40 LANSDOWNE PLACE LTD.

Register to unlock more data on OkredoRegister

40 LANSDOWNE PLACE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02720418

Incorporation date

04/06/1992

Size

Total Exemption Full

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 04/06/1992)
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/09/2025
Termination of appointment of Shirley Mavis Seddon as a director on 2025-09-29
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon22/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon14/03/2023
Appointment of Mr Robert Lewis Joseph Hogley as a director on 2023-03-13
dot icon06/02/2023
Termination of appointment of Frederick Evans as a director on 2023-02-06
dot icon03/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon07/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon10/09/2021
Second filing of Confirmation Statement dated 2021-06-04
dot icon07/09/2021
Appointment of Mrs Shirley Mavis Seddon as a director on 2021-09-03
dot icon07/09/2021
Termination of appointment of Pp Secretaries Limited as a secretary on 2021-09-07
dot icon16/08/2021
Termination of appointment of Iris Draper as a director on 2021-08-16
dot icon13/08/2021
Total exemption full accounts made up to 2021-06-30
dot icon04/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon31/08/2020
Total exemption full accounts made up to 2020-06-30
dot icon11/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon25/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon11/06/2018
Confirmation statement made on 2018-06-04 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/01/2018
Appointment of Mr William Albert Newman as a director on 2017-10-24
dot icon06/12/2017
Appointment of Mrs Iris Draper as a director on 2017-10-24
dot icon24/11/2017
Appointment of Mrs Kay Pauline Hague as a director on 2017-10-24
dot icon13/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon28/06/2016
Director's details changed for Frederick Evans on 2016-06-04
dot icon28/06/2016
Director's details changed for Mr Martin Robin Scott on 2016-06-04
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon06/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon21/05/2014
Termination of appointment of Robert Miller as a director
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon15/11/2012
Termination of appointment of Jane Thomson as a director
dot icon15/11/2012
Termination of appointment of Peter Moore as a director
dot icon18/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/10/2011
Total exemption full accounts made up to 2011-06-30
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon31/03/2011
Appointment of Pp Secretaries Limited as a secretary
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon29/03/2011
Registered office address changed from 40 Lansdowne Place Hove East Sussex BN3 1HH on 2011-03-29
dot icon28/10/2010
Appointment of Mr Peter Frederick Moore as a director
dot icon22/10/2010
Termination of appointment of David Plummer as a director
dot icon22/10/2010
Termination of appointment of David Plummer as a secretary
dot icon18/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon18/06/2010
Director's details changed for Mr Robert Miller on 2010-06-04
dot icon18/06/2010
Director's details changed for Jane Thomson on 2010-06-04
dot icon18/06/2010
Director's details changed for Martin Robin Scott on 2010-06-04
dot icon18/06/2010
Director's details changed for David Plummer on 2010-06-04
dot icon18/06/2010
Director's details changed for Frederick Evans on 2010-06-04
dot icon26/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon22/07/2009
Return made up to 04/06/09; full list of members
dot icon22/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon24/11/2008
Return made up to 04/06/08; full list of members
dot icon18/11/2008
Accounts for a dormant company made up to 2007-06-30
dot icon14/11/2008
Return made up to 04/06/07; full list of members
dot icon21/07/2008
Return made up to 04/06/06; change of members; amend
dot icon15/07/2008
Director appointed mr robert charles miller
dot icon15/07/2008
Appointment terminated director edward then
dot icon17/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/09/2006
Return made up to 04/06/06; full list of members
dot icon28/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon12/07/2005
Return made up to 04/06/05; full list of members
dot icon26/04/2005
Accounts for a dormant company made up to 2004-06-30
dot icon25/06/2004
Return made up to 04/06/04; full list of members
dot icon23/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon07/07/2003
Return made up to 04/06/03; full list of members
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon30/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon19/07/2002
Return made up to 04/06/02; full list of members
dot icon19/07/2002
New director appointed
dot icon29/06/2002
Secretary resigned;director resigned
dot icon07/03/2002
Accounts for a dormant company made up to 2001-06-30
dot icon16/08/2001
Secretary resigned
dot icon15/06/2001
Return made up to 04/06/01; full list of members
dot icon11/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon16/06/2000
Return made up to 04/06/00; full list of members
dot icon16/06/2000
Director resigned
dot icon07/06/2000
Accounts for a dormant company made up to 1999-06-30
dot icon07/06/2000
Secretary resigned
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon31/03/2000
New secretary appointed;new director appointed
dot icon20/08/1999
Secretary resigned;director resigned
dot icon20/08/1999
New secretary appointed
dot icon08/06/1999
Return made up to 04/06/99; full list of members
dot icon21/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon18/06/1998
Return made up to 04/06/98; full list of members
dot icon18/06/1998
New director appointed
dot icon11/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon16/06/1997
Return made up to 04/06/97; full list of members
dot icon13/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon05/06/1996
New director appointed
dot icon05/06/1996
Return made up to 04/06/96; full list of members
dot icon19/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon12/07/1995
Return made up to 04/06/95; full list of members
dot icon04/07/1995
New secretary appointed
dot icon25/04/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a dormant company made up to 1993-06-30
dot icon09/06/1994
Return made up to 04/06/94; full list of members
dot icon06/05/1994
Resolutions
dot icon06/12/1993
Return made up to 04/06/93; full list of members
dot icon04/06/1992
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 icon+1,204.92 % *

* during past year

Cash in Bank

£8,756.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
9.64K
-
2022
0
-
-
0.00
671.00
-
2023
0
-
-
0.00
8.76K
-
2023
0
-
-
0.00
8.76K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.76K £Ascended1.20K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PP SECRETARIES LIMITED
Corporate Secretary
30/03/2011 - 06/09/2021
26
Hague, Kay Pauline
Director
24/10/2017 - Present
2
Scott, Martin Robin
Director
23/10/1997 - Present
2
Hogley, Robert Lewis Joseph
Director
13/03/2023 - Present
15
Michael, Denise
Director
03/06/1992 - 30/10/1995
1

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 40 LANSDOWNE PLACE LTD.

40 LANSDOWNE PLACE LTD. is an(a) Active company incorporated on 04/06/1992 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 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 40 LANSDOWNE PLACE LTD.?

toggle

40 LANSDOWNE PLACE LTD. is currently Active. It was registered on 04/06/1992 .

Where is 40 LANSDOWNE PLACE LTD. located?

toggle

40 LANSDOWNE PLACE LTD. is registered at Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does 40 LANSDOWNE PLACE LTD. do?

toggle

40 LANSDOWNE PLACE LTD. operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 40 LANSDOWNE PLACE LTD.?

toggle

The latest filing was on 06/10/2025: Total exemption full accounts made up to 2025-06-30.