17 FIRST AVENUE (HOVE) LIMITED

Address:
12 Harbour Way, Shoreham By Sea, BN43 5HG, England

17 FIRST AVENUE (HOVE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02346498. The registration start date is February 13, 1989. The current status is Active.

Company Overview

Company Number 02346498
Company Name 17 FIRST AVENUE (HOVE) LIMITED
Registered Address 12 Harbour Way
Shoreham By Sea
BN43 5HG
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1989-02-13
Account Category UNAUDITED ABRIDGED
Account Ref Day 25
Account Ref Month 6
Accounts Due Date 2021-06-25
Accounts Last Update 2019-06-25
Returns Due Date 2017-07-23
Returns Last Update 2016-06-25
Confirmation Statement Due Date 2021-11-28
Confirmation Statement Last Update 2020-11-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 12 HARBOUR WAY
Post Town SHOREHAM BY SEA
Post Code BN43 5HG
Country ENGLAND

Companies with the same post code

Entity Name Office Address
FAT BEETROOT LTD 14 Harbour Way, Shoreham By Sea, BN43 5HG, England
ATHENA HR LIMITED 52 Harbour Way, Harbour Way, Shoreham-by-sea, BN43 5HG, England
SRW INVESTMENTS LIMITED Unit 4 Harbour Way, Shoreham, Beach, Shoreham By Sea, West Sussex, BN43 5HG
HONCHO LTD 6 Harbour Way, Shoreham By Sea, BN43 5HG, United Kingdom
T7 GAMING LTD 26 Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HG, United Kingdom
THE HOLIDAY HUT GROUP LTD 26 Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HG, United Kingdom
INNOV8 MANAGEMENT LTD 1 Harbour House, Harbour Way, Shoreham By Sea, W Sussex, BN43 5HG, United Kingdom
THE HOLIDAY HUT PARTNERSHIP LIMITED 26 Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HG
DEALSLIP LIMITED 26 Harbour Way, Shoreham-by-sea, West Sussex, BN43 5HG, England

