FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED - STEYNING


Company Profile Company Filings

Overview

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from STEYNING and has the status: Active.
FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED was incorporated 46 years ago on 14/11/1977 and has the registered number: 01338733. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

FOUR GRAND AVENUE (HOVE) MANAGEMENT LIMITED - STEYNING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE COURTYARD
STEYNING
WEST SUSSEX
BN44 3TN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/12/2023 22/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARY ELIZABETH FREEMAN OWEN May 1944 British Director 2005-05-17 CURRENT
TERENCE ALAN CLARKE Jun 1956 British Director 2019-09-20 CURRENT
DAVID KEVIN GREEN May 1958 British Director 2022-09-23 CURRENT
PHILLIP MICHAEL MONKS Apr 1950 British Director 2022-09-23 CURRENT
JOANNA JANE PARRY May 1961 British Director 2023-09-15 CURRENT
LESLIE THOMAS STANDING Sep 1912 British Secretary 1993-11-08 UNTIL 1997-02-02 RESIGNED
KEVIN MURRAY Sep 1953 British Director 2015-09-26 UNTIL 2018-07-25 RESIGNED
MR DAVID ANTHONY HULL Apr 1948 British Director 2011-07-25 UNTIL 2012-09-08 RESIGNED
JAMES ALEXANDER DAVEY Jun 1931 Director 2001-05-21 UNTIL 2006-05-22 RESIGNED
MR PRASANNAJIT WHEELER SUGATHAPALA DE SILVA Apr 1960 British Director 2017-11-03 UNTIL 2019-09-20 RESIGNED
MR LEONARD ROBERT DOWSETT Jul 1921 British Director RESIGNED
MRS JODIE KIMBERLEY HULL Jan 1984 British Director 2014-05-31 UNTIL 2016-04-27 RESIGNED
PRIVATE COMPANY REGISTRARS LIMITED Corporate Secretary 1997-02-02 UNTIL 1999-04-21 RESIGNED
CHLOE VICTORIA FISHER May 1977 British Director 2019-09-20 UNTIL 2022-01-19 RESIGNED
MR ERIC ALFRED FLACKFIELD Apr 1923 British Director 1992-09-29 UNTIL 1996-09-05 RESIGNED
MR GERARD FRIEL Dec 1969 British Director 2017-09-23 UNTIL 2020-08-27 RESIGNED
MICHELLE JEFFERY Secretary 2010-05-27 UNTIL 2011-12-15 RESIGNED
DR MARY ELLEN MOSS Sep 1966 British Secretary 2006-05-22 UNTIL 2008-11-17 RESIGNED
FRANCESA COMPTON Dec 1964 British Director 2014-05-31 UNTIL 2015-09-26 RESIGNED
MR JOHN HAMILTON RICHARDS Oct 1948 British Director 2010-05-27 UNTIL 2011-07-17 RESIGNED
FRANCESCA COMPTON Dec 1964 British Director 2016-09-10 UNTIL 2017-09-23 RESIGNED
GEORGE GEOFFREY WILKINS Jan 1926 Secretary 1999-04-21 UNTIL 2001-02-24 RESIGNED
JODIE KIMBERLEY HULL Secretary 2012-01-01 UNTIL 2014-09-18 RESIGNED
JAMES ALEXANDER DAVEY Jun 1931 Secretary 2002-05-01 UNTIL 2006-05-22 RESIGNED
COLIN CROALL Secretary 2001-02-24 UNTIL 2002-05-01 RESIGNED
FRANCESCA COMPTON British Secretary 2014-09-18 UNTIL 2015-09-26 RESIGNED
MR DANIEL ASHER TANNEN Sep 1957 British Secretary RESIGNED
IAN CRAMMOND May 1946 British Director 2020-09-24 UNTIL 2021-03-30 RESIGNED
TERENCE ALAN CLARKE Jun 1956 British Director 2012-09-08 UNTIL 2013-09-16 RESIGNED
JENNY LORRAINE CHAPMAN Jul 1970 British Director 2018-09-22 UNTIL 2019-01-21 RESIGNED
IAN CARTER Jun 1963 British Director 2015-09-26 UNTIL 2017-04-28 RESIGNED
MRS ROSINA BURSLEM-CAIRNS Jan 1946 British Director 2015-09-26 UNTIL 2017-05-26 RESIGNED
MR JEREMY MARK BURBIDGE Jan 1962 British Director 1998-03-30 UNTIL 2007-01-24 RESIGNED
SHEILA KAY BROOKS Sep 1955 British Director 2007-05-14 UNTIL 2012-09-08 RESIGNED
PAUL STEVEN BASS Oct 1958 British Director 2020-09-24 UNTIL 2021-07-16 RESIGNED
DAVID BALL Sep 1950 British Director 2007-05-14 UNTIL 2010-05-27 RESIGNED
MAUREEN ELLEN ARMSON Dec 1937 British Director 2012-09-08 UNTIL 2015-09-26 RESIGNED
MAUREEN ELLEN ARMSON Dec 1937 British Director 2019-09-20 UNTIL 2023-09-15 RESIGNED
