111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02946744

Incorporation date

08/07/1994

Size

Dormant

Contacts

Registered address

Registered address

111 Lansdowne Place, Hove, East Sussex BN3 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1994)
dot icon21/03/2026
Director's details changed for Jacqueline Carole Hunt on 2026-03-21
dot icon21/03/2026
Notification of Salvatore Assenza as a person with significant control on 2026-03-21
dot icon21/03/2026
Termination of appointment of Beth Jennifer May Cordery as a secretary on 2026-03-21
dot icon21/03/2026
Cessation of Beth Jennifer May Cordery as a person with significant control on 2026-03-21
dot icon12/02/2026
Termination of appointment of Georgiana Douglas as a director on 2026-02-10
dot icon12/02/2026
Appointment of Jacqueline Carole Hunt as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Connor Beechinor as a director on 2026-02-10
dot icon26/01/2026
Administrative restoration application
dot icon26/01/2026
-
dot icon26/01/2026
-
dot icon26/01/2026
-
dot icon26/01/2026
-
dot icon26/01/2026
Confirmation statement made on 2022-06-21 with updates
dot icon26/01/2026
Confirmation statement made on 2023-06-21 with updates
dot icon26/01/2026
Confirmation statement made on 2024-06-21 with updates
dot icon26/01/2026
Confirmation statement made on 2025-06-21 with updates
dot icon26/01/2026
Accounts for a dormant company made up to 2022-07-31
dot icon26/01/2026
Accounts for a dormant company made up to 2023-07-31
dot icon26/01/2026
Accounts for a dormant company made up to 2024-07-31
dot icon26/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon26/01/2026
Change of details for Ms Beth Jennifer May Cordery as a person with significant control on 2026-01-21
dot icon20/12/2022
Final Gazette dissolved via compulsory strike-off
dot icon06/09/2022
First Gazette notice for compulsory strike-off
dot icon07/06/2022
Accounts for a dormant company made up to 2021-07-31
dot icon16/02/2022
Cessation of David James Holloway as a person with significant control on 2022-02-16
dot icon16/02/2022
Appointment of Miss Georgiana Douglas as a director on 2022-02-16
dot icon16/02/2022
Appointment of Mr Connor Beechinor as a director on 2022-02-16
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon22/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon30/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon07/03/2019
Micro company accounts made up to 2018-07-31
dot icon09/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon23/03/2018
Micro company accounts made up to 2017-07-31
dot icon19/03/2018
Termination of appointment of David James Holloway as a director on 2018-03-10
dot icon19/03/2018
Termination of appointment of Michael Holloway as a director on 2018-03-10
dot icon12/11/2017
Registered office address changed from , 57 Sprules Road Sprules Road, London, SE4 2NL, England to 111 Lansdowne Place Hove East Sussex BN3 1FP on 2017-11-12
dot icon12/11/2017
Appointment of Ms Beth Jennifer May Cordery as a secretary on 2017-11-08
dot icon12/11/2017
Notification of Beth Jennifer May Cordery as a person with significant control on 2017-11-08
dot icon12/11/2017
Termination of appointment of David James Holloway as a secretary on 2017-11-08
dot icon23/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon12/02/2017
Appointment of Mr Adam James Gholami as a director on 2017-01-17
dot icon12/02/2017
Appointment of Miss Beth Jennifer May Cordery as a director on 2017-01-17
dot icon12/02/2017
Appointment of Mrs Hannah Elizabeth Assenza as a director on 2017-01-17
dot icon12/02/2017
Appointment of Mr Salvatore Assenza as a director on 2017-01-17
dot icon12/02/2017
Termination of appointment of Christopher Nutcher as a director on 2017-01-17
dot icon12/02/2017
Termination of appointment of Adam Conrad Warin Bushell as a director on 2017-01-17
dot icon12/02/2017
Micro company accounts made up to 2016-07-31
dot icon01/11/2016
Director's details changed for Mr Michael Holloway on 2015-10-01
dot icon21/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon21/06/2016
Appointment of Mr David James Holloway as a secretary on 2016-03-01
dot icon21/06/2016
Registered office address changed from , Woodside Lewes Road, Newhaven, East Sussex, BN9 9AA to 111 Lansdowne Place Hove East Sussex BN3 1FP on 2016-06-21
dot icon21/06/2016
Termination of appointment of Adam Conrad Warin Bushell as a secretary on 2016-03-01
dot icon26/04/2016
Accounts for a dormant company made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon31/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon12/07/2014
Director's details changed for Adam Conrad Warin Bushell on 2014-03-10
dot icon12/07/2014
Secretary's details changed for Adam Conrad Warin Bushell on 2014-03-10
dot icon28/05/2014
Registered office address changed from , Pear Tree Cottage Piddinghoe, Newhaven, East Sussex, BN9 9AT, England on 2014-05-28
dot icon28/05/2014
Accounts for a dormant company made up to 2013-07-31
dot icon19/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon19/07/2013
Secretary's details changed for Adam Conrad Warin Bushell on 2012-12-10
dot icon19/07/2013