Companies with the same post town

Entity Name Office Address
PCR ALUMINIUM LTD 19 Nicolson Drive, Shoreham By Sea, West Sussex, BN43 5UP, England
CITY SUBURBIA LTD 8 Greenacres, Shoreham By Sea, West Sussex, BN43 5WY, United Kingdom
J ELLMAN-BROWN LANDSCAPING CONTRACTORS LTD 7 The Burrells, Shoreham Beach, Shoreham By Sea, West Sussex, BN43 5HF, United Kingdom
CHESS REMOVALS AND STORAGE LIMITED 3 New Wharf Road, Brighton Road, Shoreham By Sea, BN43 6RE, United Kingdom
UK ONLINE ENTREPRENEURS LTD 2 Riverviews, 2 Church Street, Shoreham By Sea, West Sussex, BN43 5DQ, United Kingdom
ABACUS COURIERS LIMITED 43 The Main Terminal Building, Brighton City Airport, Shoreham By Sea, West Sussex, BN43 5FF, United Kingdom
THE DOLPHIN EASTBOURNE LIMITED 51 Old Fort Rd, West Sussex, Shoreham By Sea, BN43 5RL, England
GRIZZLY WW LTD 72 Greenacres, Shoreham By Sea, Sussex, BN43 5WY, England
INDIAN CUISINE SHOREHAM LTD 112 High Street, Shoreham By Sea, BN43 5DB, England
HARPOON LIMITED 4 Harbour House, Harbour Way, Shoreham By Sea, BN43 5HZ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ALLUM, Genevieve Director (Active) 17 First Avenue, Hove, England, BN3 2FH November 1986 /
7 November 2016
British /
England
General Practitioner
BISS, Carol Director (Active) 17 Golden Lane, Brighton, East Sussex, BN1 2BN April 1944 /
21 October 1999
British /
United Kingdom
Publisher
FOLTYS, Carla Director (Active) Redcroft Farm House, Oak Hill, Bursledon, Southampton, England, SO31 8AS August 1978 /
7 November 2016
British /
England
Custom Relations Manager
HASWELL, Lance Director (Active) 17 First Avenue, Hove, England, BN3 2FH October 1972 /
7 November 2016
British /
England
Property Developer
MCQUEEN, Ian Director (Active) Flat 6 17 First Avenue, Hove, East Sussex, BN3 2FH May 1957 /
3 April 2004
British /
United Kingdom
Recruitment
AUSTIN, Josephine Kate Secretary (Resigned) Flat 4 17 First Avenue, Hove, East Sussex, BN3 2FH /
11 October 1999
/
BISS, Carol Secretary (Resigned) 17 Golden Lane, Brighton, East Sussex, BN1 2BN /
30 August 2006
/
FARNWORTH, Tristan Secretary (Resigned) The Garden Flat 61 Tisbury Road, Hove, East Sussex, BN3 3BL /
20 December 2001
/
HORKO, Sheila Caffyn Secretary (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH /
/
MCNEILL, Sarah Secretary (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH /
17 April 1993
/
MCQUEEN, Riem Secretary (Resigned) Flat 6 17 First Avenue, Hove, East Sussex, BN3 2FH /
3 April 2004
/
PP SECRETARIES LIMITED Secretary (Resigned) Cornelius House, 178-180, Church Road, Hove, East Sussex, BN3 2DJ /
17 September 2007
/
BUCKINGHAM, Warren Director (Resigned) Flat 1 17 First Avenue, Hove, East Sussex, BN3 2FH February 1969 /
16 May 2006
British /
United Kingdom
Freelance Film Focus Puller
COOK, Sally Anne Director (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH June 1964 /
British /
Systems Analyst
COOKSON, Edward James Director (Resigned) Flat 5, 17 First Avenue, Hove, East Sussex, BN3 2FH September 1974 /
2 November 2006
British /
United Kingdom
House Builder
DYER, Geoffrey Director (Resigned) Flat 6 17 First Avenue, Hove, East Sussex, BN3 2FH June 1958 /
23 April 1998
British /
Writer
FARNWORTH, Tristan Director (Resigned) The Garden Flat 61 Tisbury Road, Hove, East Sussex, BN3 3BL April 1967 /
1 June 2006
British /
Teacher
FARNWORTH, Tristan Director (Resigned) The Garden Flat 61 Tisbury Road, Hove, East Sussex, BN3 3BL April 1967 /
30 April 1996
British /
Teacher
HALIL, Serhat Director (Resigned) Flat 2 17 First Avenue, Hove, East Sussex, BN3 2FH September 1966 /
30 March 1998
British /
Buyer/Manager
HORKO, Sheila Caffyn Director (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH March 1918 /
British /
Writer
JORDAN, Paul Jason Director (Resigned) Flat 3 17 First Avenue, Hove, East Sussex, BN3 2FH July 1968 /
29 August 2007
British /
United Kingdom
Builder
LAMB, Hannah Rebekah Director (Resigned) 12 Harbour Way, Shoreham By Sea, England, BN43 5HG July 1980 /
27 August 2015
British /
England
Television Producer
MARSZAL, Sophie Julia Director (Resigned) 35 Dean Street, Brighton, East Sussex, England, BN1 3EG September 1989 /
14 February 2013
British /
England
Freelance Art Administrator
MCNEILL, Charles Ian Director (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH August 1939 /
British /
Retired
MCNEILL, Sarah Director (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH March 1938 /
British /
Editor
NEWELL, Margaret Ann Director (Resigned) Flat 4, 17 First Avenue, Hove, East Sussex, BN3 2FH /
British /
Teacher
SADLER, Richard Graeme Stewart Director (Resigned) Flat 4 17 First Avenue, Hove, East Sussex, BN3 2FH May 1974 /
1 July 1999
British /
Sales Manager
SAINSBURY, Amanda Director (Resigned) Flat 6, 17 First Avenue, Hove, East Sussex, BN3 2FH April 1967 /
28 August 2000
British /
Avctress
WIGDOR, David Director (Resigned) 17 First Avenue, Hove, East Sussex, BN3 2FH April 1948 /
British /
Antique Dealer

Competitor

Search similar business entities

Post Town SHOREHAM BY SEA
Post Code BN43 5HG
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 17 FIRST AVENUE (HOVE) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches