17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080738

Incorporation date

17/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1995)
dot icon28/03/2026
Termination of appointment of Alan James Didlick as a director on 2026-03-28
dot icon14/03/2026
Compulsory strike-off action has been discontinued
dot icon13/03/2026
Micro company accounts made up to 2025-04-05
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon15/07/2025
Director's details changed for Mr Alan James Didlick on 2025-06-30
dot icon15/07/2025
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-07-15
dot icon15/07/2025
Termination of appointment of Martyn Joseph Waller as a director on 2024-10-29
dot icon15/07/2025
Register(s) moved to registered office address Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon15/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/04/2025
Micro company accounts made up to 2024-04-05
dot icon03/01/2025
Previous accounting period shortened from 2024-04-05 to 2024-04-04
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with updates
dot icon08/07/2024
Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon03/06/2024
Appointment of Ms Gillian Elizabeth Hawkes as a director on 2024-05-29
dot icon03/06/2024
Appointment of Miss Beverly Manz as a director on 2024-05-29
dot icon23/05/2024
Register inspection address has been changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
dot icon22/05/2024
Registered office address changed from Flat 14, 17/19 Lansdowne Place Hove BN3 1HB England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Alan James Didlick on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Alan James Didlick on 2024-05-22
dot icon22/05/2024
Director's details changed for Mr Martyn Joseph Waller on 2024-05-22
dot icon09/01/2024
Micro company accounts made up to 2023-04-05
dot icon03/01/2024
Termination of appointment of Zahra Priddle as a secretary on 2024-01-01
dot icon05/09/2023
Second filing of Confirmation Statement dated 2023-07-08
dot icon25/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-08-01
dot icon16/10/2022
Micro company accounts made up to 2022-04-05
dot icon16/08/2022
Confirmation statement made on 2022-07-08 with updates
dot icon29/07/2021
Micro company accounts made up to 2021-04-05
dot icon13/07/2021
Director's details changed for Mr Alan James Didlick on 2021-07-01
dot icon13/07/2021
Appointment of Mrs Zahra Priddle as a secretary on 2021-07-01
dot icon13/07/2021
Termination of appointment of William Roger Marshall as a secretary on 2021-07-01
dot icon13/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon06/05/2021
Registered office address changed from 30 Boundary Road Hove East Sussex BN3 4EF to Flat 14, 17/19 Lansdowne Place Hove BN3 1HB on 2021-05-06
dot icon09/09/2020
Micro company accounts made up to 2020-04-05
dot icon03/09/2020
Termination of appointment of Roy Mackenzie Creek as a director on 2020-09-01
dot icon21/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon17/06/2020
Appointment of Mr Martyn Joseph Waller as a director on 2020-06-05
dot icon06/02/2020
Appointment of Mr Alan James Didlick as a director on 2020-02-06
dot icon14/11/2019
Micro company accounts made up to 2019-04-05
dot icon23/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-04-05
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon04/01/2018
Amended accounts made up to 2017-04-05
dot icon27/09/2017
Unaudited abridged accounts made up to 2017-04-05
dot icon18/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon18/10/2016
Total exemption full accounts made up to 2016-04-05
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon19/08/2015
Total exemption full accounts made up to 2015-04-05
dot icon04/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon13/11/2014
Total exemption full accounts made up to 2014-04-05
dot icon12/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon08/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon05/06/2013
Total exemption full accounts made up to 2013-04-05
dot icon09/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2012-04-05
dot icon11/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2011-04-05
dot icon12/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon12/08/2010
Director's details changed for Roy Mackenzie Creek on 2010-07-17
dot icon20/04/2010
Total exemption full accounts made up to 2010-04-05
dot icon11/08/2009
Return made up to 17/07/09; full list of members
dot icon29/07/2009
Total exemption full accounts made up to 2009-04-05
dot icon13/10/2008
Total exemption full accounts made up to 2008-04-05
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon22/08/2007
Return made up to 17/07/07; change of members
dot icon14/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon29/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon25/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon22/07/2004
Return made up to 17/07/04; full list of members
dot icon02/09/2003
Total exemption full accounts made up to 2003-04-05
dot icon26/07/2003
Return made up to 17/07/03; full list of members
dot icon25/07/2002
Return made up to 17/07/02; full list of members
dot icon07/06/2002
Total exemption full accounts made up to 2002-04-05
dot icon16/07/2001
Total exemption full accounts made up to 2001-04-05
dot icon16/07/2001
Return made up to 17/07/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-04-05
dot icon16/10/2000
Registered office changed on 16/10/00 from: 66 goldstone villas hove east sussex BN3 3RU
dot icon25/07/2000
Return made up to 17/07/00; full list of members
dot icon02/09/1999
Return made up to 17/07/99; full list of members
dot icon31/08/1999
Accounts for a dormant company made up to 1999-04-05
dot icon31/08/1999
Resolutions
dot icon15/09/1998
Accounts for a dormant company made up to 1998-04-05
dot icon15/09/1998
Resolutions
dot icon06/08/1998
Return made up to 17/07/98; no change of members
dot icon31/01/1998
Resolutions
dot icon31/01/1998
Accounts for a dormant company made up to 1997-04-05
dot icon28/08/1997
Return made up to 17/07/97; no change of members
dot icon04/08/1997
New secretary appointed
dot icon04/08/1997
Secretary resigned
dot icon04/08/1997
Registered office changed on 04/08/97 from: 17 lansdowne place hove east sussex BN3 1HB
dot icon24/01/1997
Resolutions
dot icon24/01/1997
Accounts for a dormant company made up to 1996-04-05
dot icon26/11/1996
New secretary appointed
dot icon26/11/1996
Return made up to 17/07/96; full list of members
dot icon26/11/1996
Registered office changed on 26/11/96
dot icon10/08/1995
Accounting reference date notified as 05/04
dot icon10/08/1995
Ad 25/07/95--------- £ si 7@1=7 £ ic 2/9
dot icon21/07/1995
Secretary resigned;director resigned;new director appointed
dot icon21/07/1995
Registered office changed on 21/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2024
dot iconNext account date
04/04/2025
dot iconNext due on
04/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.94K
-
0.00
-
-
2022
0
6.94K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.94K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
17/07/1995 - 17/07/1995
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
17/07/1995 - 17/07/1995
16011
Waller, Martyn Joseph
Director
05/06/2020 - 29/10/2024
1
Priddle, Zahra
Secretary
01/07/2021 - 01/01/2024
-
Wells, John Hayden
Secretary
25/07/1996 - 06/07/1997
-

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 17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED

17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED is an(a) Active company incorporated on 17/07/1995 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. 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 17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED?

toggle

17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED is currently Active. It was registered on 17/07/1995 .

Where is 17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED located?

toggle

17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED do?

toggle

17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17/19 LANSDOWNE PLACE (HOVE) FREEHOLDERS LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Alan James Didlick as a director on 2026-03-28.