24 PRESTON PARK AVENUE LTD. - BRIGHTON
Company Profile | Company Filings |
Overview
24 PRESTON PARK AVENUE LTD. is a Private Limited Company from BRIGHTON ENGLAND and has the status: Active.
24 PRESTON PARK AVENUE LTD. was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579182. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
24 PRESTON PARK AVENUE LTD. was incorporated 33 years ago on 01/02/1991 and has the registered number: 02579182. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
24 PRESTON PARK AVENUE LTD. - BRIGHTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 7 | 30/07/2022 | 30/04/2024 |
Registered Office
FLAT 1
BRIGHTON
BN1 6HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/10/2023 | 02/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW DAVID ROBERTS | Oct 1969 | British | Director | 2024-03-01 | CURRENT |
MRS MARGARET ANN LOMOH | Jun 1950 | British | Director | 1991-02-01 | CURRENT |
MRS MARGARET ANN LOMOH | Jun 1950 | British | Secretary | 2007-02-21 | CURRENT |
MS LESLEY JEAN WILLIAMS | Jun 1965 | British | Director | 1991-02-01 UNTIL 1999-11-17 | RESIGNED |
MARK NICHOLAS SHEPPARD | Jul 1972 | British | Director | 2016-06-01 UNTIL 2017-03-31 | RESIGNED |
ANNE SCOTT | Jan 1939 | British | Director | 2005-01-01 UNTIL 2007-06-01 | RESIGNED |
SALLY ANN MERRIOTT | May 1965 | British | Director | 2021-08-23 UNTIL 2024-03-01 | RESIGNED |
JOHN MCGLYNN | British | Director | 2004-01-10 UNTIL 2005-01-01 | RESIGNED | |
MRS MARGARET ANN LOMOH | Jun 1950 | British | Director | 1991-02-01 UNTIL 1991-10-11 | RESIGNED |
ELIZABETH ANNA EDWARDS | British | Director | 1999-11-17 UNTIL 2004-01-10 | RESIGNED | |
NINA CRUMP | Mar 1977 | British | Director | 2007-02-21 UNTIL 2014-07-04 | RESIGNED |
MR STEPHEN SIMMONDS | British | Secretary | 2005-01-01 UNTIL 2008-02-07 | RESIGNED | |
JOHN MCGLYNN | British | Secretary | 2004-01-10 UNTIL 2005-01-01 | RESIGNED | |
MRS MARGARET ANN LOMOH | Jun 1950 | British | Secretary | 1991-02-01 UNTIL 2000-02-24 | RESIGNED |
ELIZABETH ANNA EDWARDS | British | Secretary | 2000-03-01 UNTIL 2004-01-10 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 24 PRESTON PARK AVENUE LTD. | 2024-04-26 | 30-07-2023 | £6,676 equity |
Micro-entity Accounts - 24 PRESTON PARK AVENUE LTD. | 2023-04-28 | 30-07-2022 | £6,508 equity |
24 Preston Park Avenue Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-12-01 | 31-07-2021 | £7,000 equity |
24 Preston Park Avenue Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-05-04 | 31-07-2020 | £7,000 equity |
24 Preston Park Avenue Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-12-12 | 31-07-2019 | £7,000 equity |
24 Preston Park Avenue Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-01-22 | 31-07-2018 | £7,000 equity |
24 Preston Park Avenue Ltd - Accounts to registrar (filleted) - small 17.3 | 2018-01-18 | 31-07-2017 | £7,000 equity |
24 Preston Park Avenue Ltd - Abbreviated accounts 16.1 | 2016-10-04 | 31-07-2016 | £7,000 equity |