54 LANSDOWNE STREET (HOVE) LIMITED

Register to unlock more data on OkredoRegister

54 LANSDOWNE STREET (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06181588

Incorporation date

23/03/2007

Size

Dormant

Contacts

Registered address

Registered address

1 Dukes Passage, Brighton, East Sussex BN1 1BSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon14/04/2026
Change of details for Ms Sophie Haydn Jones as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Brandon Courban on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Sophie Haydn Jones on 2026-04-13
dot icon13/04/2026
Director's details changed for Roger Prince Slazenger on 2026-04-13
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/09/2025
Registered office address changed from 54 Second & Third Floor Flat Lansdowne Street Hove BN3 1FR England to 1 Dukes Passage Brighton East Sussex BN1 1BS on 2025-09-15
dot icon29/04/2025
Notification of Rebecca Jade Callard as a person with significant control on 2025-04-26
dot icon29/04/2025
Registered office address changed from Clockhouse Dogflud Way Farnham GU9 7UD England to 54 Second & Third Floor Flat Lansdowne Street Hove BN3 1FR on 2025-04-29
dot icon26/04/2025
Cessation of Mikila Best as a person with significant control on 2025-04-26
dot icon26/04/2025
Notification of Sophie Haydn Jones as a person with significant control on 2025-04-26
dot icon26/04/2025
Termination of appointment of Mikila Beck as a secretary on 2025-04-26
dot icon26/04/2025
Termination of appointment of Mikila Beck as a director on 2025-04-26
dot icon26/04/2025
Appointment of Ms Rebecca Jade Callard as a secretary on 2025-04-26
dot icon26/04/2025
Appointment of Ms Sophie Haydn Jones as a director on 2025-04-26
dot icon26/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Registered office address changed from Old Chambers 93-94 West Street Farnham GU9 7EB England to Clockhouse Dogflud Way Farnham GU9 7UD on 2024-09-03
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon05/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Director's details changed for Mikila Beck on 2020-09-28
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon29/09/2020
Notification of Mikila Best as a person with significant control on 2020-09-28
dot icon28/09/2020
Cessation of Christopher John Comber Bonsey as a person with significant control on 2020-09-28
dot icon28/09/2020
Appointment of Ms Rebecca Jade Callard as a director on 2020-09-28
dot icon28/09/2020
Termination of appointment of Christopher John Comber Donsey as a director on 2020-09-28
dot icon28/09/2020
Appointment of Ms Mikila Beck as a secretary on 2020-09-28
dot icon28/09/2020
Termination of appointment of Christopher John Comber Bonsey as a secretary on 2020-09-28
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-23 with no updates
dot icon10/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon10/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon25/05/2017
Accounts for a small company made up to 2016-12-31
dot icon24/04/2017
Registered office address changed from Coomb Farmhouse Balchins Lane Westcott Dorking Surrey RH4 3LW to Old Chambers 93-94 West Street Farnham GU9 7EB on 2017-04-24
dot icon24/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-30
dot icon26/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon12/06/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon07/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-23
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-03-23
dot icon29/07/2009
Return made up to 23/03/09; full list of members
dot icon10/07/2009
Appointment terminated secretary duport secretary LIMITED
dot icon03/04/2009
Registered office changed on 03/04/2009 from sopers 28 high street ditchling sussex BN6 8TA
dot icon20/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Appointment terminate, director and secretary alec dennis wheeler logged form
dot icon26/01/2009
Secretary appointed christopher john comber bonsey
dot icon26/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon21/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon25/11/2008
Secretary appointed duport secretary LIMITED
dot icon20/11/2008
Appointment terminated secretary duport secretary LIMITED
dot icon12/11/2008
Appointment terminated secretary christopher bonsey
dot icon18/07/2008
Secretary appointed christopher john comber bonsey
dot icon25/06/2008
Appointment terminated director alec wheeler
dot icon12/06/2008
Director appointed mikila beck
dot icon10/04/2008
Return made up to 23/03/08; full list of members
dot icon28/03/2008
Appointment terminated secretary alec wheeler
dot icon15/11/2007
New secretary appointed
dot icon08/06/2007
Registered office changed on 08/06/07 from: 96 church street brighton east sussex BN1 1UJ
dot icon26/04/2007
New secretary appointed;new director appointed
dot icon18/04/2007
Director's particulars changed
dot icon16/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
Secretary resigned
dot icon13/04/2007
Director resigned
dot icon23/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Alec Dennis
Secretary
23/03/2007 - 08/11/2007
-
DUPORT SECRETARY LIMITED
Corporate Secretary
25/11/2008 - 25/11/2008
-
Courban, Brandon
Director
23/03/2007 - Present
-
Beck, Mikila
Secretary
28/09/2020 - 26/04/2025
-
DUPORT SECRETARY LIMITED
Nominee Secretary
08/11/2007 - 08/11/2008
9442

Persons with Significant Control

5
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 54 LANSDOWNE STREET (HOVE) LIMITED

54 LANSDOWNE STREET (HOVE) LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at 1 Dukes Passage, Brighton, East Sussex BN1 1BS. There are currently 5 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 54 LANSDOWNE STREET (HOVE) LIMITED?

toggle

54 LANSDOWNE STREET (HOVE) LIMITED is currently Active. It was registered on 23/03/2007 .

Where is 54 LANSDOWNE STREET (HOVE) LIMITED located?

toggle

54 LANSDOWNE STREET (HOVE) LIMITED is registered at 1 Dukes Passage, Brighton, East Sussex BN1 1BS.

What does 54 LANSDOWNE STREET (HOVE) LIMITED do?

toggle

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

What is the latest filing for 54 LANSDOWNE STREET (HOVE) LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Ms Sophie Haydn Jones as a person with significant control on 2026-04-13.