24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00602439

Incorporation date

09/04/1958

Size

Dormant

Contacts

Registered address

Registered address

168 Church Road, Hove, East Sussex BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1984)
dot icon24/03/2026
Accounts for a dormant company made up to 2025-06-24
dot icon06/11/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon17/03/2025
Accounts for a dormant company made up to 2024-06-24
dot icon11/11/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon23/10/2024
Appointment of Mr Leigh Anthony Salkeld as a director on 2024-10-21
dot icon21/03/2024
Accounts for a dormant company made up to 2023-06-24
dot icon23/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon16/03/2023
Accounts for a dormant company made up to 2022-06-24
dot icon24/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-24
dot icon08/11/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-06-24
dot icon08/12/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon23/03/2020
Accounts for a dormant company made up to 2019-06-24
dot icon28/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon21/03/2019
Accounts for a dormant company made up to 2018-06-24
dot icon05/11/2018
Confirmation statement made on 2018-10-14 with updates
dot icon23/03/2018
Accounts for a dormant company made up to 2017-06-24
dot icon15/03/2018
Director's details changed for Sajed Khan on 2018-03-15
dot icon14/03/2018
Director's details changed for Sajed Khan on 2018-03-08
dot icon06/11/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon23/03/2017
Accounts for a dormant company made up to 2016-06-24
dot icon08/11/2016
Confirmation statement made on 2016-10-14 with updates
dot icon23/03/2016
Accounts for a dormant company made up to 2015-06-24
dot icon24/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon06/01/2015
Annual return made up to 2014-10-14 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-06-24
dot icon20/03/2014
Total exemption small company accounts made up to 2013-06-24
dot icon22/01/2014
Termination of appointment of Caroline Durance as a director
dot icon28/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon28/11/2013
Registered office address changed from Flat 9 24 Second Avenue Hove East Sussex BN3 2LN on 2013-11-28
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-24
dot icon28/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon28/11/2012
Termination of appointment of Omega Estates Limited as a director
dot icon28/11/2012
Director's details changed for Caroline Winifred Durance on 2012-10-14
dot icon20/03/2012
Total exemption small company accounts made up to 2011-06-24
dot icon08/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon07/11/2011
Director's details changed for Mr David Turrell on 2011-10-14
dot icon17/02/2011
Termination of appointment of Jayshree Jayaram as a secretary
dot icon17/02/2011
Termination of appointment of Caroline Durance as a secretary
dot icon17/02/2011
Total exemption small company accounts made up to 2010-06-24
dot icon21/12/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon20/12/2010
Appointment of Mr David Turrell as a director
dot icon25/02/2010
Total exemption small company accounts made up to 2009-06-24
dot icon10/12/2009
Termination of appointment of Josephine Lyne as a director
dot icon09/12/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon08/12/2009
Secretary's details changed for Omega Estates Limited on 2009-10-14
dot icon08/12/2009
Director's details changed for Josephine Anne Lyne on 2009-10-14
dot icon08/12/2009
Director's details changed for Sajed Khan on 2009-10-14
dot icon08/12/2009
Register(s) moved to registered inspection location
dot icon08/12/2009
Director's details changed for Omega Estates Limited on 2009-10-14
dot icon08/12/2009
Director's details changed for Benjamin Langdale Rymer on 2009-10-14
dot icon08/12/2009
Director's details changed for Robin Obermuller on 2009-10-14
dot icon08/12/2009
Director's details changed for Russell Fenshaw Tyre on 2009-10-14
dot icon08/12/2009
Director's details changed for Poonam Sharma on 2009-10-14
dot icon08/12/2009
Termination of appointment of Omega Estates Limited as a secretary
dot icon08/12/2009
Director's details changed for Jayshree Jayaram on 2009-10-14
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Amanda Suzanna Dix on 2009-10-14
dot icon08/12/2009
Director's details changed for Caroline Winifred Durance on 2009-10-14
dot icon23/04/2009
Total exemption full accounts made up to 2008-06-24
dot icon16/04/2009
Director and secretary appointed omega estates LIMITED
dot icon26/03/2009
Appointment terminated director sigma estates LTD
dot icon10/12/2008
Secretary's change of particulars / jayshree jayaram / 10/12/2008
dot icon08/12/2008
Return made up to 14/10/08; full list of members
dot icon05/12/2008
Director's change of particulars / benjamin rymer / 14/10/2008
dot icon05/12/2008
Appointment terminated director anthony lyne
dot icon05/12/2008
Secretary appointed caroline winifred durance
dot icon11/11/2008
Secretary appointed jayshree jayaram
dot icon11/11/2008
Appointment terminated secretary kim rymer
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-24
dot icon13/12/2007
Return made up to 14/10/07; full list of members
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Registered office changed on 13/12/07 from: 24 second avenue hove east sussex BN3 2LN
dot icon01/08/2007
Total exemption full accounts made up to 2006-06-24
dot icon16/06/2007
New secretary appointed
dot icon16/06/2007
Secretary resigned
dot icon17/05/2007
Return made up to 14/10/06; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon17/05/2007
Location of register of members
dot icon30/04/2007
Total exemption full accounts made up to 2005-06-24
dot icon10/04/2007
First Gazette notice for compulsory strike-off
dot icon22/12/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon01/12/2005
