About

Registered Number: 01338733
Date of Incorporation: 14/11/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: The Courtyard, Shoreham Road Upper Beeding, Steyning, West Sussex, BN44 3TN

 

Founded in 1977, Four Grand Avenue (Hove) Management Ltd are based in Steyning, West Sussex, it has a status of "Active". The companies directors are listed as Fisher, Chloe Victoria, Freeman Owen, Mary Elizabeth, Yeganeh-toussi, Hossein, Compton, Francesca, Croall, Colin, Hull, Jodie Kimberley, Jeffery, Michelle, Wilkins, George Geoffrey, Armson, Maureen Ellen, Brooks, Sheila Kay, Burbidge, Jeremy Mark, Burslem-cairns, Rosina, Carter, Ian, Chapman, Jenny Lorraine, Clarke, Terence Alan, Coldwell, Ailsa Janet, Compton, Francesa, Compton, Francesca, Cox, Geoffrey, Croall, Colin, Danker, Jacqueline Rachelle, Davey, James Alexander, De Silva, Prasannajit Wheeler Sugathapala, Dowsett, Leonard Robert, Flackfield, Eric Alfred, Friel, Gerard, Hull, David Anthony, Hull, Jodie Kimberley, Jeutter, Ralf, Jones, Hilda Margaret, Mills, John Collingwood, Moss, Mary Ellen, Dr, Moss, Richard James, Murray, Kevin, Novak, Nina Collingwood, Pel, Martin, Richards, John Hamilton, Richards, Leslie, Samson, Sylvia Rita, Spiro, Sydney, Standing, Leslie Thomas, Steinfield, Alida Jennifer, Sugarman, Emanuel, Winnard, Rosalind. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Chloe Victoria 20 September 2019 - 1
FREEMAN OWEN, Mary Elizabeth 17 May 2005 - 1
YEGANEH-TOUSSI, Hossein 16 November 2018 - 1
ARMSON, Maureen Ellen 08 September 2012 26 September 2015 1
BROOKS, Sheila Kay 14 May 2007 08 September 2012 1
BURBIDGE, Jeremy Mark 30 March 1998 24 January 2007 1
BURSLEM-CAIRNS, Rosina 26 September 2015 26 May 2017 1
CARTER, Ian 26 September 2015 28 April 2017 1
CHAPMAN, Jenny Lorraine 22 September 2018 21 January 2019 1
CLARKE, Terence Alan 08 September 2012 16 September 2013 1
COLDWELL, Ailsa Janet 06 July 2002 02 August 2008 1
COMPTON, Francesa 31 May 2014 26 September 2015 1
COMPTON, Francesca 10 September 2016 23 September 2017 1
COX, Geoffrey 07 May 1997 23 September 2006 1
CROALL, Colin 23 October 1999 16 October 2000 1
DANKER, Jacqueline Rachelle 30 March 1998 23 October 1999 1
DAVEY, James Alexander 21 May 2001 22 May 2006 1
DE SILVA, Prasannajit Wheeler Sugathapala 03 November 2017 20 September 2019 1
DOWSETT, Leonard Robert N/A 07 May 1997 1
FLACKFIELD, Eric Alfred 29 September 1992 05 September 1996 1
FRIEL, Gerard 23 September 2017 27 August 2020 1
HULL, David Anthony 25 July 2011 08 September 2012 1
HULL, Jodie Kimberley 31 May 2014 27 April 2016 1
JEUTTER, Ralf 26 September 2015 10 September 2016 1
JONES, Hilda Margaret 02 June 2003 10 August 2005 1
MILLS, John Collingwood 22 May 2006 27 May 2010 1
MOSS, Mary Ellen, Dr 17 May 2005 14 May 2007 1
MOSS, Richard James 23 September 2006 24 August 2007 1
MURRAY, Kevin 26 September 2015 25 July 2018 1
NOVAK, Nina Collingwood 30 March 1998 06 July 2002 1
PEL, Martin 26 September 2015 03 December 2016 1
RICHARDS, John Hamilton 27 May 2010 17 July 2011 1
RICHARDS, Leslie 22 May 2006 12 January 2008 1
SAMSON, Sylvia Rita N/A 05 December 2003 1
SPIRO, Sydney 05 September 1996 11 March 2006 1
STANDING, Leslie Thomas 29 September 1992 02 February 1997 1
STEINFIELD, Alida Jennifer 02 August 2008 27 May 2010 1
SUGARMAN, Emanuel 29 June 2006 27 May 2010 1
WINNARD, Rosalind 23 September 2017 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
COMPTON, Francesca 18 September 2014 26 September 2015 1
CROALL, Colin 24 February 2001 01 May 2002 1
HULL, Jodie Kimberley 01 January 2012 18 September 2014 1
JEFFERY, Michelle 27 May 2010 15 December 2011 1
WILKINS, George Geoffrey 21 April 1999 24 February 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 September 2020
AP01 - Appointment of director 26 August 2020
CS01 - N/A 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 11 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 27 September 2019
TM01 - Termination of appointment of director 25 January 2019
TM01 - Termination of appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
AP01 - Appointment of director 21 January 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
TM01 - Termination of appointment of director 30 April 2018
AP01 - Appointment of director 30 April 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AA - Annual Accounts 27 September 2017
MR04 - N/A 14 June 2017
CS01 - N/A 13 January 2017
TM01 - Termination of appointment of director 16 December 2016
TM01 - Termination of appointment of director 17 October 2016
AP01 - Appointment of director 17 October 2016
AA - Annual Accounts 26 September 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 25 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 07 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AP01 - Appointment of director 17 November 2014
AP01 - Appointment of director 31 October 2014
