UKBizDB.co.uk

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 111 Lansdowne Place Hove Management Limited. The company was founded 29 years ago and was given the registration number 02946744. The firm's registered office is in HOVE. You can find them at 111 Lansdowne Place, , Hove, East Sussex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
Company Number:02946744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1994
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company
  • 98000 - Residents property management

Office Address & Contact

Registered Address:111 Lansdowne Place, Hove, East Sussex, United Kingdom, BN3 1FP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Lansdowne Place, Hove, United Kingdom, BN3 1FP

Secretary08 November 2017Active
111 Top Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP

Director17 January 2017Active
111, Lansdowne Place, Hove, United Kingdom, BN3 1FP

Director17 January 2017Active
111b, Lansdowne Place, Hove, England, BN3 1FP

Director16 February 2022Active
111 Basement Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP

Director17 January 2017Active
111b, Lansdowne Place, Hove, England, BN3 1FP

Director16 February 2022Active
111 Basement Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP

Director17 January 2017Active
Woodside, Lewes Road, Newhaven, England, BN9 9AA

Secretary01 August 2003Active
57 Sprules Road, Sprules Road, London, England, SE4 2NL

Secretary01 March 2016Active
Ground Flat 111 Lansdowne Place, Hove, BN3 1FP

Secretary08 July 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary08 July 1994Active
57 Sprules Road, Sprules Road, London, England, SE4 2NL

Director19 October 1999Active
Lower Ground Floor Flat, 111 Lansdowne Place, Hove, BN3 1FP

Director08 July 1994Active
57, Sprules Road, London, England, SE4 2NL

Director19 April 2013Active
Ground Flat 111 Lansdowne Place, Hove, BN3 1FP

Director08 July 1994Active
74, Coleman Street, Brighton, England, BN2 9SQ

Director19 April 2013Active
12 The Parade, Truro, TR1 1QE

Director08 July 1994Active
10, Chatham Road, Kingston Upon Thames, KT1 3AA

Director10 January 2008Active
Upper Maisonette 111 Lansdowne Place, Hove, BN3 1FP

Director08 July 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director08 July 1994Active

People with Significant Control

Ms Beth Jennifer May Cordery
Notified on:08 November 2017
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:United Kingdom
Address:111, Lansdown Place, Hove, United Kingdom, BN3 1FP
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr David James Holloway
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:57, Sprules Road, London, England, SE4 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-20Gazette

Gazette dissolved compulsory.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-06-07Accounts

Accounts with accounts type dormant.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type dormant.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2017-11-12Address

Change registered office address company with date old address new address.

Download
2017-11-12Officers

Appoint person secretary company with name date.

Download
2017-11-12Persons with significant control

Notification of a person with significant control.

Download
2017-11-12Officers

Termination secretary company with name termination date.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-02-12Officers

Appoint person director company with name date.

Download
2017-02-12Officers

Appoint person director company with name date.

Download
2017-02-12Officers

Appoint person director company with name date.

Download
2017-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.