About

Registered Number: 02235952
Date of Incorporation: 25/03/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: 14 York Avenue, Hove, East Sussex, BN3 1PH

 

Established in 1988, 14 York Avenue Management Ltd have registered office in East Sussex. We don't know the number of employees at this company. The business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAKLADAR, Abhijoy, Dr. 26 July 2008 - 1
MARCH, Ben 29 September 2000 - 1
BURGIN, Allison Jane 29 January 1998 28 April 2008 1
EDMONDSON, Mark Christian N/A 23 February 1998 1
GLANTZ, Paul Michael, Rabbi 23 February 1998 29 September 2000 1
PIPER, Russell Jeffrey N/A 29 January 1998 1
Secretary Name Appointed Resigned Total Appointments
BOWTELL, Geoffrey Walter 23 February 1998 04 February 2002 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 30 March 2018
PSC01 - N/A 28 March 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 April 2015
CH03 - Change of particulars for secretary 28 April 2015
AR01 - Annual Return 06 April 2014
AA - Annual Accounts 06 April 2014
CH03 - Change of particulars for secretary 06 April 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 14 April 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 19 April 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 05 January 2009
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 13 December 2006
363a - Annual Return 15 June 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 29 April 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 20 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 27 April 2000
RESOLUTIONS - N/A 28 October 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 24 May 1999
AA - Annual Accounts 29 December 1998
363s - Annual Return 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 17 April 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 18 March 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 19 April 1995
AA - Annual Accounts 02 February 1995
288 - N/A 02 February 1995
363s - Annual Return 05 April 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 15 April 1993
AA - Annual Accounts 28 January 1993
363a - Annual Return 23 April 1992
288 - N/A 23 April 1992
AA - Annual Accounts 23 April 1992
AA - Annual Accounts 23 April 1992
AA - Annual Accounts 23 April 1992
363a - Annual Return 23 April 1992
363a - Annual Return 23 April 1992
363a - Annual Return 23 April 1992
AC92 - N/A 16 April 1992
GAZ2 - Second notification of strike-off action in London Gazette 04 December 1990
GAZ1 - First notification of strike-off action in London Gazette 14 August 1990
288 - N/A 06 January 1989
288 - N/A 06 January 1989
NEWINC - New incorporation documents 25 March 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.