21 Second Avenue Management Limited

General information

Name:

21 Second Avenue Management Ltd

Office Address:

21 Second Avenue Hove BN3 2LN East Sussex

Number: 03590677

Incorporation date: 1998-07-01

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The official moment this firm was started is July 1, 1998. Established under 03590677, this company is classified as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital). You can contact the headquarters of the company during its opening times under the following location: 21 Second Avenue Hove, BN3 2LN East Sussex. Despite the fact, that recently operating under the name of 21 Second Avenue Management Limited, it was not always so. The firm was known as Jawell Flat Management until September 7, 1998, then the company name was changed to Joshua House (hove). The definitive change took place on November 24, 1998. This enterprise's Standard Industrial Classification Code is 68320 and their NACE code stands for Management of real estate on a fee or contract basis. March 31, 2023 is the last time when the company accounts were reported.

At the moment, the directors listed by this specific company include: Andrew S. appointed four years ago, Giles M. appointed on July 17, 2018, Andrew M. appointed 15 years ago and Graham W.. To find professional help with legal documentation, the company has been utilizing the skillset of Yvonne D. as a secretary since the appointment on November 29, 2004.

  • Previous company's names
  • 21 Second Avenue Management Limited 1998-11-24
  • Joshua House (hove) Limited 1998-09-07
  • Jawell Flat Management Limited 1998-07-01

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 13 September 2020

Latest update: 4 February 2024

Giles M.

Role: Director

Appointed: 17 July 2018

Latest update: 4 February 2024

Andrew M.

Role: Director

Appointed: 22 December 2009

Latest update: 4 February 2024

Yvonne D.

Role: Secretary

Appointed: 29 November 2004

Latest update: 4 February 2024

Graham W.

Role: Director

Appointed: 30 September 2002

Latest update: 4 February 2024

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 July 2024
Confirmation statement last made up date 01 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Accounts for a micro company for the period ending on Friday 31st March 2023 (AA)
filed on: 26th, October 2023
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
25
Company Age

Similar companies nearby

Closest companies