36 FIRST AVENUE HOVE LIMITED

Register to unlock more data on OkredoRegister

36 FIRST AVENUE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140491

Incorporation date

21/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

36 First Avenue, Hove BN3 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon05/01/2026
Micro company accounts made up to 2025-03-31
dot icon03/12/2025
Appointment of Ms Danielle Rae Snyders as a director on 2025-10-30
dot icon30/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon07/08/2023
Appointment of Ms Paola Fraser as a director on 2023-08-01
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon30/05/2022
Appointment of Ms Helen Such as a director on 2022-05-26
dot icon20/05/2022
Termination of appointment of Stephen John Knowles as a secretary on 2022-05-20
dot icon20/05/2022
Micro company accounts made up to 2022-03-31
dot icon05/04/2022
Registered office address changed from 36 36 First Avenue Flat 4 Hove BN3 2FF England to 36 First Avenue Hove BN3 2FF on 2022-04-05
dot icon05/04/2022
Appointment of Ms Teresa North as a secretary on 2022-04-05
dot icon05/04/2022
Registered office address changed from 22 Horstmann Close Bath BA1 3NX United Kingdom to 36 36 First Avenue Flat 4 Hove BN3 2FF on 2022-04-05
dot icon07/02/2022
Termination of appointment of Stephen John Knowles as a director on 2022-02-02
dot icon17/01/2022
Notification of a person with significant control statement
dot icon31/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon08/12/2021
Appointment of Ms Teresa North as a director on 2021-12-08
dot icon01/11/2021
Cessation of Stephen Turner as a person with significant control on 2021-01-01
dot icon28/09/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon08/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/01/2019
Termination of appointment of Daniel Fraser Masting as a director on 2019-01-07
dot icon28/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/06/2018
Registered office address changed from Flat 3, Camden Court St. Stephens Road Bath BA1 5PQ England to 22 Horstmann Close Bath BA1 3NX on 2018-06-05
dot icon02/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/01/2017
Confirmation statement made on 2016-12-21 with updates
dot icon29/12/2016
Director's details changed for Mr Stephen John Knowles on 2016-12-29
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/09/2016
Appointment of Mr Stephen John Knowles as a secretary on 2016-09-14
dot icon25/09/2016
Termination of appointment of Steven Turner as a director on 2016-09-14
dot icon25/09/2016
Termination of appointment of Steven Turner as a secretary on 2016-09-14
dot icon12/09/2016
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to Flat 3, Camden Court St. Stephens Road Bath BA1 5PQ on 2016-09-12
dot icon12/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon12/01/2016
Director's details changed for Mr Daniel Fraser Masting on 2015-12-21
dot icon12/01/2016
Director's details changed for Mr Mark Le-Petit on 2015-12-21
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon17/03/2014
Registered office address changed from 1 Dukes Passage Off Duke Street Brighton East Sussex BN1 1BS on 2014-03-17
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/11/2013
Director's details changed for Mr Stephen John Knowles on 2013-09-17
dot icon02/10/2013
Appointment of Mr Mark Le-Petit as a director
dot icon05/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon18/02/2013
Secretary's details changed for Steve Turner on 2012-12-20
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon24/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/03/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon16/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/10/2010
Registered office address changed from 36 First Avenue Hove East Sussex BN3 2FF on 2010-10-14
dot icon26/09/2010
Previous accounting period extended from 2009-12-31 to 2010-03-31
dot icon11/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr Daniel Fraser Masting on 2010-01-10
dot icon11/01/2010
Director's details changed for Mr Steven Turner on 2010-01-10
dot icon11/01/2010
Director's details changed for Stephen John Knowles on 2010-01-10
dot icon28/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2009
Return made up to 21/12/08; full list of members
dot icon14/01/2009
Director's change of particulars / daniel masting / 13/01/2009
dot icon21/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 21/12/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/04/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/03/2007
Return made up to 21/12/05; full list of members
dot icon28/02/2007
Return made up to 21/12/06; full list of members
dot icon16/02/2007
New secretary appointed
dot icon05/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/04/2005
Total exemption full accounts made up to 2003-12-31
dot icon05/01/2005
Return made up to 21/12/04; full list of members
dot icon03/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon19/03/2003
Secretary resigned
dot icon11/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon05/02/2002
Return made up to 21/12/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 21/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon19/04/2000
Return made up to 21/12/99; full list of members
dot icon19/04/2000
New secretary appointed
dot icon18/03/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Secretary resigned;director resigned
dot icon22/12/1998
Return made up to 21/12/98; full list of members
dot icon29/10/1998
New director appointed
dot icon29/10/1998
Director resigned
dot icon21/10/1998
Secretary resigned
dot icon21/10/1998
Director resigned
dot icon12/10/1998
New director appointed
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Director resigned
dot icon18/09/1998
New director appointed
dot icon25/02/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 21/12/97; no change of members
dot icon09/02/1998
New secretary appointed
dot icon25/04/1997
Secretary resigned
dot icon16/04/1997
Full accounts made up to 1996-12-31
dot icon09/04/1997
New director appointed
dot icon17/02/1997
Return made up to 24/12/96; full list of members
dot icon15/03/1996
New director appointed
dot icon15/03/1996
New director appointed
dot icon09/01/1996
Secretary resigned
dot icon09/01/1996
Director resigned
dot icon09/01/1996
Registered office changed on 09/01/96 from: p o box 55 7 spa road london SE16 3QQ
dot icon09/01/1996
New secretary appointed
dot icon09/01/1996
New director appointed
dot icon21/12/1995
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
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.24K
-
0.00
-
-
2022
0
5.85K
-
0.00
-
-
2023
0
873.00
-
0.00
-
-
2023
0
873.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

873.00 £Descended-85.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le-Petit, Mark
Director
30/09/2013 - Present
3
North, Teresa
Director
08/12/2021 - Present
3
Fraser, Paola
Director
01/08/2023 - Present
-
Such, Helen
Director
26/05/2022 - Present
-
Snyders, Danielle Rae
Director
30/10/2025 - Present
-

Persons with Significant Control

2
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 36 FIRST AVENUE HOVE LIMITED

36 FIRST AVENUE HOVE LIMITED is an(a) Active company incorporated on 21/12/1995 with the registered office located at 36 First Avenue, Hove BN3 2FF. 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 36 FIRST AVENUE HOVE LIMITED?

toggle

36 FIRST AVENUE HOVE LIMITED is currently Active. It was registered on 21/12/1995 .

Where is 36 FIRST AVENUE HOVE LIMITED located?

toggle

36 FIRST AVENUE HOVE LIMITED is registered at 36 First Avenue, Hove BN3 2FF.

What does 36 FIRST AVENUE HOVE LIMITED do?

toggle

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

What is the latest filing for 36 FIRST AVENUE HOVE LIMITED?

toggle

The latest filing was on 05/01/2026: Micro company accounts made up to 2025-03-31.