Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15 GRAND AVENUE HOVE LIMITED
Company Information for

15 GRAND AVENUE HOVE LIMITED

21-33 DYKE ROAD, DYKE ROAD, BRIGHTON, BN1 3FE,
Company Registration Number
02562331
Private Limited Company
Active

Company Overview

About 15 Grand Avenue Hove Ltd
15 GRAND AVENUE HOVE LIMITED was founded on 1990-11-26 and has its registered office in Brighton. The organisation's status is listed as "Active". 15 Grand Avenue Hove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
15 GRAND AVENUE HOVE LIMITED
 
Legal Registered Office
21-33 DYKE ROAD
DYKE ROAD
BRIGHTON
BN1 3FE
Other companies in BN3
 
Filing Information
Company Number 02562331
Company ID Number 02562331
Date formed 1990-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:20:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15 GRAND AVENUE HOVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 15 GRAND AVENUE HOVE LIMITED

Current Directors
Officer Role Date Appointed
IVOR BRYAN RICHARDS
Company Secretary 2016-10-17
GEOFFREY WILLIAM BOND
Director 2005-04-17
CATHERINE ELIZABETH MCLAY
Director 2016-10-10
MICHAEL JOHN MILLS
Director 2016-10-10
IVOR BRYAN RICHARDS
Director 1991-11-26
IRENE STYLE
Director 2008-06-03
SUSAN WALDOCK
Director 2018-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PHILIP HIRST
Company Secretary 2015-06-23 2016-10-04
MALCOLM PHILIP HIRST
Director 2014-04-25 2016-10-04
DEREK JOHN ASHCROFT
Director 2010-04-25 2016-04-04
DINAH MARGARET STAPLES
Company Secretary 2001-10-04 2015-06-23
JOHN MAXWELL WOOLLEY
Director 1991-11-26 2012-06-25
IRENE STYLE
Company Secretary 2008-06-03 2008-12-13
BENITA FERRIS
Director 2005-04-17 2008-10-28
SAMUEL GLOVER
Director 1996-04-14 2007-04-29
HUGH JOHN JOSEPH O REILLY
Director 1991-11-26 2006-10-24
JOSEPH ANGELMAN
Director 1992-11-26 2006-04-23
SIDNEY FIRSHT
Director 1995-02-23 2005-03-21
MORRIS KALLENBERG
Director 1999-04-18 2005-03-21
EMILY STEVENSON O REILLY
Company Secretary 1991-11-26 2001-10-04
BERYL MILLER
Director 1993-04-04 1996-11-18
RONALD BENSON
Director 1991-11-26 1996-02-22
STANLEY JOSEPH CORBETT
Director 1991-11-26 1994-12-05
LILIAN STEINER
Director 1993-04-04 1993-04-04
GEORGE NATHAN STEINER
Director 1991-11-26 1992-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR BRYAN RICHARDS ROCHESTER INVESTMENTS LIMITED Director 1992-05-22 CURRENT 1973-01-12 Active - Proposal to Strike off
IRENE STYLE CASTLE STREET REGISTRARS LIMITED Director 1992-02-01 CURRENT 1975-01-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-19APPOINTMENT TERMINATED, DIRECTOR PETER JOSEPH JONES
2023-05-18REGISTERED OFFICE CHANGED ON 18/05/23 FROM Flat 15, 15, Grand Avenue Grand Avenue Hove BN3 2NG England
2023-05-02Appointment of Stiles Harold Williams Partnership Llp as company secretary on 2023-04-19
2023-05-02Termination of appointment of Madeline Ruth Silvester on 2023-04-19
2023-02-10DIRECTOR APPOINTED MR RYAN ELSON
2022-12-30APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2022-12-30DIRECTOR APPOINTED MR PETER JOSEPH JONES
2022-12-30AP01DIRECTOR APPOINTED MR PETER JOSEPH JONES
2022-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JONES
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-21CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-21AP01DIRECTOR APPOINTED MR GEOFF BOND
2021-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/21, WITH UPDATES
2021-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IRENE STYLE
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN ASHCROFT
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-20CH01Director's details changed for Mr Derek John Ashcroft on 2019-11-06
2019-11-19CH01Director's details changed for Mrs Irene Style on 2019-11-06
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR IVOR BRYAN RICHARDS
2019-04-16AP01DIRECTOR APPOINTED MR DEREK JOHN ASHCROFT
2019-03-29AP01DIRECTOR APPOINTED MR MARTIN JONES
2019-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ELIZABETH MCLAY
2019-02-26RP04CS01Second filing of Confirmation Statement dated 19/11/2018
2018-12-20AP03Appointment of Mrs Madeline Ruth Silvester as company secretary on 2018-12-15
2018-12-20TM02Termination of appointment of Ivor Bryan Richards on 2018-12-15
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILLIAM BOND
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM Flat 30 15 Grand Avenue Hove East Sussex BN3 2NG
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-12AP01DIRECTOR APPOINTED MRS SUSAN WALDOCK
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-06-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 31
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-18AP03Appointment of Mr Ivor Bryan Richards as company secretary on 2016-10-17