GEOFFREY COX Sep 1941 British Director 1997-05-07 UNTIL 2006-09-23 RESIGNED
MR RALF JEUTTER Apr 1962 German Director 2015-09-26 UNTIL 2016-09-10 RESIGNED
AILSA JANET COLDWELL Feb 1949 British Director 2002-07-06 UNTIL 2008-08-02 RESIGNED
MRS JACQUELINE RACHELLE DANKER May 1959 British Director 1998-03-30 UNTIL 1999-10-23 RESIGNED
BARONESS MARGARET THERESA PROSSER Aug 1937 British Director 2012-09-08 UNTIL 2014-05-31 RESIGNED
MARTIN PEL May 1964 British Director 2015-09-26 UNTIL 2016-12-03 RESIGNED
MRS NINA COLLINGWOOD NOVAK Apr 1925 British Director 1998-03-30 UNTIL 2002-07-06 RESIGNED
COLIN CROALL Dec 1941 British Director 1999-10-23 UNTIL 2000-10-16 RESIGNED
RICHARD JAMES MOSS Oct 1954 British Director 2006-09-23 UNTIL 2007-08-24 RESIGNED
DR MARY ELLEN MOSS Sep 1966 British Director 2005-05-17 UNTIL 2007-05-14 RESIGNED
JOHN COLLINGWOOD MILLS Sep 1941 British Director 2006-05-22 UNTIL 2010-05-27 RESIGNED
HILDA MARGARET JONES Apr 1918 British Director 2003-06-02 UNTIL 2005-08-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.J. HOLLAND (HOLDINGS) LIMITED EDENBRIDGE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
OGEE LIMITED BRACKNELL ENGLAND Active DORMANT 74990 - Non-trading company
WORTHING POSTGRADUATE MEDICAL CENTRE TRUST LIMITED WEST SUSSEX Dissolved... TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
MEADOW VALE MANAGEMENT COMPANY LIMITED OVINGDEAN Active DORMANT 98000 - Residents property management
CANARYCLIFF LIMITED BRIGHTON AND HOVE Active TOTAL EXEMPTION FULL 17120 - Manufacture of paper and paperboard
ELTRA ELECTRICAL LIMITED WORTHING Active MICRO ENTITY 43210 - Electrical installation
WELWYN HATFIELD CITIZENS ADVICE BUREAU HATFIELD Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
POSTAL SERVICES HOLDING COMPANY LIMITED LONDON ... GROUP 64209 - Activities of other holding companies n.e.c.
OCEAN BUILDING (FREEHOLD) LIMITED BRIGHTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
QUADRANT CONSULTING SERVICES LIMITED DOVER Active MICRO ENTITY 62090 - Other information technology service activities
DAB DRIVE SYSTEMS LIMITED HOVE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
UNIVERSITY OF HERTFORDSHIRE STUDENTS' UNION HATFIELD Active GROUP 94990 - Activities of other membership organizations n.e.c.
FOUR GRAND AVENUE (HOVE) FREEHOLD LIMITED STEYNING UNITED KINGDOM Active DORMANT 68209 - Other letting and operating of own or leased real estate
RAZZMATAZZ ONLINE LTD WAKEFIELD UNITED KINGDOM Active SMALL 73110 - Advertising agencies
INKQBATOR LTD HAILSHAM ENGLAND Active DORMANT 28290 - Manufacture of other general-purpose machinery n.e.c.
GLORIA INNOVATIONS LIMITED HAILSHAM UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVEMBER SECURITIES LIMITED STEYNING Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SHADOWFAX PROPERTY LIMITED STEYNING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RISING SUN UB LTD STEYNING ENGLAND Active TOTAL EXEMPTION FULL 56302 - Public houses and bars
CRECOLO LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 58190 - Other publishing activities
AJH CONSULTANCY LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
REWILDING BRITAIN (CTC) LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
LH FREEDOM LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
REBOOT RECRUITMENT LTD STEYNING ENGLAND Active NO ACCOUNTS FILED 78109 - Other activities of employment placement agencies
JMC LARKSWOOD LIMITED STEYNING UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
TC GROUP FINANCIAL PLANNING LLP STEYNING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied