About

Registered Number: 08198812
Date of Incorporation: 03/09/2012 (12 years and 7 months ago)
Company Status: Active
Registered Address: Parkers Cornelius House, 178-180 Church Road, Hove, East Sussex, BN3 2DJ,

 

Based in East Sussex, Preston Park Avenue Ltd was registered on 03 September 2012, it's status at Companies House is "Active". Proudfoot, Linzi, Chowdhury, Haziq Raees, Doctor, Dallas, Nigel Paul, Proudfoot, Dermot James, Rodriguez, Shonali, Budd, Louise, Dr, Hogarth, Jason, Kidger, Joel Benjamin are the current directors of Preston Park Avenue Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOWDHURY, Haziq Raees, Doctor 03 October 2013 - 1
DALLAS, Nigel Paul 02 April 2019 - 1
PROUDFOOT, Dermot James 03 September 2012 - 1
BUDD, Louise, Dr 03 September 2012 05 March 2019 1
HOGARTH, Jason 03 September 2012 17 April 2014 1
KIDGER, Joel Benjamin 03 September 2012 16 August 2019 1
Secretary Name Appointed Resigned Total Appointments
PROUDFOOT, Linzi 01 October 2013 - 1
RODRIGUEZ, Shonali 03 September 2012 01 September 2013 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 06 September 2019
TM01 - Termination of appointment of director 20 August 2019
AA - Annual Accounts 28 May 2019
AP01 - Appointment of director 03 April 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 06 August 2018
CH01 - Change of particulars for director 31 July 2018
CH01 - Change of particulars for director 31 July 2018
AD01 - Change of registered office address 31 July 2018
AA - Annual Accounts 11 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 01 June 2017
AAMD - Amended Accounts 13 September 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 01 June 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 15 September 2014
TM01 - Termination of appointment of director 19 May 2014
TM02 - Termination of appointment of secretary 02 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 02 October 2013
AP03 - Appointment of secretary 01 October 2013
NEWINC - New incorporation documents 03 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.