80 LANSDOWNE PLACE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

80 LANSDOWNE PLACE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08952776

Incorporation date

21/03/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RLCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2014)
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon28/07/2025
Micro company accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-03 with updates
dot icon20/08/2024
Micro company accounts made up to 2024-03-31
dot icon05/04/2024
Appointment of Isabella Jill Bourne as a director on 2024-01-26
dot icon12/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon23/02/2024
Termination of appointment of Susan Patricia Hanks as a director on 2024-02-23
dot icon03/08/2023
Micro company accounts made up to 2023-03-31
dot icon10/08/2022
Termination of appointment of Laura Scott as a secretary on 2022-08-10
dot icon10/08/2022
Registered office address changed from Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to Bishopstone 36 Crescent Road Worthing West Sussex BN11 1RL on 2022-08-10
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon05/04/2021
Confirmation statement made on 2021-03-03 with updates
dot icon04/01/2021
Appointment of Miss Lucy Phillips as a director on 2020-11-06
dot icon04/01/2021
Termination of appointment of Carol Lesley Margaret Snowden as a director on 2020-11-06
dot icon10/10/2020
Registered office address changed from 80 Lansdowne Place Hove East Sussex BN3 1FH to Basepoint Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2020-10-10
dot icon10/10/2020
Appointment of Mrs Laura Scott as a secretary on 2020-09-29
dot icon17/08/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon25/03/2019
Confirmation statement made on 2019-03-21 with updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Appointment of Mrs Carol Lesley Margaret Snowden as a director on 2018-10-19
dot icon24/03/2018
Confirmation statement made on 2018-03-21 with updates
dot icon02/02/2018
Director's details changed for Ms Susan Patricia Hanks on 2018-02-02
dot icon02/02/2018
Director's details changed for Dr Fiona Amalia Samuels on 2018-02-02
dot icon02/02/2018
Director's details changed for Ms Helen Mary Styles on 2018-02-02
dot icon18/12/2017
Director's details changed for Ms Helen Mary Styles on 2017-12-18
dot icon18/12/2017
Director's details changed for Ms Helen Mary Styles on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Javed Ghazi on 2017-12-18
dot icon18/12/2017
Director's details changed for Dr Fiona Amalia Samuels on 2017-12-18
dot icon18/12/2017
Director's details changed for Dr Fiona Amalia Samuels on 2017-12-18
dot icon18/12/2017
Director's details changed for Mr Javed Ghazi on 2017-12-18
dot icon13/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Director's details changed for Ms Helen Mary James on 2017-08-30
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon11/07/2014
Director's details changed for Ms Susan Patricia Hanks on 2014-07-11
dot icon23/04/2014
Termination of appointment of Carol Snowden as a director
dot icon12/04/2014
Director's details changed for Mr Javed Ghazi on 2014-04-12
dot icon21/03/2014
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
31/03/2025
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
37.21K
-
0.00
-
-
2023
5
41.17K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ghazi, Javed
Director
21/03/2014 - Present
1
Phillips, Lucy Mary, Dr.
Director
06/11/2020 - Present
1
Hanks, Susan Patricia
Director
21/03/2014 - 23/02/2024
-
Bourne, Isabella Jill
Director
26/01/2024 - Present
-
Samuels, Fiona Amalia, Dr
Director
21/03/2014 - 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+
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 80 LANSDOWNE PLACE (HOVE) LIMITED

80 LANSDOWNE PLACE (HOVE) LIMITED is an(a) Active company incorporated on 21/03/2014 with the registered office located at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL. 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 80 LANSDOWNE PLACE (HOVE) LIMITED?

toggle

80 LANSDOWNE PLACE (HOVE) LIMITED is currently Active. It was registered on 21/03/2014 .

Where is 80 LANSDOWNE PLACE (HOVE) LIMITED located?

toggle

80 LANSDOWNE PLACE (HOVE) LIMITED is registered at Bishopstone, 36 Crescent Road, Worthing, West Sussex BN11 1RL.

What does 80 LANSDOWNE PLACE (HOVE) LIMITED do?

toggle

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

What is the latest filing for 80 LANSDOWNE PLACE (HOVE) LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-03-03 with no updates.