Background WavePink WaveYellow Wave

NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED (01117753)

NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED (01117753) is an active UK company. incorporated on 11 June 1973. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED has been registered for 52 years. Current directors include ISAACS, Marc Graham, JACKSON, Clare Frances, PHILLIPS, David Julian.

Company Number
01117753
Status
active
Type
ltd
Incorporated
11 June 1973
Age
52 years
Address
28-29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ISAACS, Marc Graham, JACKSON, Clare Frances, PHILLIPS, David Julian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED

NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED is an active company incorporated on 11 June 1973 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. NOS 27 & 29 FIRST AVENUE (MANAGEMENT) LIMITED was registered 52 years ago.(SIC: 98000)

Status

active

Active since 52 years ago

Company No

01117753

LTD Company

Age

52 Years

Incorporated 11 June 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

28-29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

30 New Road Brighton East Sussex BN1 1BN
From: 23 October 2012To: 28 July 2014
92 Portland Road Hove East Sussex BN3 5DN
From: 11 June 1973To: 23 October 2012
Timeline

14 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jun 73
Director Left
Jan 10
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Feb 23
Director Joined
May 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ISAACS, Marc Graham

Active
Derek Avenue, HoveBN3 4PF
Born September 1961
Director
Appointed 21 Feb 1996

JACKSON, Clare Frances

Active
29 First Avenue, HoveBN3 2FH
Born September 1961
Director
Appointed 06 Sept 1991

PHILLIPS, David Julian

Active
12 Greyfriars Close, HoveBN3 6NX
Born March 1958
Director
Appointed 19 Jan 1999

AUSTIN, Raymond John

Resigned
1 Roedean Way, BrightonBN2 5RJ
Secretary
Appointed 01 Dec 1998
Resigned 30 Jul 2014

HARRIES-REES, Peter

Resigned
135/137 Dyke Road, HoveBN3 1TJ
Secretary
Appointed N/A
Resigned 01 Dec 1998

ALAVI, Amir

Resigned
Flat 20 27/29 First Avenue, HoveBN3 2FH
Born December 1966
Director
Appointed 21 Mar 1994
Resigned 12 Dec 2025

ALLEN, Gary Raymond

Resigned
Flat 6 27/29 First Avenue, HoveBN3 2FH
Born February 1967
Director
Appointed 21 Feb 1996
Resigned 23 Aug 1999

ANDRADE, Fernando

Resigned
27-29 First Avenue, HoveBN3 2FH
Born May 1934
Director
Appointed N/A
Resigned 20 Aug 2001

ANDRADE, Fernandu

Resigned
13 Hazlebury Road, FulhamSW6 2NA
Born May 1934
Director
Appointed 01 Jan 2002
Resigned 17 Nov 2022

CAPPS, Mandy Jane

Resigned
27-29 First Avenue, HoveBN3 2FH
Born February 1968
Director
Appointed N/A
Resigned 28 Nov 2003

CARR, Jack

Resigned
7-29 First Avenue, HoveBN3 2FG
Born March 1932
Director
Appointed N/A
Resigned 07 Mar 2013

CARTER, Gillian

Resigned
27-29 First Avenue, HoveBN3 2FH
Born May 1956
Director
Appointed N/A
Resigned 19 Dec 2025

DAVIS, Rita

Resigned
27-29 First Avenue, HoveBN3 2FH
Born June 1931
Director
Appointed N/A
Resigned 20 Dec 1995

EDNEY, Victor

Resigned
Flat 14 29 First Avenue, HoveBN3 2FH
Born July 1920
Director
Appointed 09 Jul 2001
Resigned 04 Jun 2004

FORBES, James Robert

Resigned
Flat 1a 1 Kings Gardens, HoveBN3 2PE
Born July 1967
Director
Appointed 21 Mar 1994
Resigned 15 Feb 2007

FRENCH, Michael

Resigned
27-29 First Avenue, HoveBN3 2FH
Born February 1951
Director
Appointed N/A
Resigned 24 Feb 1992

GHAFFARI, Zahra

Resigned
27-29 First Avenue, HoveBN3 2FH
Born March 1950
Director
Appointed N/A
Resigned 07 Mar 2013

HARRINGTON HEAD, Elitza Gisela Teresa

Resigned
7-29 First Avenue, HoveBN3 2FG
Born February 1942
Director
Appointed N/A
Resigned 19 Dec 2025

