About

Registered Number: 02481536
Date of Incorporation: 15/03/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 1 Duke's Passage, Brighton, East Sussex, BN1 1BS,

 

Founded in 1990, 1 First Avenue Hove Management Company Ltd have registered office in Brighton in East Sussex, it's status in the Companies House registry is set to "Active". The company has 17 directors listed as Gogerly, Elizabeth Fay, Howells, Lucy Anne Winchcombe, Welensky, Tommy Derek, Bunce, Julie, Rees, Clarke, Cromby, Rosemary Jane, Graves, Stephen Peter, Gregory, Alma Patricia, Kirkham, Paul John, Mccauley, Darren John, Mikellis, Michael John, Neal, Brian Keith Roy, Parr, Jeremy David, Sivel, Dorothea, Templeton, Richard Scott Murray, Turner, Michael Graham, Williams, Justina Elisabeth Hyatt at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOGERLY, Elizabeth Fay 29 May 2014 - 1
HOWELLS, Lucy Anne Winchcombe 29 May 2014 - 1
WELENSKY, Tommy Derek 29 May 2014 - 1
CROMBY, Rosemary Jane N/A 21 October 1992 1
GRAVES, Stephen Peter N/A 30 January 2001 1
GREGORY, Alma Patricia N/A 18 June 2001 1
KIRKHAM, Paul John 21 October 1992 04 July 1997 1
MCCAULEY, Darren John 08 March 1996 13 December 2012 1
MIKELLIS, Michael John N/A 30 September 1997 1
NEAL, Brian Keith Roy N/A 21 July 2019 1
PARR, Jeremy David N/A 31 May 2013 1
SIVEL, Dorothea N/A 24 February 1999 1
TEMPLETON, Richard Scott Murray N/A 08 November 1993 1
TURNER, Michael Graham N/A 04 July 1997 1
WILLIAMS, Justina Elisabeth Hyatt 08 December 1993 01 April 1996 1
Secretary Name Appointed Resigned Total Appointments
BUNCE, Julie 05 November 1993 01 August 1996 1
REES, Clarke 08 October 2003 29 May 2014 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 28 December 2019
TM01 - Termination of appointment of director 13 August 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 December 2017
AD01 - Change of registered office address 18 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 31 December 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 26 June 2015
AP01 - Appointment of director 03 June 2015
CH01 - Change of particulars for director 20 March 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
CH01 - Change of particulars for director 08 December 2014
TM02 - Termination of appointment of secretary 31 May 2014
AR01 - Annual Return 28 April 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 April 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 31 December 2012
DISS40 - Notice of striking-off action discontinued 14 July 2012
AR01 - Annual Return 11 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 July 2012
AA - Annual Accounts 22 December 2011
DISS40 - Notice of striking-off action discontinued 27 July 2011
AR01 - Annual Return 26 July 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 October 2007
363a - Annual Return 23 October 2007
363a - Annual Return 23 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 February 2007
AA - Annual Accounts 22 February 2006
AA - Annual Accounts 11 February 2005
AA - Annual Accounts 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
AA - Annual Accounts 06 May 2003
363a - Annual Return 06 May 2003
363a - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 March 2002
353 - Register of members 26 March 2002
363a - Annual Return 26 March 2002
363a - Annual Return 26 March 2002
AA - Annual Accounts 08 February 2002
AA - Annual Accounts 12 February 2001
AA - Annual Accounts 15 February 2000
363s - Annual Return 23 April 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 16 February 1999
287 - Change in situation or address of Registered Office 11 August 1998
288c - Notice of change of directors or secretaries or in their particulars 30 October 1997
363s - Annual Return 17 September 1997
363b - Annual Return 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 17 September 1997
AA - Annual Accounts 08 September 1997
288 - N/A 10 June 1996
AA - Annual Accounts 16 May 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 20 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 November 1994
363s - Annual Return 09 March 1994
287 - Change in situation or address of Registered Office 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 10 May 1993
395 - Particulars of a mortgage or charge 18 March 1993
363s - Annual Return 16 March 1993
288 - N/A 16 March 1993
287 - Change in situation or address of Registered Office 16 March 1993
288 - N/A 04 November 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 19 March 1992
AA - Annual Accounts 19 January 1992
288 - N/A 20 November 1991
288 - N/A 20 November 1991
288 - N/A 12 July 1991
288 - N/A 12 July 1991
363a - Annual Return 12 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1990
NEWINC - New incorporation documents 15 March 1990

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.