31 LANSDOWNE STREET (HOVE) LIMITED

Register to unlock more data on OkredoRegister

31 LANSDOWNE STREET (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06047134

Incorporation date

10/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

31 Lansdowne Street, Hove, East Sussex BN3 1FSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2007)
dot icon04/03/2026
Confirmation statement made on 2026-01-05 with updates
dot icon19/01/2026
Termination of appointment of Cameron John Angus as a director on 2026-01-19
dot icon19/01/2026
Termination of appointment of Elise Juliette Angus as a director on 2026-01-19
dot icon12/01/2026
Termination of appointment of Rebecca Guy as a director on 2025-09-23
dot icon17/10/2025
Micro company accounts made up to 2025-01-31
dot icon07/01/2025
Confirmation statement made on 2025-01-05 with no updates
dot icon14/10/2024
Micro company accounts made up to 2024-01-31
dot icon05/01/2024
Director's details changed for Miss Rebecca Guy on 2023-01-05
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon06/01/2023
Director's details changed for Mrs Alexandra Langston on 2023-01-05
dot icon06/01/2023
Appointment of Miss Jennifer Methven as a director on 2023-01-06
dot icon05/01/2023
Director's details changed for Miss Jessie Ruth Hooker on 2023-01-03
dot icon13/10/2022
Micro company accounts made up to 2022-01-31
dot icon18/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon25/10/2021
Micro company accounts made up to 2021-01-31
dot icon01/02/2021
Appointment of Mrs Elise Juliette Angus as a director on 2021-01-14
dot icon01/02/2021
Appointment of Mr Cameron John Angus as a director on 2021-01-14
dot icon01/02/2021
Appointment of Miss Rebecca Guy as a director on 2020-06-28
dot icon05/01/2021
Director's details changed for Miss Jessie Ruth Hooker on 2021-01-05
dot icon05/01/2021
Termination of appointment of Jessie Ruth Hooker as a director on 2021-01-05
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon05/01/2021
Termination of appointment of Hannah Louisa Woodruff as a director on 2020-05-01
dot icon05/01/2021
Termination of appointment of Michael Moloney as a director on 2020-12-19
dot icon15/10/2020
Micro company accounts made up to 2020-01-31
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with updates
dot icon25/11/2019
Micro company accounts made up to 2019-01-31
dot icon24/07/2019
Termination of appointment of Peter Stephen William Lunn as a director on 2019-07-23
dot icon24/07/2019
Termination of appointment of Peter Stephen William Lunn as a secretary on 2019-07-23
dot icon15/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon18/10/2018
Micro company accounts made up to 2018-01-31
dot icon16/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon16/01/2018
Appointment of Miss Hannah Louisa Woodruff as a director on 2018-01-16
dot icon29/10/2017
Micro company accounts made up to 2017-01-31
dot icon23/05/2017
Appointment of Miss Jessie Ruth Hooker as a director on 2017-05-06
dot icon23/05/2017
Termination of appointment of Raymond John Holmwood as a director on 2015-04-13
dot icon10/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-01-31
dot icon13/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Glen Shields as a director on 2016-01-05
dot icon12/01/2016
Appointment of Miss Jessie Ruth Hooker as a director on 2015-05-13
dot icon12/01/2016
Termination of appointment of Raymond John Holmwood as a director on 2015-04-13
dot icon01/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon06/02/2015
Director's details changed for Alexandra Walmsley on 2013-11-29
dot icon20/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon06/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon09/12/2013
Appointment of Alexandra Walmsley as a director
dot icon03/12/2013
Termination of appointment of Neil Burghardt as a director
dot icon18/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon03/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon08/10/2012
Total exemption full accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/01/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon05/02/2010
Director's details changed for Michael Moloney on 2010-02-05
dot icon05/02/2010
Director's details changed for Raymond John Holmwood on 2010-02-05
dot icon05/02/2010
Director's details changed for Peter Stephen William Lunn on 2010-02-05
dot icon05/02/2010
Director's details changed for Glen Shields on 2010-02-05
dot icon05/02/2010
Director's details changed for Neil Otto Burghardt on 2010-02-05
dot icon24/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 10/01/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon31/01/2008
Return made up to 10/01/08; full list of members
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
New secretary appointed;new director appointed
dot icon21/02/2007
New director appointed
dot icon21/02/2007
Secretary resigned
dot icon21/02/2007
Director resigned
dot icon20/02/2007
Ad 10/01/07--------- £ si 4@1=4 £ ic 1/5
dot icon10/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
138.00
-
0.00
-
-
2022
-
138.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lunn, Peter Stephen William
Director
10/01/2007 - 23/07/2019
2
Burghardt, Neil Otto
Director
10/01/2007 - 25/10/2013
2
Woodruff, Hannah Louisa
Director
16/01/2018 - 01/05/2020
2
Stl Secretaries Ltd
Corporate Secretary
10/01/2007 - 10/01/2007
593
Stl Directors Ltd
Corporate Director
10/01/2007 - 10/01/2007
592

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+
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 31 LANSDOWNE STREET (HOVE) LIMITED

31 LANSDOWNE STREET (HOVE) LIMITED is an(a) Active company incorporated on 10/01/2007 with the registered office located at 31 Lansdowne Street, Hove, East Sussex BN3 1FS. There are currently 3 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 31 LANSDOWNE STREET (HOVE) LIMITED?

toggle

31 LANSDOWNE STREET (HOVE) LIMITED is currently Active. It was registered on 10/01/2007 .

Where is 31 LANSDOWNE STREET (HOVE) LIMITED located?

toggle

31 LANSDOWNE STREET (HOVE) LIMITED is registered at 31 Lansdowne Street, Hove, East Sussex BN3 1FS.

What does 31 LANSDOWNE STREET (HOVE) LIMITED do?

toggle

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

What is the latest filing for 31 LANSDOWNE STREET (HOVE) LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-01-05 with updates.