59 LANSDOWNE STREET HOVE LIMITED

Register to unlock more data on OkredoRegister

59 LANSDOWNE STREET HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475016

Incorporation date

02/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Garden Flat, 59a Lansdowne Street, Hove, East Sussex BN3 1FTCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon16/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon17/09/2025
Micro company accounts made up to 2024-12-18
dot icon08/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-18
dot icon05/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-18
dot icon30/01/2023
Appointment of Mr Christel Burlin as a director on 2023-01-30
dot icon25/01/2023
Director's details changed for Ms Emma Jane Clarke on 2023-01-25
dot icon24/01/2023
Appointment of Ms Emma Jane Clarke as a director on 2023-01-24
dot icon07/12/2022
Confirmation statement made on 2022-12-02 with updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-18
dot icon28/07/2022
Termination of appointment of Laurence Russell as a director on 2022-07-22
dot icon22/04/2022
Appointment of Ms Diane Henderson as a director on 2022-04-22
dot icon05/03/2022
Appointment of Mr Laurence Russell as a director on 2022-03-05
dot icon14/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon02/11/2021
Director's details changed for Sylvia Marie Quigley on 2021-11-01
dot icon01/10/2021
Micro company accounts made up to 2020-12-18
dot icon08/01/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-18
dot icon16/12/2019
Confirmation statement made on 2019-12-02 with updates
dot icon16/12/2019
Termination of appointment of Valerie Jean Talbot as a director on 2019-11-25
dot icon16/12/2019
Termination of appointment of Amy Charlotte Cahill as a director on 2019-11-25
dot icon14/09/2019
Micro company accounts made up to 2018-12-18
dot icon05/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon14/09/2018
Micro company accounts made up to 2017-12-18
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon14/09/2017
Total exemption small company accounts made up to 2016-12-18
dot icon05/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-18
dot icon04/01/2016
Amended total exemption full accounts made up to 2013-12-18
dot icon26/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon28/09/2015
Total exemption full accounts made up to 2014-12-18
dot icon22/09/2015
Amended total exemption full accounts made up to 2013-12-18
dot icon27/06/2015
Termination of appointment of Gordon James Fricker as a secretary on 2015-06-27
dot icon27/06/2015
Termination of appointment of Susan Elspeth Laithwaite as a director on 2015-06-26
dot icon27/06/2015
Registered office address changed from 17 Raebarn Gardens Arkley Barnet Hertfordshire EN5 3DB to Garden Flat, 59a Lansdowne Street Hove East Sussex BN3 1FT on 2015-06-27
dot icon27/06/2015
Termination of appointment of Gordon James Fricker as a director on 2015-06-26
dot icon23/06/2015
Director's details changed for Amy Charlotte Wells on 2010-08-10
dot icon22/06/2015
Director's details changed for Sylvia Marie Quigley on 2014-11-20
dot icon22/06/2015
Director's details changed for Valerie Jean Talbot on 2010-06-10
dot icon02/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-12-18
dot icon02/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon09/09/2013
Total exemption full accounts made up to 2012-12-18
dot icon02/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon06/09/2012
Total exemption full accounts made up to 2011-12-18
dot icon03/01/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon02/01/2012
Termination of appointment of Beth Gibbons as a director
dot icon01/09/2011
Total exemption full accounts made up to 2010-12-18
dot icon03/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon17/09/2010
Total exemption full accounts made up to 2009-12-18
dot icon08/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for Sylvia Marie Quigley on 2009-12-02
dot icon08/12/2009
Director's details changed for Valerie Jean Talbot on 2009-12-02
dot icon08/12/2009
Director's details changed for Beth Lucy Gibbons on 2009-12-02
dot icon08/12/2009
Director's details changed for Amy Charlotte Wells on 2009-12-02
dot icon08/12/2009
Director's details changed for Susan Elspeth Laithwaite on 2009-12-02
dot icon08/12/2009
Director's details changed for Gordon James Fricker on 2009-12-02
dot icon19/10/2009
Total exemption full accounts made up to 2008-12-18
dot icon11/12/2008
Return made up to 02/12/08; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-18
dot icon07/12/2007
Return made up to 02/12/07; full list of members
dot icon15/09/2007
Total exemption full accounts made up to 2006-12-18
dot icon28/12/2006
Return made up to 02/12/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-18
dot icon13/12/2005
Return made up to 02/12/05; full list of members
dot icon13/09/2005
New director appointed
dot icon13/09/2005
New director appointed
dot icon30/08/2005
Total exemption full accounts made up to 2004-12-18
dot icon02/02/2005
Return made up to 02/12/04; full list of members; amend
dot icon22/12/2004
Return made up to 02/12/04; change of members
dot icon13/12/2004
New director appointed
dot icon14/09/2004
Total exemption full accounts made up to 2003-12-18
dot icon11/06/2004
Secretary resigned;director resigned
dot icon11/06/2004
New secretary appointed
dot icon11/06/2004
Registered office changed on 11/06/04 from: 59 lansdowne street, hove, east sussex, BN3 1FT
dot icon11/12/2003
Return made up to 02/12/03; no change of members
dot icon19/07/2003
Total exemption full accounts made up to 2002-12-18
dot icon12/12/2002
Return made up to 02/12/02; full list of members
dot icon25/10/2002
Director resigned
dot icon15/10/2002
New director appointed
dot icon05/07/2002
Total exemption full accounts made up to 2001-12-18
dot icon05/12/2001
Return made up to 02/12/01; full list of members
dot icon08/08/2001
Total exemption full accounts made up to 2000-12-18
dot icon11/12/2000
Return made up to 02/12/00; full list of members
dot icon27/09/2000
Director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon15/08/2000
Director's particulars changed
dot icon19/05/2000
Full accounts made up to 1999-12-18
dot icon09/12/1999
Return made up to 02/12/99; full list of members
dot icon26/07/1999
Full accounts made up to 1998-12-18
dot icon02/07/1999
Director resigned
dot icon02/07/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Accounting reference date shortened from 31/12/98 to 18/12/98
dot icon09/12/1998
Return made up to 02/12/98; full list of members
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
Director resigned
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New director appointed
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
New director appointed
dot icon02/12/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
18/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/12/2024
dot iconNext account date
18/12/2025
dot iconNext due on
18/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.41K
-
0.00
-
-
2021
0
6.41K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

6.41K £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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burlin, Christel
Director
30/01/2023 - Present
-
Talbot, Valerie Jean
Director
25/11/2004 - 25/11/2019
2
Quigley, Sylvia Marie
Director
11/06/1999 - Present
-
Henderson, Diane
Director
22/04/2022 - Present
-
Clarke, Emma Jane
Director
24/01/2023 - Present
-

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 59 LANSDOWNE STREET HOVE LIMITED

59 LANSDOWNE STREET HOVE LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at Garden Flat, 59a Lansdowne Street, Hove, East Sussex BN3 1FT. 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 59 LANSDOWNE STREET HOVE LIMITED?

toggle

59 LANSDOWNE STREET HOVE LIMITED is currently Active. It was registered on 02/12/1997 .

Where is 59 LANSDOWNE STREET HOVE LIMITED located?

toggle

59 LANSDOWNE STREET HOVE LIMITED is registered at Garden Flat, 59a Lansdowne Street, Hove, East Sussex BN3 1FT.

What does 59 LANSDOWNE STREET HOVE LIMITED do?

toggle

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

What is the latest filing for 59 LANSDOWNE STREET HOVE LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-02 with no updates.