New secretary appointed
dot icon10/11/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
New director appointed
dot icon25/10/2005
Return made up to 14/10/05; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-06-24
dot icon24/09/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned;director resigned
dot icon12/02/2004
Total exemption full accounts made up to 2003-06-24
dot icon22/10/2003
Return made up to 14/10/03; full list of members
dot icon09/08/2003
New director appointed
dot icon12/07/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Secretary resigned
dot icon29/04/2003
Total exemption full accounts made up to 2002-06-24
dot icon28/01/2003
New secretary appointed
dot icon08/11/2002
New director appointed
dot icon19/06/2002
New director appointed
dot icon25/02/2002
Memorandum and Articles of Association
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Total exemption full accounts made up to 2001-06-24
dot icon10/01/2002
Director resigned
dot icon18/10/2001
Return made up to 14/10/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-06-24
dot icon22/11/2000
Return made up to 14/10/00; full list of members
dot icon22/11/2000
New secretary appointed
dot icon10/07/2000
Secretary resigned
dot icon14/04/2000
Full accounts made up to 1999-06-24
dot icon19/10/1999
Return made up to 14/10/99; full list of members
dot icon13/08/1999
Director resigned
dot icon19/01/1999
Full accounts made up to 1998-06-24
dot icon27/10/1998
Return made up to 14/10/98; full list of members
dot icon08/10/1998
Registered office changed on 08/10/98 from: 135/137 dyke road hove east sussex BN3 1TJ
dot icon23/02/1998
Full accounts made up to 1997-06-24
dot icon18/11/1997
Return made up to 14/10/97; full list of members
dot icon04/11/1997
Registered office changed on 04/11/97 from: 24 second avenue hove east sussex BN3 2LN
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon23/10/1996
Full accounts made up to 1996-06-24
dot icon23/10/1996
Return made up to 14/10/96; full list of members
dot icon04/06/1996
Full accounts made up to 1995-06-24
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
New secretary appointed
dot icon30/04/1996
Secretary resigned
dot icon30/04/1996
Return made up to 14/10/95; full list of members
dot icon26/06/1995
Full accounts made up to 1994-06-24
dot icon20/06/1995
Registered office changed on 20/06/95 from: 20 blatchington road hove east sussex BN3 3YN
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 14/10/94; no change of members
dot icon10/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Director resigned;new director appointed
dot icon10/11/1993
Return made up to 14/10/93; full list of members
dot icon08/10/1993
Accounts for a small company made up to 1993-06-24
dot icon11/11/1992
Return made up to 14/10/92; no change of members
dot icon09/10/1992
Full accounts made up to 1992-06-24
dot icon19/02/1992
Director resigned;new director appointed
dot icon11/02/1992
Return made up to 14/10/91; full list of members
dot icon18/09/1991
Full accounts made up to 1991-06-24
dot icon07/11/1990
Return made up to 14/10/90; full list of members
dot icon07/11/1990
Full accounts made up to 1990-06-24
dot icon16/10/1990
Return made up to 31/12/89; full list of members
dot icon27/03/1990
Director resigned;new director appointed
dot icon27/03/1990
Director resigned;new director appointed
dot icon22/03/1990
Full accounts made up to 1989-06-24
dot icon22/03/1990
Registered office changed on 22/03/90 from: 81 church road hove sussex BN3 2BB
dot icon25/11/1988
Full accounts made up to 1988-06-24
dot icon21/07/1988
Full accounts made up to 1987-06-24
dot icon09/06/1988
Full accounts made up to 1986-06-24
dot icon19/05/1988
Full accounts made up to 1985-06-24
dot icon24/03/1988
Return made up to 30/06/87; no change of members
dot icon29/02/1988
New director appointed
dot icon29/02/1988
Return made up to 30/06/86; full list of members
dot icon29/02/1988
Return made up to 31/12/85; full list of members
dot icon29/02/1988
Return made up to 28/04/84; full list of members
dot icon29/02/1988
Return made up to 23/04/83; full list of members
dot icon05/02/1988
Registered office changed on 05/02/88 from: 77B london road brighton BN1 4JL
dot icon09/12/1987
Accounts made up to 1983-06-24
dot icon09/12/1987
Accounts made up to 1982-06-24
dot icon09/12/1987
Accounts made up to 1984-06-24
dot icon10/09/1987
Company added to the register
dot icon09/09/1987
Return made up to 31/12/82; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/09/1984
Full accounts made up to 1981-06-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
-
9.00
-
0.00
9.00
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salkeld, Leigh Anthony
Director
21/10/2024 - Present
4
Mr Sajed Hussain Khan
Director
12/06/2003 - Present
12
Tyre, Russell Fenshaw
Director
28/04/2002 - Present
2
Rice, Meirion Bevan
Secretary
01/07/1995 - 13/08/1997
-
Lyne, Anthony John
Secretary
20/05/2004 - 29/08/2004
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 09/04/1958 with the registered office located at 168 Church Road, Hove, East Sussex BN3 2DL. There are currently 9 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 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)?

toggle

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) is currently Active. It was registered on 09/04/1958 .

Where is 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) located?

toggle

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) is registered at 168 Church Road, Hove, East Sussex BN3 2DL.

What does 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) do?

toggle

24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE) operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 24 SECOND AVENUE HOVE INVESTMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 24/03/2026: Accounts for a dormant company made up to 2025-06-24.