HAWKINS, Ruth Susanna

Resigned
First Avenue, HoveBN3 2FH
Born November 1960
Director
Appointed 24 Mar 2009
Resigned 19 Dec 2025

HOLT, Geoffrey

Resigned
27-29 First Avenue, HoveBN3 2FH
Born September 1935
Director
Appointed N/A
Resigned 10 Jun 1997

HUM, Mary Elizabeth

Resigned
27-29 First Avenue, HoveBN3 2FH
Born November 1931
Director
Appointed N/A
Resigned 11 Sept 1995

KENNESSON, Anthony Ivan

Resigned
Flat 4, HoveBN3 2FH
Born April 1938
Director
Appointed 22 Feb 1993
Resigned 12 Dec 2000

KEYS, Doris Mary

Resigned
27-29 First Avenue, HoveBN3 2FH
Born October 1934
Director
Appointed N/A
Resigned 19 Dec 2025

KHAN, Nichola Ann, Professor

Resigned
Silverdale Road, HoveBN3 6FE
Born July 1966
Director
Appointed 09 May 2025
Resigned 10 Nov 2025

LEATHLEY, Robert John

Resigned
Shirley Street, HoveBN3 3WH
Born September 1973
Director
Appointed 01 Oct 1999
Resigned 18 Feb 2013

MAYNARD, Kate Elizabeth

Resigned
27-29 First Avenue, HoveBN3 2FH
Born June 1967
Director
Appointed N/A
Resigned 22 Feb 1993

NELSON, Joanna Louise

Resigned
Flat 23 29 First Avenue, HoveBN3 2FH
Born March 1967
Director
Appointed 10 Jun 1997
Resigned 11 Aug 1999

PAYNE, Ian Boyd

Resigned
27-29 First Avenue, HoveBN3 2FH
Born June 1943
Director
Appointed N/A
Resigned 29 Nov 2001

PHILLIPS, Graham Anthony

Resigned
Flat 17 27 First Avenue, HoveBN3 2FH
Born October 1966
Director
Appointed 10 Jun 1997
Resigned 19 Jan 1999

PHILLIPS, Matthew Jonathan

Resigned
Flat 17 27 First Avenue, HoveBN3 2FH
Born March 1969
Director
Appointed 21 Mar 1994
Resigned 10 Jun 1997

RAE, Georgette Ann

Resigned
Flat 10, HoveBN3 2FH
Born February 1966
Director
Appointed N/A
Resigned 15 Dec 1993

SHUTE, Suzanne Grace

Resigned
Flat 10 27/29 First Avenue, HoveBN3 2FH
Born March 1966
Director
Appointed 15 Dec 1993
Resigned 12 Dec 2000

SIMMONS, Ramon Israel

Resigned
64 Shaftesbury Avenue, HarrowHA3 0QY
Born August 1932
Director
Appointed 21 Mar 1995
Resigned 16 Dec 1997

SKIPWORTH, Leslie Charles John

Resigned
27-29 First Avenue, HoveBN3 2FH
Born May 1906
Director
Appointed N/A
Resigned 21 Mar 1995

TURNER, Christine

Resigned
27 Chichester Drive West, BrightonBN2 8SH
Born June 1944
Director
Appointed 17 Apr 1996
Resigned 05 Oct 2009
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 May 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
363aAnnual Return
Legacy
13 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2007
AAAnnual Accounts
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
6 July 2006
287Change of Registered Office
Legacy
23 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
12 June 2006
AAAnnual Accounts
Legacy
26 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
18 December 2003
363sAnnual Return (shuttle)
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
26 July 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
29 December 2000
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
27 August 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
7 January 1998
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
15 July 1997
288aAppointment of Director or Secretary
Legacy
15 July 1997
288cChange of Particulars
Legacy
12 February 1997
363sAnnual Return (shuttle)
Legacy
29 May 1996
288288
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
13 February 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
288288
Legacy
2 May 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
28 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Legacy
6 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
8 June 1992
288288
Legacy
18 May 1992
288288
Legacy
18 May 1992
363b363b
Legacy
28 January 1992
287Change of Registered Office
Legacy
10 September 1991
363b363b
Legacy
22 July 1991
288288
Accounts With Accounts Type Full
9 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 September 1988
288288
Legacy
26 September 1988
288288
Legacy
26 September 1988
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Legacy
19 December 1986
363363
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
12 August 1986
CO-ADDCO-ADD
Legacy
11 August 1986
363363
Legacy
11 August 1986
224224
Legacy
6 October 1981
288288
Incorporation Company
11 June 1973
NEWINCIncorporation