63 Lansdowne Street (hove) Limited

General information

Name:

63 Lansdowne Street (hove) Ltd

Office Address:

35 Roman Avenue Angmering BN16 4GH Littlehampton

Number: 06662681

Incorporation date: 2008-08-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 signifies the establishment of 63 Lansdowne Street (hove) Limited, the company registered at 35 Roman Avenue, Angmering in Littlehampton. This means it's been 16 years 63 Lansdowne Street (hove) has prospered in the United Kingdom, as it was established on 2008-08-04. Its Companies House Reg No. is 06662681 and the company post code is BN16 4GH. The enterprise's SIC code is 98000 and their NACE code stands for Residents property management. 2022-12-31 is the last time the accounts were reported.

Taking into consideration the following company's constant growth, it was unavoidable to acquire other executives: James H., Alessandro T. and Frances B. who have been collaborating since 2022 for the benefit of this specific company.

Executives who control this firm include: James H. owns 1/2 or less of company shares. Alessandro T. owns 1/2 or less of company shares. Frances B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 30 November 2022

Latest update: 6 January 2024

Alessandro T.

Role: Director

Appointed: 21 November 2022

Latest update: 6 January 2024

Frances B.

Role: Director

Appointed: 04 August 2008

Latest update: 6 January 2024

People with significant control

James H.
Notified on 24 November 2022
Nature of control:
1/2 or less of shares
Alessandro T.
Notified on 21 November 2022
Nature of control:
1/2 or less of shares
Frances B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alessandro T.
Notified on 23 June 2017
Ceased on 21 November 2022
Nature of control:
1/2 or less of shares
James L.
Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Janie R.
Notified on 6 April 2016
Ceased on 23 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 29th December 2023. New Address: 61 Lansdowne Place Hove East Sussex BN3 1FL. Previous address: 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH (AD01)
filed on: 29th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
15
Company Age

Similar companies nearby

Closest companies