UKBizDB.co.uk

53 LANSDOWNE STREET HOVE RESIDENTS COMPANY LTD

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

This company is commonly known as 53 Lansdowne Street Hove Residents Company Ltd. The company was founded 18 years ago and was given the registration number 05675141. The firm's registered office is in EAST SUSSEX. You can find them at 53 Lansdowne Street, Hove, East Sussex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:53 LANSDOWNE STREET HOVE RESIDENTS COMPANY LTD
Company Number:05675141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:53 Lansdowne Street, Hove, East Sussex, BN3 1FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 53 Lansdowne Street, Hove, BN3 1FT

Director13 January 2006Active
53 Lansdowne Street, Hove, East Sussex, BN3 1FT

Director02 October 2009Active
53 Lansdowne Street, Hove, BN3 1FT

Secretary13 January 2006Active
2 Beach Walk, Vere Road, Broadstairs, England, CT10 1JF

Director01 July 2009Active
Searles Lodge North, Bell Lane, Fletching, TN22 3YB

Director13 January 2006Active
53 Lansdowne Street, Hove, BN3 1FT

Director13 January 2006Active

People with Significant Control

Mr Stephen Uzzell
Notified on:04 August 2021
Status:Active
Date of birth:May 1973
Nationality:British
Address:53 Lansdowne Street, East Sussex, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Gillian Clements
Notified on:30 June 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:2 Beach Walk, Vere Road, Broadstairs, England, CT10 1JF
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jenni Garvin
Notified on:30 June 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:53 Lansdowne Street, East Sussex, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Ursula Jane Smith
Notified on:30 June 2016
Status:Active
Date of birth:May 1975
Nationality:British
Address:53 Lansdowne Street, East Sussex, BN3 1FT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-10Officers

Termination director company with name termination date.

Download
2021-10-10Persons with significant control

Cessation of a person with significant control.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type micro entity.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type micro entity.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-10-07Officers

Change person director company with change date.

Download
2015-01-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type total exemption small.

Download
2014-01-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.