UKBizDB.co.uk

65 LORNA ROAD HOVE LIMITED

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

This company is commonly known as 65 Lorna Road Hove Limited. The company was founded 21 years ago and was given the registration number 04630080. The firm's registered office is in EAST SUSSEX. You can find them at 65 Lorna Road, Hove, East Sussex, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:65 LORNA ROAD HOVE LIMITED
Company Number:04630080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:65 Lorna Road, Hove, East Sussex, BN3 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Lorna Road, Hove, East Sussex, BN3 3EL

Secretary04 October 2017Active
17, Goldstone Villas, Hove, United Kingdom, BN3 3RR

Director04 October 2017Active
30, Windmill Street, Brighton, United Kingdom, BN2 0GN

Director04 October 2017Active
23 Longhill Road, Ovingdean, BN2 7BF

Secretary07 January 2003Active
T F F, 65 Lorna Road, Hove, BN3 3EL

Secretary20 July 2004Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary07 January 2003Active
23 Longhill Road, Ovingdean, BN2 7BF

Director07 January 2003Active
65 Lorna Road, Hove, BN3 3EL

Director12 November 2004Active
Ground Floor Flat, 65 Lorna Road, Hove, BN3 3EL

Director01 November 2007Active
65 Lorna Road, Hove, BN3 3EL

Director07 January 2003Active
65 Lorna Road, Hove, BN3 3EL

Director07 January 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director07 January 2003Active

People with Significant Control

Mr Jonathan Paul White
Notified on:04 October 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:30, Windmill Street, Brighton, United Kingdom, BN2 0GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Miss Ana Scandian
Notified on:04 October 2017
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:17, Goldstone Villas, Hove, United Kingdom, BN3 3RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Spencer Cook
Notified on:01 October 2016
Status:Active
Date of birth:October 1967
Nationality:British
Address:65 Lorna Road, East Sussex, BN3 3EL
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
2023-10-07Accounts

Accounts with accounts type dormant.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type dormant.

Download
2020-10-27Accounts

Accounts with accounts type dormant.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Persons with significant control

Notification of a person with significant control.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2017-10-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person director company with name date.

Download
2017-10-04Officers

Appoint person secretary company with name date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2017-10-04Officers

Termination director company with name termination date.

Download
2016-10-06Accounts

Accounts with accounts type dormant.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.