34 LANSDOWNE STREET HOVE LIMITED

Register to unlock more data on OkredoRegister

34 LANSDOWNE STREET HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03585525

Incorporation date

23/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1998)
dot icon02/02/2026
Micro company accounts made up to 2025-06-30
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-06-30
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-06-30
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon23/06/2022
Termination of appointment of Pp Secretaries Limited as a secretary on 2022-06-23
dot icon07/02/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon08/03/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with updates
dot icon14/09/2017
Micro company accounts made up to 2017-06-30
dot icon27/06/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon26/06/2017
Notification of a person with significant control statement
dot icon30/03/2017
Termination of appointment of Darrin Roberts as a director on 2017-03-23
dot icon28/03/2017
Appointment of Mr George Terence Smerdon as a director on 2017-03-23
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/07/2016
Director's details changed for Stephen Pavey on 2016-06-23
dot icon12/07/2016
Director's details changed for Darrin Roberts on 2016-06-23
dot icon12/07/2016
Director's details changed for Gregory Charles Elswood Parker on 2016-06-23
dot icon12/07/2016
Director's details changed for Lynn Sinden on 2016-06-23
dot icon05/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon24/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon28/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon28/12/2012
Accounts for a dormant company made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon11/08/2011
Accounts for a dormant company made up to 2011-06-30
dot icon05/08/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon14/07/2010
Director's details changed for Gregory Charles Elswood Parker on 2010-06-23
dot icon13/07/2010
Director's details changed for Lynn Sinden on 2010-06-23
dot icon13/07/2010
Director's details changed for Stephen Pavey on 2010-06-23
dot icon13/07/2010
Secretary's details changed for Pp Secretaries Limited on 2010-06-23
dot icon13/07/2010
Director's details changed for Darrin Roberts on 2010-06-23
dot icon01/09/2009
Accounts for a dormant company made up to 2009-06-30
dot icon23/07/2009
Return made up to 23/06/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 23/06/08; full list of members
dot icon26/06/2008
Registered office changed on 26/06/2008 from 178 church road hove BN3 2DJ
dot icon26/06/2008
Director's change of particulars / gregory parker / 23/06/2008
dot icon22/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 23/06/07; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 23/06/06; full list of members
dot icon18/11/2005
Accounts made up to 2005-06-30
dot icon30/06/2005
Return made up to 23/06/05; full list of members
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: cottinghams east chiltington lewes east sussex BN7 3QT
dot icon02/03/2005
New secretary appointed
dot icon16/07/2004
Total exemption full accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 23/06/04; no change of members
dot icon01/08/2003
Total exemption full accounts made up to 2003-06-30
dot icon04/07/2003
Return made up to 23/06/03; full list of members
dot icon07/02/2003
Director resigned
dot icon04/12/2002
New director appointed
dot icon21/10/2002
Director resigned
dot icon02/09/2002
Total exemption full accounts made up to 2002-06-30
dot icon01/08/2002
Return made up to 23/06/02; full list of members
dot icon30/11/2001
New director appointed
dot icon21/11/2001
Director resigned
dot icon03/10/2001
Return made up to 23/06/01; full list of members
dot icon15/08/2001
Total exemption full accounts made up to 2001-06-30
dot icon18/08/2000
Return made up to 23/06/00; full list of members
dot icon04/08/2000
Full accounts made up to 2000-06-30
dot icon29/11/1999
Full accounts made up to 1999-06-30
dot icon08/07/1999
Return made up to 23/06/99; full list of members
dot icon06/08/1998
Ad 24/06/98--------- £ si 2@1=2 £ ic 2/4
dot icon06/08/1998
Director resigned
dot icon06/08/1998
Secretary resigned;director resigned
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New director appointed
dot icon06/08/1998
New secretary appointed;new director appointed
dot icon06/08/1998
Registered office changed on 06/08/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon23/06/1998
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
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
17/02/2005 - 22/06/2022
326
Mrs Lynn Teresa Sinden
Director
24/06/1998 - Present
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/06/1998 - 23/06/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
22/06/1998 - 23/06/1998
16826
Pavey, Stephen Richard
Director
14/11/2001 - Present
8

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 34 LANSDOWNE STREET HOVE LIMITED

34 LANSDOWNE STREET HOVE LIMITED is an(a) Active company incorporated on 23/06/1998 with the registered office located at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 4 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 34 LANSDOWNE STREET HOVE LIMITED?

toggle

34 LANSDOWNE STREET HOVE LIMITED is currently Active. It was registered on 23/06/1998 .

Where is 34 LANSDOWNE STREET HOVE LIMITED located?

toggle

34 LANSDOWNE STREET HOVE LIMITED is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 34 LANSDOWNE STREET HOVE LIMITED do?

toggle

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

What is the latest filing for 34 LANSDOWNE STREET HOVE LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-06-30.