Active
Company Information for 54 LANSDOWNE STREET (HOVE) LIMITED
OLD CHAMBERS 93-94, WEST STREET, FARNHAM, GU9 7EB,
|
Company Registration Number
06181588
Private Limited Company
Active |
Company Name | |
---|---|
54 LANSDOWNE STREET (HOVE) LIMITED | |
Legal Registered Office | |
OLD CHAMBERS 93-94 WEST STREET FARNHAM GU9 7EB Other companies in RH4 | |
Company Number | 06181588 | |
---|---|---|
Company ID Number | 06181588 | |
Date formed | 2007-03-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 10:38:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN COMBER BONSEY |
||
MIKILA BECK |
||
BRANDON COURBAN |
||
CHRISTOPHER JOHN COMBER DONSEY |
||
ROGER PRINCE SLAZENGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Company Secretary | ||
CHRISTOPHER JOHN CUMBER BONSEY |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
ALEC DENNIS WHEELER |
Director | ||
ALEC DENNIS WHEELER |
Company Secretary | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
19 CARLISLE ROAD (HOVE) LIMITED | Director | 2004-12-01 | CURRENT | 2002-11-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mikila Beck on 2020-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKILA BEST | |
PSC07 | CESSATION OF CHRISTOPHER JOHN COMBER BONSEY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS REBECCA JADE CALLARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN COMBER DONSEY | |
AP03 | Appointment of Ms Mikila Beck as company secretary on 2020-09-28 | |
TM02 | Termination of appointment of Christopher John Comber Bonsey on 2020-09-28 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/17 FROM Coomb Farmhouse Balchins Lane Westcott Dorking Surrey RH4 3LW | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 ANNUAL RETURN FULL LIST | |
363a | Return made up to 23/03/09; full list of members | |
288b | Appointment terminated secretary duport secretary LIMITED | |
287 | Registered office changed on 03/04/2009 from sopers 28 high street ditchling sussex BN6 8TA | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ALEC DENNIS WHEELER LOGGED FORM | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN COMBER BONSEY | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER BONSEY | |
288a | SECRETARY APPOINTED CHRISTOPHER JOHN COMBER BONSEY | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC WHEELER | |
288a | DIRECTOR APPOINTED MIKILA BECK | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY ALEC WHEELER | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/06/07 FROM: 96 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 54 LANSDOWNE STREET (HOVE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |