Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3 THIRD AVENUE (HOVE) LIMITED
Company Information for

3 THIRD AVENUE (HOVE) LIMITED

1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
07664544
Private Limited Company
Active

Company Overview

About 3 Third Avenue (hove) Ltd
3 THIRD AVENUE (HOVE) LIMITED was founded on 2011-06-10 and has its registered office in Brighton. The organisation's status is listed as "Active". 3 Third 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
3 THIRD AVENUE (HOVE) LIMITED
 
Legal Registered Office
1 DUKES PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN3
 
Filing Information
Company Number 07664544
Company ID Number 07664544
Date formed 2011-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 28/09/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 09:47:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3 THIRD 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 3 THIRD AVENUE (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL DANIEL BENNETT
Company Secretary 2013-02-06
PAUL DANIEL BENNETT
Director 2012-01-18
JULIA CLAXTON
Director 2012-01-18
GIAN MARCO CURRADO
Director 2013-10-16
PAUL ANDREW GRIFFIN
Director 2012-01-18
CHRISTINE DIAN HUGHES
Director 2012-01-18
MICHAEL JOHN JOHNSON
Director 2012-01-18
MARK NICKLEN
Director 2012-01-18
SIOBHAN LINDSEY PALMER
Director 2012-01-18
HELEN CHRISTINE ROWDEN
Director 2012-01-18
KALPANA VIJAY SAWANT
Director 2012-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA PATRICIA BURNS
Director 2012-01-18 2017-01-01
BARBARA MARIA KRASNODEBSKA
Director 2012-01-18 2016-03-01
DAVID JAMES HAMMOND
Director 2011-06-10 2016-01-01
DAVID JAMES HAMMOND
Director 2012-01-18 2015-06-26
RACHEL NICHOLAS
Director 2012-01-18 2015-06-26
GUY NEIL NICKALLS
Director 2012-01-18 2015-06-26
ANDREW EDWIN SPENCER
Director 2012-09-06 2015-06-26
JANE DEBORAH SPENCER
Director 2012-09-06 2015-06-26
DAMIEN HARRY PESTELL
Director 2012-01-18 2013-10-16
CAROLINE SABRINA FARRER
Director 2012-01-18 2013-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH MARY ANDERSON MBH MARKETING LIMITED Director 2001-09-01 - 2008-04-04 RESIGNED 1999-07-21 Active - Proposal to Strike off
KALPANA VIJAY SAWANT 39 BRUNSWICK PLACE (FREEHOLD) LIMITED Director 2007-05-12 CURRENT 2006-12-05 Active

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
2023-09-28Previous accounting period shortened from 29/12/22 TO 28/12/22
2023-07-10CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-30AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 1 Duke's Passage Brighton East Sussex BN1 1BS United Kingdom
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIA CLAXTON
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GIAN MARCO CURRADO
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Flat 19 3 Third Avenue Hove East Sussex BN3 2PB
2019-07-08PSC08Notification of a person with significant control statement
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 18
2018-03-15SH0116/02/18 STATEMENT OF CAPITAL GBP 18
2017-08-11TM01TERMINATE DIR APPOINTMENT
2017-08-11TM01TERMINATE DIR APPOINTMENT
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURA PATRICIA BURNS
2017-06-23AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-10AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 17
2016-07-08AR0110/06/16 ANNUAL RETURN FULL LIST
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KRASNODEBSKA
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2016-03-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 17
2015-06-29AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL NICHOLAS
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMMOND
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JANE SPENCER
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY NICKALLS
2015-03-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 17
2014-06-12AR0110/06/14 ANNUAL RETURN FULL LIST
2014-06-12TM01Termination of appointment of a director
2014-03-10AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AP01DIRECTOR APPOINTED MR GIAN MARCO CURRADO
2013-12-28AP01DIRECTOR APPOINTED MR ANDREW EDWIN SPENCER
2013-12-28AP01DIRECTOR APPOINTED MRS JANE DEBORAH SPENCER
2013-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PESTELL
2013-06-12AR0110/06/13 FULL LIST
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE FARRER
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2013 FROM FLAT 5 3 THIRD AVENUE HOVE EAST SUSSEX BN3 2PB
2013-02-11AP03SECRETARY APPOINTED MR PAUL DANIEL BENNETT
2012-09-05AR0110/06/12 FULL LIST
2012-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2012 FROM FLAT 3 3 THIRD AVENUE HOVE EAST SUSSEX BN3 2PB ENGLAND
2012-03-06SH0118/01/12 STATEMENT OF CAPITAL GBP 17
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL NICHOLAS / 18/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE SABRINA FARRER / 18/01/2012
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DANIEL BENNETT / 18/01/2012
2012-01-18AP01DIRECTOR APPOINTED DAMIEN HARRY PESTELL
2012-01-18AP01DIRECTOR APPOINTED HELEN CHRISTINE ROWDEN
2012-01-18AP01DIRECTOR APPOINTED MR DAVID JAMES HAMMOND
2012-01-18AP01DIRECTOR APPOINTED LAURA PATRICIA BURNS
2012-01-18AP01DIRECTOR APPOINTED MISS SIOBHAN LINDSEY PALMER
2012-01-18AP01DIRECTOR APPOINTED GUY NEIL NICKALLS
2012-01-18AP01DIRECTOR APPOINTED CHRISTINE DIAN HUGHES
2012-01-18AP01DIRECTOR APPOINTED BARBARA MARIA KRASNODEBSKA
2012-01-18AP01DIRECTOR APPOINTED MR PAUL ANDREW GRIFFIN
2012-01-18AP01DIRECTOR APPOINTED MR MICHAEL JOHN JOHNSON
2012-01-18AP01DIRECTOR APPOINTED MISS JULIA CLAXTON
2012-01-18AP01DIRECTOR APPOINTED MISS KALPANA SAWANT
2012-01-18AP01DIRECTOR APPOINTED MR MARK NICKLEN
2012-01-18AP01DIRECTOR APPOINTED MS CAROLINE SABRINA FARRER
2012-01-18AP01DIRECTOR APPOINTED MISS RACHEL NICHOLAS
2012-01-18AP01DIRECTOR APPOINTED MR PAUL DANIEL BENNETT
2012-01-18SH0118/01/12 STATEMENT OF CAPITAL GBP 18
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 3 THIRD 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 3 THIRD AVENUE (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
3 THIRD AVENUE (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2013-06-30 £ 77,526
Creditors Due Within One Year 2012-06-30 £ 77,764
Creditors Due Within One Year 2012-06-30 £ 77,764

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
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 3 THIRD AVENUE (HOVE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 0
Debtors 2012-06-30 £ 0
Tangible Fixed Assets 2013-06-30 £ 77,145
Tangible Fixed Assets 2012-06-30 £ 77,145
Tangible Fixed Assets 2012-06-30 £ 77,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 3 THIRD AVENUE (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 3 THIRD AVENUE (HOVE) LIMITED
Trademarks
We have not found any records of 3 THIRD AVENUE (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 3 THIRD 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 3 THIRD AVENUE (HOVE) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 3 THIRD 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 3 THIRD 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 3 THIRD 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.