3RD AVENUE DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

3RD AVENUE DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04988975

Incorporation date

09/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Curtis House, 34 Third Avenue, Hove, East Sussex BN3 2PDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2003)
dot icon17/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon17/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/05/2023
Change of details for Mr David Albert Dalton as a person with significant control on 2023-05-10
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon21/03/2023
Notification of David Dalton as a person with significant control on 2023-03-03
dot icon21/03/2023
Cessation of Meadow Gate Properties Limited as a person with significant control on 2023-03-03
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon02/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon20/03/2019
Cessation of Ana Investments Limited as a person with significant control on 2018-04-01
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon05/12/2017
Termination of appointment of Martin John Ebdell as a director on 2017-12-01
dot icon04/12/2017
Termination of appointment of Martin John Ebdell as a secretary on 2017-12-01
dot icon01/12/2017
Termination of appointment of Martin John Ebdell as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of Martin John Ebdell as a secretary on 2017-12-01
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon26/09/2017
Satisfaction of charge 1 in full
dot icon26/09/2017
Satisfaction of charge 2 in full
dot icon11/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/01/2017
Termination of appointment of Fayek Hani Anabtawi as a director on 2017-01-01
dot icon03/10/2016
Director's details changed for Mr David Albert Dalton on 2016-10-03
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/06/2014
Satisfaction of charge 5 in full
dot icon27/06/2014
Satisfaction of charge 4 in full
dot icon27/06/2014
Satisfaction of charge 6 in full
dot icon10/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 4
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 5
dot icon11/08/2011
Termination of appointment of Mark Overy as a director
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon17/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/04/2009
Return made up to 10/03/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/03/2008
Director's change of particulars / mark overy / 09/12/2007
dot icon12/03/2008
Return made up to 10/03/08; full list of members
dot icon13/02/2008
Return made up to 09/12/07; full list of members
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon16/08/2007
Particulars of mortgage/charge
dot icon03/08/2007
Ad 16/06/07--------- £ si 100@1=100 £ ic 100/200
dot icon21/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/03/2007
Resolutions
dot icon05/02/2007
Certificate of change of name
dot icon26/01/2007
Return made up to 09/12/06; full list of members
dot icon02/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/01/2006
Return made up to 09/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon24/12/2004
Return made up to 09/12/04; full list of members
dot icon31/07/2004
Particulars of mortgage/charge
dot icon28/07/2004
Particulars of mortgage/charge
dot icon12/02/2004
Ad 09/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New secretary appointed;new director appointed
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
Director resigned
dot icon09/12/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
1
220.49K
-
0.00
-
-
2022
2
190.06K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Overy, Mark Andrew
Director
09/12/2003 - 03/08/2011
4
Dalton, David Albert
Director
09/12/2003 - Present
11

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+
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 3RD AVENUE DEVELOPMENTS LTD.

3RD AVENUE DEVELOPMENTS LTD. is an(a) Active company incorporated on 09/12/2003 with the registered office located at Curtis House, 34 Third Avenue, Hove, East Sussex BN3 2PD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3RD AVENUE DEVELOPMENTS LTD.?

toggle

3RD AVENUE DEVELOPMENTS LTD. is currently Active. It was registered on 09/12/2003 .

Where is 3RD AVENUE DEVELOPMENTS LTD. located?

toggle

3RD AVENUE DEVELOPMENTS LTD. is registered at Curtis House, 34 Third Avenue, Hove, East Sussex BN3 2PD.

What does 3RD AVENUE DEVELOPMENTS LTD. do?

toggle

3RD AVENUE DEVELOPMENTS LTD. operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 3RD AVENUE DEVELOPMENTS LTD.?

toggle

The latest filing was on 17/07/2025: Total exemption full accounts made up to 2024-12-31.