martin David William Jones as a director on 2025-05-02
dot icon12/05/2025
Termination of appointment of Susan Waldock as a director on 2025-05-02
dot icon30/04/2025
Termination of appointment of Andrew John Barlow as a director on 2025-04-30
dot icon25/04/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon21/10/2024
Resolutions
dot icon23/07/2024
Termination of appointment of Michael John Mills as a director on 2024-07-17
dot icon18/06/2024
Appointment of Mr Andrew John Barlow as a director on 2024-06-05
dot icon22/04/2024
Termination of appointment of Geoff Bond as a director on 2024-04-19
dot icon28/03/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Peter Joseph Jones as a director on 2023-07-19
dot icon18/05/2023
Registered office address changed from Flat 15, 15, Grand Avenue Grand Avenue Hove BN3 2NG England to 21-33 Dyke Road Dyke Road Brighton BN1 3FE on 2023-05-18
dot icon02/05/2023
Termination of appointment of Madeline Ruth Silvester as a secretary on 2023-04-19
dot icon02/05/2023
Appointment of Stiles Harold Williams Partnership Llp as a secretary on 2023-04-19
dot icon10/02/2023
Appointment of Mr Ryan Elson as a director on 2023-02-10
dot icon30/12/2022
Termination of appointment of Martin Jones as a director on 2022-12-30
dot icon30/12/2022
Appointment of Mr Peter Joseph Jones as a director on 2022-12-30
dot icon05/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon21/11/2022
Confirmation statement made on 2022-11-19 with updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Appointment of Mr Geoff Bond as a director on 2022-04-20
dot icon20/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon11/05/2021
Termination of appointment of Irene Style as a director on 2021-04-14
dot icon09/03/2021
Micro company accounts made up to 2020-12-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with updates
dot icon17/04/2020
Termination of appointment of Derek John Ashcroft as a director on 2020-04-17
dot icon17/02/2020
Micro company accounts made up to 2019-12-31
dot icon22/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon20/11/2019
Director's details changed for Mrs Susan Waldock on 2019-11-06
dot icon20/11/2019
Director's details changed for Mr Michael John Mills on 2019-11-06
dot icon20/11/2019
Director's details changed for Mr Derek John Ashcroft on 2019-11-06
dot icon19/11/2019
Director's details changed for Mr Michael John Mills on 2019-11-06
dot icon19/11/2019
Director's details changed for Mrs Irene Style on 2019-11-06
dot icon19/11/2019
Director's details changed for Mr Derek John Ashcroft on 2019-11-06
dot icon16/04/2019
Termination of appointment of Ivor Bryan Richards as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mr Derek John Ashcroft as a director on 2019-04-15
dot icon29/03/2019
Appointment of Mr Martin Jones as a director on 2019-03-27
dot icon18/03/2019
Micro company accounts made up to 2018-12-31
dot icon05/03/2019
Termination of appointment of Catherine Elizabeth Mclay as a director on 2019-03-05
dot icon26/02/2019
Second filing of Confirmation Statement dated 19/11/2018
dot icon20/12/2018
Termination of appointment of Ivor Bryan Richards as a secretary on 2018-12-15
dot icon20/12/2018
Appointment of Mrs Madeline Ruth Silvester as a secretary on 2018-12-15
dot icon20/12/2018
Termination of appointment of Geoffrey William Bond as a director on 2018-12-15
dot icon19/11/2018
Registered office address changed from Flat 30 15 Grand Avenue Hove East Sussex BN3 2NG to Flat 15, 15, Grand Avenue Grand Avenue Hove BN3 2NG on 2018-11-19
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Satisfaction of charge 1 in full
dot icon12/02/2018
Appointment of Mrs Susan Waldock as a director on 2018-02-12
dot icon26/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon18/10/2016
Appointment of Mr Ivor Bryan Richards as a secretary on 2016-10-17
dot icon17/10/2016
Appointment of Mr Michael John Mills as a director on 2016-10-10
dot icon17/10/2016
Appointment of Mrs Catherine Elizabeth Mclay as a director on 2016-10-10
dot icon14/10/2016
Termination of appointment of Malcolm Philip Hirst as a secretary on 2016-10-04
dot icon14/10/2016
Termination of appointment of Malcolm Philip Hirst as a director on 2016-10-04
dot icon30/08/2016
Micro company accounts made up to 2015-12-31
dot icon13/04/2016
Termination of appointment of Derek John Ashcroft as a director on 2016-04-04
dot icon27/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon24/11/2015
Registered office address changed from Flat 6 15 Grand Avenue Hove Flat 6 15 Grand Avenue Hove East Sussex BN3 2NG to Flat 30 15 Grand Avenue Hove East Sussex BN3 2NG on 2015-11-24
dot icon06/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon23/06/2015
Termination of appointment of Dinah Margaret Staples as a secretary on 2015-06-23
dot icon23/06/2015
Appointment of Mr Malcolm Philip Hirst as a secretary on 2015-06-23
dot icon01/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon01/12/2014
Appointment of Mr Malcolm Philip Hirst as a director on 2014-04-25
dot icon06/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon16/12/2013
Registered office address changed from Flat 6 15 Grand Avenue Hove East Sussex BN2 3NG on 2013-12-16
dot icon16/12/2013
Registered office address changed from Flat 6 15 Grand Avenue Hove East Sussex BN3 2NG on 2013-12-16
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/07/2012
Termination of appointment of John Woolley as a director
dot icon09/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon17/11/2010
Appointment of Mr Derek John Ashcroft as a director
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Geoffrey William Bond on 2009-11-26
dot icon21/12/2009
Director's details changed for Mr John Maxwell Woolley on 2009-11-29
dot icon21/12/2009
Director's details changed for Mrs Irene Style on 2009-11-29
dot icon21/12/2009
Director's details changed for Mr Ivor Bryan Richards on 2009-11-29
dot icon10/12/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Registered office changed on 16/12/2008 from flat 6 15 grand avenue hove BN3 2NG
dot icon16/12/2008
Return made up to 26/11/08; full list of members
dot icon16/12/2008
Location of register of members
dot icon15/12/2008
Appointment terminated secretary irene style
dot icon10/12/2008
Director and secretary appointed irene style
dot icon26/11/2008
Appointment terminated director benita ferris
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 26/11/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon02/10/2007
Director resigned
dot icon10/01/2007
Return made up to 26/11/06; full list of members
dot icon02/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/06/2006
Director resigned
dot icon21/04/2006
Director resigned
dot icon25/01/2006
Return made up to 26/11/05; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/05/2005
New director appointed
dot icon24/05/2005
New director appointed
dot icon07/04/2005
Director resigned
dot icon07/04/2005
Director resigned
dot icon21/12/2004
Return made up to 26/11/04; no change of members
dot icon30/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/12/2003
Return made up to 26/11/03; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 26/11/02; change of members
dot icon22/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 26/11/01; full list of members
dot icon04/11/2001
New secretary appointed
dot icon04/11/2001
Secretary resigned
dot icon01/05/2001
Accounts made up to 2000-12-31
dot icon06/12/2000
Return made up to 26/11/00; no change of members
dot icon26/04/2000
Accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 26/11/99; change of members
dot icon30/04/1999
Accounts made up to 1998-12-31
dot icon30/04/1999
New director appointed
dot icon04/12/1998
Return made up to 26/11/98; full list of members
dot icon20/05/1998
Accounts made up to 1997-12-31
dot icon10/12/1997
Return made up to 26/11/97; change of members
dot icon21/04/1997
Accounts made up to 1996-12-31
dot icon15/12/1996
Director resigned
dot icon11/12/1996
Return made up to 26/11/96; no change of members
dot icon10/05/1996
New director appointed
dot icon23/04/1996
Accounts for a small company made up to 1995-12-31
dot icon01/03/1996
Director resigned
dot icon04/12/1995
Return made up to 26/11/95; full list of members
dot icon20/04/1995
Resolutions
dot icon20/04/1995
Accounts made up to 1994-12-31
dot icon07/03/1995
New director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 26/11/94; full list of members
dot icon07/03/1994
Accounts for a small company made up to 1993-12-31
dot icon21/12/1993
Return made up to 26/11/93; change of members
dot icon20/04/1993
New director appointed
dot icon20/04/1993
New director appointed
dot icon26/02/1993
Accounts made up to 1992-12-31
dot icon09/12/1992
Return made up to 26/11/92; change of members
dot icon23/11/1992
Director resigned
dot icon25/08/1992
Director resigned
dot icon11/05/1992
Accounts made up to 1991-12-31
dot icon09/12/1991
Return made up to 26/11/91; full list of members
dot icon10/06/1991
Accounting reference date notified as 31/12
dot icon20/03/1991
Memorandum and Articles of Association
dot icon20/03/1991
Resolutions
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
New director appointed
dot icon27/12/1990
Particulars of mortgage/charge
dot icon03/12/1990
Ad 27/11/90--------- £ si 1@1=1 £ ic 2/3
dot icon03/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1990
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclay, Catherine Elizabeth
Director
10/10/2016 - 05/03/2019
-
Jones, Martin David William
Director
27/03/2019 - 30/12/2022
-
Steiner, Lilian
Director
04/04/1993 - 04/04/1993
-
Mills, Michael John
Director
10/10/2016 - 17/07/2024
-
Miller, Beryl
Director
04/04/1993 - 18/11/1996
-

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 15 GRAND AVENUE HOVE LIMITED

15 GRAND AVENUE HOVE LIMITED is an(a) Active company incorporated on 26/11/1990 with the registered office located at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 GRAND AVENUE HOVE LIMITED?

toggle

15 GRAND AVENUE HOVE LIMITED is currently Active. It was registered on 26/11/1990 .

Where is 15 GRAND AVENUE HOVE LIMITED located?

toggle

15 GRAND AVENUE HOVE LIMITED is registered at 21-33 Dyke Road Dyke Road, Brighton BN1 3FE.

What does 15 GRAND AVENUE HOVE LIMITED do?

toggle

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

What is the latest filing for 15 GRAND AVENUE HOVE LIMITED?

toggle

The latest filing was on 27/04/2026: Appointment of Mr Connor Francis Forodi as a director on 2026-04-24.