Director's details changed for Adam Conrad Warin Bushell on 2012-12-10
dot icon19/07/2013
Registered office address changed from , Basement Flat 111 Lansdowne Place, Hove, East Sussex, BN3 1FP on 2013-07-19
dot icon19/04/2013
Appointment of Mr Michael Holloway as a director
dot icon19/04/2013
Appointment of Mr David James Holloway as a director
dot icon15/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon12/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon18/06/2012
Termination of appointment of Gwendolen Holloway as a director
dot icon19/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon18/07/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon15/07/2011
Director's details changed for Christopher Nutcher on 2010-10-01
dot icon27/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon09/07/2010
Registered office address changed from , 111 Lansdowne Place, Hove, East Sussex, BN3 1FP on 2010-07-09
dot icon08/07/2010
Director's details changed for Gwendolen Esme Holloway on 2010-06-24
dot icon08/07/2010
Director's details changed for Christopher Nutcher on 2010-06-24
dot icon28/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon22/07/2009
Return made up to 24/06/09; full list of members
dot icon19/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon07/07/2008
Return made up to 24/06/08; full list of members
dot icon15/01/2008
New director appointed
dot icon10/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon19/07/2007
Return made up to 24/06/07; no change of members
dot icon22/09/2006
Accounts for a dormant company made up to 2006-07-31
dot icon19/07/2006
Return made up to 24/06/06; full list of members
dot icon10/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon20/07/2005
Return made up to 24/06/05; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-07-31
dot icon08/07/2004
Return made up to 24/06/04; full list of members
dot icon16/08/2003
Accounts for a dormant company made up to 2003-07-31
dot icon08/08/2003
New secretary appointed
dot icon08/08/2003
Secretary resigned
dot icon30/06/2003
Return made up to 24/06/03; full list of members
dot icon20/08/2002
Total exemption small company accounts made up to 2002-07-31
dot icon29/06/2002
Return made up to 24/06/02; full list of members
dot icon14/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon15/06/2001
Return made up to 24/06/01; full list of members
dot icon08/08/2000
Accounts for a dormant company made up to 2000-07-31
dot icon29/06/2000
Return made up to 24/06/00; full list of members
dot icon22/10/1999
Director resigned
dot icon20/10/1999
New director appointed
dot icon10/08/1999
Accounts for a dormant company made up to 1999-07-31
dot icon30/06/1999
Return made up to 24/06/99; no change of members
dot icon14/10/1998
Director resigned
dot icon12/08/1998
Accounts for a dormant company made up to 1998-07-31
dot icon14/07/1998
Return made up to 24/06/98; full list of members
dot icon20/08/1997
Accounts for a dormant company made up to 1997-07-31
dot icon24/06/1997
Return made up to 24/06/97; change of members
dot icon10/03/1997
Director resigned
dot icon14/08/1996
Accounts for a dormant company made up to 1996-07-31
dot icon30/06/1996
Return made up to 24/06/96; no change of members
dot icon16/08/1995
Accounts for a dormant company made up to 1995-07-31
dot icon16/08/1995
Ad 20/07/95--------- £ si 6@1=6 £ ic 2/8
dot icon18/07/1995
Return made up to 08/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Resolutions
dot icon18/10/1994
Accounting reference date notified as 31/07
dot icon29/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon29/07/1994
Director resigned;new director appointed
dot icon29/07/1994
Director resigned;new director appointed
dot icon29/07/1994
Director resigned
dot icon29/07/1994
Registered office changed on 29/07/94 from:\372 old street, london, EC1V 9LT
dot icon08/07/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2021
-
8.00
-
0.00
8.00
-

Employees

2021

Employees

-

Net Assets(GBP)

8.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, David James
Secretary
01/03/2016 - 08/11/2017
-
Bushell, Adam Conrad Warin
Secretary
01/08/2003 - 01/03/2016
-
Holloway, Gwendolen Esme
Secretary
08/07/1994 - 31/07/2003
-
Assenza, Hannah Elizabeth
Director
17/01/2017 - Present
-
Holloway, David James
Director
19/04/2013 - 10/03/2018
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED is an(a) Active company incorporated on 08/07/1994 with the registered office located at 111 Lansdowne Place, Hove, East Sussex BN3 1FP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED?

toggle

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED is currently Active. It was registered on 08/07/1994 .

Where is 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED located?

toggle

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED is registered at 111 Lansdowne Place, Hove, East Sussex BN3 1FP.

What does 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED do?

toggle

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED?

toggle

The latest filing was on 21/03/2026: Director's details changed for Jacqueline Carole Hunt on 2026-03-21.