UKBizDB.co.uk

63 LANSDOWNE STREET (HOVE) LIMITED

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

This company is commonly known as 63 Lansdowne Street (hove) Limited. The company was founded 15 years ago and was given the registration number 06662681. The firm's registered office is in LITTLEHAMPTON. You can find them at 35 Roman Avenue, Angmering, Littlehampton, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:63 LANSDOWNE STREET (HOVE) LIMITED
Company Number:06662681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:35 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 4, 63 Lansdowne Street, Hove, BN3 1FT

Director04 August 2008Active
Flat 3, 63 Lansdowne Street, Hove, England, BN3 1FT

Director30 November 2022Active
Flat 2, 63 Lansdowne Street, Hove, England, BN3 1FT

Director21 November 2022Active
Flat 2, 63 Lansdowne Street, Hove, BN3 1FT

Secretary04 August 2008Active
35, Roman Avenue, Angmering, Littlehampton, England, BN16 4GH

Secretary05 July 2010Active
Midstall, Randolphs Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Director04 August 2008Active
45, Nightingale Walk, Windsor, England, SL4 3HS

Director04 August 2008Active
Flat 2, 63 Lansdowne Street, Hove, BN3 1FT

Director04 August 2008Active

People with Significant Control

Mr James Robert Hutchings
Notified on:24 November 2022
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:First Floor Flat, 63 Lansdowne Street, Hove, England, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Alessandro Tombari
Notified on:21 November 2022
Status:Active
Date of birth:February 1984
Nationality:Italian
Country of residence:England
Address:Flat 2, 63 Lansdowne Street, Hove, England, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alessandro Tombari
Notified on:23 June 2017
Status:Active
Date of birth:June 1966
Nationality:Italian
Country of residence:England
Address:Flat 2, Lansdowne Street, Hove, England, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Peter Lindsey-Halls
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:45, Nightingale Walk, Windsor, England, SL4 3HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Janie Reynolds
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:The Lawn Cottage, Barcombe Mills, Lewes, England, BN8 5BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Frances Anne Baker
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:Flat 4, 63 Lansdowne Street, Hove, England, BN3 1FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Officers

Termination secretary company with name termination date.

Download
2023-12-29Address

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

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-02Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-08-02Officers

Elect to keep the secretaries register information on the public register.

Download
2020-08-02Officers

Elect to keep the directors register information on the public register.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type total exemption full.

Download
2018-08-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.