2016-10-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN MILLS
2016-10-17AP01DIRECTOR APPOINTED MRS CATHERINE ELIZABETH MCLAY
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILIP HIRST
2016-10-14TM02Termination of appointment of Malcolm Philip Hirst on 2016-10-04
2016-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN ASHCROFT
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 31
2015-11-27AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/15 FROM Flat 6 15 Grand Avenue Hove Flat 6 15 Grand Avenue Hove East Sussex BN3 2NG
2015-08-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-23AP03Appointment of Mr Malcolm Philip Hirst as company secretary on 2015-06-23
2015-06-23TM02Termination of appointment of Dinah Margaret Staples on 2015-06-23
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 31
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-01AP01DIRECTOR APPOINTED MR MALCOLM PHILIP HIRST
2014-09-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM FLAT 6 15 GRAND AVENUE HOVE EAST SUSSEX BN3 2NG
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 31
2013-12-16AR0126/11/13 ANNUAL RETURN FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM FLAT 6 15 GRAND AVENUE HOVE EAST SUSSEX BN2 3NG
2013-09-23AA31/12/12 TOTAL EXEMPTION FULL
2012-12-04AR0126/11/12 FULL LIST
2012-09-13AA31/12/11 TOTAL EXEMPTION FULL
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WOOLLEY
2011-12-09AR0126/11/11 FULL LIST
2011-05-23AA31/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0126/11/10 FULL LIST
2010-11-17AP01DIRECTOR APPOINTED MR DEREK JOHN ASHCROFT
2010-05-06AA31/12/09 TOTAL EXEMPTION FULL
2009-12-21AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXWELL WOOLLEY / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE STYLE / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR BRYAN RICHARDS / 29/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM BOND / 26/11/2009
2009-12-10AA31/12/08 TOTAL EXEMPTION FULL
2008-12-16363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-12-16353LOCATION OF REGISTER OF MEMBERS
2008-12-16190LOCATION OF DEBENTURE REGISTER
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM FLAT 6 15 GRAND AVENUE HOVE BN3 2NG
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY IRENE STYLE
2008-12-10288aDIRECTOR AND SECRETARY APPOINTED IRENE STYLE
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR BENITA FERRIS
2008-10-09AA31/12/07 TOTAL EXEMPTION FULL
2007-12-20363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02288bDIRECTOR RESIGNED
2007-01-10363(288)DIRECTOR RESIGNED
2007-01-10363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288bDIRECTOR RESIGNED
2006-04-21288bDIRECTOR RESIGNED
2006-01-25363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-04-07288bDIRECTOR RESIGNED
2005-04-07288bDIRECTOR RESIGNED
2004-12-21363sRETURN MADE UP TO 26/11/04; NO CHANGE OF MEMBERS
2004-07-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-19363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 26/11/02; CHANGE OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363(287)REGISTERED OFFICE CHANGED ON 03/01/02
2002-01-03363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-11-04288bSECRETARY RESIGNED
2001-11-04288aNEW SECRETARY APPOINTED
2001-05-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-06363sRETURN MADE UP TO 26/11/00; NO CHANGE OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 26/11/99; CHANGE OF MEMBERS
1999-04-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-30288aNEW DIRECTOR APPOINTED
1998-12-04363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-05-20AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-12-10363sRETURN MADE UP TO 26/11/97; CHANGE OF MEMBERS
1997-04-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-12-15288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 15 GRAND AVENUE HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 15 GRAND AVENUE HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-12-27 Outstanding CAVERSHAM COURT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 15 GRAND AVENUE HOVE LIMITED

Intangible Assets
Patents
We have not found any records of 15 GRAND AVENUE HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 15 GRAND AVENUE HOVE LIMITED
Trademarks
We have not found any records of 15 GRAND AVENUE HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15 GRAND AVENUE HOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 15 GRAND AVENUE HOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 15 GRAND AVENUE HOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 15 GRAND AVENUE HOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 15 GRAND AVENUE HOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.