17 FIRST AVENUE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

17 FIRST AVENUE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346498

Incorporation date

13/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

17 First Avenue, Hove BN3 2FHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-25
dot icon01/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon28/11/2025
-
dot icon24/03/2025
Micro company accounts made up to 2024-06-25
dot icon27/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon22/03/2024
Accounts for a dormant company made up to 2023-06-25
dot icon16/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-06-25
dot icon06/12/2022
Termination of appointment of Russell Pritchard as a director on 2022-07-14
dot icon06/12/2022
Registered office address changed from 12 Harbour Way Shoreham by Sea BN43 5HG England to 17 First Avenue Hove BN3 2FH on 2022-12-06
dot icon06/12/2022
Appointment of Alejandro Frias Del Rio as a director on 2022-07-15
dot icon06/12/2022
Confirmation statement made on 2022-11-14 with updates
dot icon23/03/2022
Unaudited abridged accounts made up to 2021-06-25
dot icon16/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon07/06/2021
Unaudited abridged accounts made up to 2020-06-25
dot icon17/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-06-25
dot icon15/01/2020
Director's details changed for Mr Russell Pritchard on 2020-01-15
dot icon26/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon21/11/2019
Appointment of Mr Russell Pritchard as a director on 2019-11-21
dot icon21/11/2019
Director's details changed for Ian Mcqueen on 2019-11-21
dot icon21/11/2019
Director's details changed for Mrs Carol Biss on 2019-11-21
dot icon28/08/2019
Appointment of Nicola Mcneill as a director on 2018-11-30
dot icon28/08/2019
Termination of appointment of Genevieve Allum as a director on 2018-11-30
dot icon28/08/2019
Termination of appointment of Carla Foltys as a director on 2019-08-26
dot icon20/03/2019
Unaudited abridged accounts made up to 2018-06-25
dot icon26/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-06-25
dot icon01/12/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon30/11/2017
Director's details changed for Carol Biss on 2017-11-19
dot icon19/03/2017
Total exemption small company accounts made up to 2016-06-25
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon16/11/2016
Appointment of Carla Foltys as a director on 2016-11-07
dot icon16/11/2016
Appointment of Genevieve Allum as a director on 2016-11-07
dot icon16/11/2016
Appointment of Mr Lance Haswell as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Hannah Rebekah Lamb as a director on 2016-11-07
dot icon15/11/2016
Termination of appointment of Sophie Julia Marszal as a director on 2016-11-07
dot icon19/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/06/2016
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to 12 Harbour Way Shoreham by Sea BN43 5HG on 2016-06-15
dot icon04/05/2016
Termination of appointment of Pp Secretaries Limited as a secretary on 2016-04-26
dot icon15/09/2015
Total exemption small company accounts made up to 2015-06-25
dot icon27/08/2015
Appointment of Ms Hannah Rebekah Lamb as a director on 2015-08-27
dot icon11/08/2015
Termination of appointment of Warren Buckingham as a director on 2015-08-03
dot icon20/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2014-06-25
dot icon14/07/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2013-06-25
dot icon08/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Edward Cookson as a director
dot icon15/02/2013
Total exemption small company accounts made up to 2012-06-25
dot icon14/02/2013
Appointment of Ms Sophie Julia Marszal as a director
dot icon03/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2011-06-25
dot icon04/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-06-25
dot icon13/08/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Pp Secretaries Limited on 2010-06-25
dot icon12/08/2010
Director's details changed for Edward James Cookson on 2010-06-25
dot icon12/08/2010
Director's details changed for Paul Jason Jordan on 2010-06-25
dot icon12/08/2010
Director's details changed for Ian Mcqueen on 2010-06-25
dot icon12/08/2010
Director's details changed for Warren Buckingham on 2010-06-25
dot icon22/07/2010
Termination of appointment of Paul Jordan as a director
dot icon21/10/2009
Total exemption small company accounts made up to 2009-06-25
dot icon28/07/2009
Return made up to 25/06/09; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2008-06-25
dot icon30/07/2008
Return made up to 25/06/08; full list of members
dot icon23/10/2007
New secretary appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon24/09/2007
Director resigned
dot icon24/09/2007
Director resigned
dot icon22/09/2007
Total exemption small company accounts made up to 2007-06-25
dot icon19/07/2007
Return made up to 25/06/07; no change of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-06-25
dot icon09/10/2006
New secretary appointed
dot icon09/10/2006
Secretary resigned
dot icon22/09/2006
Return made up to 25/06/06; full list of members
dot icon31/08/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon01/08/2006
Ad 16/05/06--------- £ si 1@1=1 £ ic 5/6
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-25
dot icon23/07/2005
Return made up to 25/06/05; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-06-25
dot icon24/08/2004
Return made up to 25/06/04; full list of members
dot icon05/05/2004
Secretary resigned;director resigned
dot icon05/05/2004
New secretary appointed
dot icon05/05/2004
New director appointed
dot icon24/03/2004
Total exemption small company accounts made up to 2003-06-25
dot icon18/03/2004
Director resigned
dot icon02/07/2003
Return made up to 25/06/03; full list of members
dot icon07/01/2003
Total exemption small company accounts made up to 2002-06-25
dot icon27/11/2002
Director resigned
dot icon04/07/2002
Return made up to 25/06/02; full list of members
dot icon04/01/2002
Secretary resigned
dot icon04/01/2002
New secretary appointed
dot icon10/12/2001
Total exemption full accounts made up to 2001-06-25
dot icon30/10/2001
Return made up to 25/06/01; full list of members
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon16/10/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon28/03/2001
Full accounts made up to 2000-06-25
dot icon13/09/2000
Return made up to 25/06/00; full list of members
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
Secretary resigned
dot icon27/10/1999
Accounts for a small company made up to 1999-06-25
dot icon08/09/1999
Registered office changed on 08/09/99 from: c/o crouch & co 19 norton road hove east sussex BN3 3BE
dot icon25/08/1999
New director appointed
dot icon29/07/1999
Return made up to 25/06/99; change of members
dot icon16/06/1999
Director resigned
dot icon27/10/1998
Accounts for a small company made up to 1998-06-25
dot icon03/09/1998
New director appointed
dot icon03/09/1998
New director appointed
dot icon19/08/1998
Return made up to 25/06/98; full list of members
dot icon19/08/1998
Director resigned
dot icon10/05/1998
Director resigned
dot icon28/10/1997
Accounts for a small company made up to 1997-06-25
dot icon13/07/1997
Return made up to 25/06/97; no change of members
dot icon23/10/1996
Full accounts made up to 1996-06-25
dot icon22/07/1996
New director appointed
dot icon22/07/1996
Director resigned
dot icon22/07/1996
Return made up to 25/06/96; full list of members
dot icon26/07/1995
Accounts for a small company made up to 1995-06-25
dot icon30/06/1995
Return made up to 25/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Full accounts made up to 1994-06-25
dot icon18/07/1994
Return made up to 25/06/94; no change of members
dot icon28/02/1994
Full accounts made up to 1993-06-25
dot icon28/06/1993
Return made up to 25/06/93; full list of members
dot icon30/04/1993
Secretary resigned;new secretary appointed
dot icon17/02/1993
Full accounts made up to 1992-06-25
dot icon30/06/1992
Return made up to 25/06/92; no change of members
dot icon15/02/1992
Full accounts made up to 1991-06-25
dot icon23/07/1991
Return made up to 25/06/91; no change of members
dot icon10/04/1991
Return made up to 25/06/90; full list of members
dot icon25/03/1991
Full accounts made up to 1990-06-25
dot icon25/03/1991
Accounting reference date extended from 31/03 to 25/06
dot icon10/07/1990
Certificate of change of name
dot icon10/07/1990
Certificate of change of name
dot icon03/07/1990
Ad 06/04/90--------- £ si 3@1=3 £ ic 2/5
dot icon03/07/1990
Resolutions
dot icon03/07/1990
£ nc 100/6 06/04/90
dot icon31/07/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon31/07/1989
Director resigned;new director appointed
dot icon31/07/1989
Registered office changed on 31/07/89 from: 2 baches street london N1 6UB
dot icon13/02/1989
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 icon+13.14 % *