AP03 - Appointment of secretary 31 October 2014
TM02 - Termination of appointment of secretary 23 October 2014
TM01 - Termination of appointment of director 23 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 11 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 14 January 2013
AP01 - Appointment of director 04 December 2012
AP01 - Appointment of director 02 December 2012
AP01 - Appointment of director 02 December 2012
TM01 - Termination of appointment of director 02 December 2012
TM01 - Termination of appointment of director 02 December 2012
AA - Annual Accounts 20 September 2012
AP03 - Appointment of secretary 23 February 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
TM01 - Termination of appointment of director 17 August 2011
AP01 - Appointment of director 17 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 17 February 2011
RESOLUTIONS - N/A 15 November 2010
RESOLUTIONS - N/A 15 November 2010
RESOLUTIONS - N/A 15 November 2010
AP03 - Appointment of secretary 10 August 2010
AP01 - Appointment of director 29 July 2010
AA - Annual Accounts 29 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
AA - Annual Accounts 06 October 2008
288a - Notice of appointment of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
363a - Annual Return 22 January 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
AA - Annual Accounts 21 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
287 - Change in situation or address of Registered Office 10 March 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
363a - Annual Return 18 January 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 13 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 23 August 2005
AA - Annual Accounts 17 August 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363a - Annual Return 14 February 2005
288c - Notice of change of directors or secretaries or in their particulars 28 January 2005
AA - Annual Accounts 29 April 2004
363a - Annual Return 31 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 14 May 2003
363a - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 30 December 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288c - Notice of change of directors or secretaries or in their particulars 22 July 2002
AA - Annual Accounts 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
363a - Annual Return 27 December 2001
288a - Notice of appointment of directors or secretaries 13 June 2001
363a - Annual Return 26 April 2001
288c - Notice of change of directors or secretaries or in their particulars 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
AA - Annual Accounts 20 March 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 12 April 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 06 June 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
AA - Annual Accounts 13 April 1999
363a - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 27 February 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
363a - Annual Return 12 January 1998
288a - Notice of appointment of directors or secretaries 20 November 1997
AA - Annual Accounts 07 October 1997
363a - Annual Return 09 April 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 28 October 1996
288b - Notice of resignation of directors or secretaries 28 October 1996
AA - Annual Accounts 15 April 1996
363x - Annual Return 16 January 1996
AA - Annual Accounts 17 October 1995
287 - Change in situation or address of Registered Office 13 February 1995
363x - Annual Return 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 15 February 1994
288 - N/A 22 November 1993
AA - Annual Accounts 17 September 1993
363s - Annual Return 21 January 1993
288 - N/A 10 November 1992
288 - N/A 10 November 1992
AA - Annual Accounts 13 October 1992
363b - Annual Return 13 March 1992
287 - Change in situation or address of Registered Office 03 March 1992
AA - Annual Accounts 02 August 1991
288 - N/A 27 June 1991
288 - N/A 14 June 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
288 - N/A 06 November 1990
287 - Change in situation or address of Registered Office 25 October 1990
288 - N/A 09 May 1990
AA - Annual Accounts 27 April 1990
288 - N/A 27 March 1990
363 - Annual Return 07 March 1990
363 - Annual Return 07 March 1990
287 - Change in situation or address of Registered Office 02 October 1989
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 31 August 1988
AC05 - N/A 05 August 1988
287 - Change in situation or address of Registered Office 19 February 1988
AA - Annual Accounts 13 April 1987
363 - Annual Return 13 April 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986
NEWINC - New incorporation documents 14 November 1977
NEWINC - New incorporation documents 14 November 1977

Mortgages & Charges

Description Date Status Charge by
Collateral charge 18 January 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.