UKBizDB.co.uk

44 LANSDOWNE STREET (HOVE) LIMITED

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

This company is commonly known as 44 Lansdowne Street (hove) Limited. The company was founded 18 years ago and was given the registration number 05477123. The firm's registered office is in BRIGHTON. You can find them at 30 New Road, , Brighton, East Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:44 LANSDOWNE STREET (HOVE) LIMITED
Company Number:05477123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:30 New Road, Brighton, East Sussex, United Kingdom, BN1 1BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Avenue De Riant-Parc, Geneva, Switzerland, FOREIGN

Director09 June 2005Active
14, Hangleton Manor Close, Hove, England,

Director01 November 2013Active
Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE

Director26 November 2019Active
289, Upper Shoreham Road, Shoreham-By-Sea, BN43 5QA

Secretary09 June 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Secretary09 June 2005Active
30 New Road, Brighton, United Kingdom, BN1 1BN

Director27 November 2019Active
Ground Floor Flat, 44 Lansdowne Street, Hove, BN3 1FR

Director06 July 2006Active
289, Upper Shoreham Road, Shoreham-By-Sea, BN43 5QA

Director09 June 2005Active
Ground Floor Flat, 44 Lansdowne Street, Hove, BN3 1FR

Director09 June 2005Active
206 Baan Som, Moo Bophut, Tambon Bophutt, Thailand,

Director09 June 2005Active
Edbrooke House, St Johns Rd, Woking, GU21 7SE

Director09 June 2005Active

People with Significant Control

Ms Johanna Louw
Notified on:26 November 2019
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Theresa Tracy Helen Carpenter
Notified on:09 June 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Victoria Margaret Inseal
Notified on:09 June 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Atlas Chambers, 33 West Street, Brighton, England, BN1 2RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Moore
Notified on:06 June 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:30 New Road, Brighton, United Kingdom, BN1 1BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-09-16Gazette

Gazette filings brought up to date.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Address

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

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Persons with significant control

Cessation of a person with significant control.

Download
2019-11-27Address

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

Download
2019-11-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.