* during past year

Cash in Bank

£2,428.00

Confirmation

dot iconLast made up date
25/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
25/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/06/2024
dot iconNext account date
25/06/2025
dot iconNext due on
25/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.93K
-
0.00
3.65K
-
2022
0
4.16K
-
0.00
2.15K
-
2023
0
4.91K
-
0.00
2.43K
-
2023
0
4.91K
-
0.00
2.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.91K £Ascended17.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Ascended13.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
17/09/2007 - 26/04/2016
326
Mr Lance Haswell
Director
07/11/2016 - Present
1
Frias Del Rio, Alejandro
Director
15/07/2022 - Present
-
Mcneill, Nicola
Director
30/11/2018 - Present
3
Biss, Carol
Director
21/10/1999 - Present
3

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 17 FIRST AVENUE (HOVE) LIMITED

17 FIRST AVENUE (HOVE) LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at 17 First Avenue, Hove BN3 2FH. There are currently 5 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 17 FIRST AVENUE (HOVE) LIMITED?

toggle

17 FIRST AVENUE (HOVE) LIMITED is currently Active. It was registered on 13/02/1989 .

Where is 17 FIRST AVENUE (HOVE) LIMITED located?

toggle

17 FIRST AVENUE (HOVE) LIMITED is registered at 17 First Avenue, Hove BN3 2FH.

What does 17 FIRST AVENUE (HOVE) LIMITED do?

toggle

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

What is the latest filing for 17 FIRST AVENUE (HOVE) LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-25.