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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Lansdowne Place, Hove, United Kingdom, BN3 1FP | Secretary | 08 November 2017 | Active |
111 Top Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP | Director | 17 January 2017 | Active |
111, Lansdowne Place, Hove, United Kingdom, BN3 1FP | Director | 17 January 2017 | Active |
111b, Lansdowne Place, Hove, England, BN3 1FP | Director | 16 February 2022 | Active |
111 Basement Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP | Director | 17 January 2017 | Active |
111b, Lansdowne Place, Hove, England, BN3 1FP | Director | 16 February 2022 | Active |
111 Basement Flat, Lansdowne Place, Hove, United Kingdom, BN3 1FP | Director | 17 January 2017 | Active |
Woodside, Lewes Road, Newhaven, England, BN9 9AA | Secretary | 01 August 2003 | Active |
57 Sprules Road, Sprules Road, London, England, SE4 2NL | Secretary | 01 March 2016 | Active |
Ground Flat 111 Lansdowne Place, Hove, BN3 1FP | Secretary | 08 July 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 08 July 1994 | Active |
57 Sprules Road, Sprules Road, London, England, SE4 2NL | Director | 19 October 1999 | Active |
Lower Ground Floor Flat, 111 Lansdowne Place, Hove, BN3 1FP | Director | 08 July 1994 | Active |
57, Sprules Road, London, England, SE4 2NL | Director | 19 April 2013 | Active |
Ground Flat 111 Lansdowne Place, Hove, BN3 1FP | Director | 08 July 1994 | Active |
74, Coleman Street, Brighton, England, BN2 9SQ | Director | 19 April 2013 | Active |
12 The Parade, Truro, TR1 1QE | Director | 08 July 1994 | Active |
10, Chatham Road, Kingston Upon Thames, KT1 3AA | Director | 10 January 2008 | Active |
Upper Maisonette 111 Lansdowne Place, Hove, BN3 1FP | Director | 08 July 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 08 July 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-20 | Gazette | Gazette dissolved compulsory. | Download |
2022-09-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-07 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Officers | Appoint person director company with name date. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Officers | Termination director company with name termination date. | Download |
2017-11-12 | Address | Change registered office address company with date old address new address. | Download |
2017-11-12 | Officers | Appoint person secretary company with name date. | Download |
2017-11-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-12 | Officers | Termination secretary company with name termination date. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-12 | Officers | Appoint person director company with name date. | Download |
2017-02-12 | Officers | Appoint person director company with name date. | Download |
2017-02-12 | Officers | Appoint person director company with name date. | Download |
2017-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.