113 LANSDOWNE PLACE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

113 LANSDOWNE PLACE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06024655

Incorporation date

11/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

28/29 Carlton Terrace, Portslade, Brighton BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2006)
dot icon06/02/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon13/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon05/10/2023
Termination of appointment of James Benedict Ellis Brown as a director on 2021-07-01
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon24/08/2022
Micro company accounts made up to 2021-12-31
dot icon10/05/2022
Appointment of Mrs Marianne Sangster as a director on 2022-02-24
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon26/08/2021
Micro company accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-11 with updates
dot icon01/12/2020
Termination of appointment of Claire Marie Egerton-Jones as a director on 2020-09-10
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/08/2020
Appointment of Mr Robert James Hutchinson as a director on 2020-08-13
dot icon19/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon15/05/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-11 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Termination of appointment of Melanie Anne Kitchener as a director on 2011-12-22
dot icon27/01/2017
Termination of appointment of Bagdagul Jones as a director on 2016-03-02
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Appointment of Claire Marie Egerton-Jones as a director on 2016-03-03
dot icon15/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon25/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Clifford Justice as a secretary
dot icon22/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2011
Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 2011-08-02
dot icon14/02/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon14/02/2011
Registered office address changed from C/O Justice & Co 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS United Kingdom on 2011-02-14
dot icon12/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon18/01/2010
Director's details changed for Bagdagul Jones on 2009-10-01
dot icon18/01/2010
Director's details changed for Melanie Anne Kitchener on 2009-10-01
dot icon18/01/2010
Termination of appointment of Jane Selby as a director
dot icon18/01/2010
Registered office address changed from 2 Septima Cottages the Street Fulking BN5 9LU on 2010-01-18
dot icon18/01/2010
Appointment of Clifford Raymond Justice as a secretary
dot icon18/01/2010
Director's details changed for James Benedict Ellis Brown on 2009-10-01
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Appointment terminated secretary pp secretaries LIMITED
dot icon30/09/2009
Registered office changed on 30/09/2009 from cornelius house 178-180 church road hove east sussex BN3 2DJ
dot icon31/12/2008
Return made up to 11/12/08; full list of members
dot icon31/12/2008
Registered office changed on 31/12/2008 from 178-180 church road hove BN3 2DJ
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 11/12/07; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: 113 lansdowne place hove east sussex BN3 1FP
dot icon12/06/2007
Director's particulars changed
dot icon12/06/2007
Secretary resigned
dot icon12/06/2007
New secretary appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New director appointed
dot icon19/12/2006
New secretary appointed;new director appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon11/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sangster, Marianne
Director
24/02/2022 - Present
-
Justice, Clifford Raymond
Secretary
21/12/2009 - 02/01/2011
-
Selby, Jane Suzanne
Director
11/12/2006 - 01/10/2009
-
Jones, Bagdagul
Director
11/12/2006 - 02/03/2016
-
Egerton-Jones, Claire Marie
Director
03/03/2016 - 10/09/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 113 LANSDOWNE PLACE (HOVE) LIMITED

113 LANSDOWNE PLACE (HOVE) LIMITED is an(a) Active company incorporated on 11/12/2006 with the registered office located at 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 113 LANSDOWNE PLACE (HOVE) LIMITED?

toggle

113 LANSDOWNE PLACE (HOVE) LIMITED is currently Active. It was registered on 11/12/2006 .

Where is 113 LANSDOWNE PLACE (HOVE) LIMITED located?

toggle

113 LANSDOWNE PLACE (HOVE) LIMITED is registered at 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR.

What does 113 LANSDOWNE PLACE (HOVE) LIMITED do?

toggle

113 LANSDOWNE PLACE (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 113 LANSDOWNE PLACE (HOVE) LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-11 with no updates.