63 LANSDOWNE STREET (HOVE) LIMITED - HOVE
Company Profile | Company Filings |
Overview
63 LANSDOWNE STREET (HOVE) LIMITED is a Private Limited Company from HOVE ENGLAND and has the status: Active.
63 LANSDOWNE STREET (HOVE) LIMITED was incorporated 15 years ago on 04/08/2008 and has the registered number: 06662681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
63 LANSDOWNE STREET (HOVE) LIMITED was incorporated 15 years ago on 04/08/2008 and has the registered number: 06662681. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
63 LANSDOWNE STREET (HOVE) LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
61 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/08/2023 | 16/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR ALESSANDRO TOMBARI | Feb 1984 | Italian | Director | 2022-11-21 | CURRENT |
MR JAMES ROBERT HUTCHINGS | Dec 1984 | British | Director | 2022-11-30 | CURRENT |
MRS FRANCES ANNE BAKER | Jul 1957 | British | Director | 2008-08-04 | CURRENT |
MR STUART CHARLES VINCENT | Secretary | 2010-07-05 | CURRENT | ||
BRIGHTON DIRECTOR LIMITED | Director | 2008-08-04 UNTIL 2008-08-18 | RESIGNED | ||
MR JAMES PETER LINDSEY-HALLS | Aug 1969 | British | Director | 2008-08-04 UNTIL 2022-11-21 | RESIGNED |
MATTHEW HARRY THOMPSON | Sep 1966 | Uk Nz Dual | Director | 2008-08-04 UNTIL 2010-06-20 | RESIGNED |
HOWARD JOHN SPENCER | Mar 1966 | British | Secretary | 2008-08-04 UNTIL 2010-06-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Robert Hutchings | 2022-11-24 | 12/1984 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Dr Alessandro Tombari | 2022-11-21 | 2/1984 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Mr Alessandro Tombari | 2017-06-23 - 2022-11-21 | 6/1966 | Hove East Sussex | Ownership of shares 25 to 50 percent |
Mr James Peter Lindsey-Halls | 2016-04-06 - 2022-11-21 | 8/1969 | Windsor Berkshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Janie Reynolds | 2016-04-06 - 2017-06-23 | 8/1963 | Lewes East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Frances Anne Baker | 2016-04-06 | 7/1957 | Hove East Sussex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
63 Lansdowne Street (Hove) Ltd - Accounts | 2023-02-14 | 31-12-2022 | £925 Cash £1,256 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2022-05-04 | 31-12-2021 | £800 Cash £1,151 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2021-01-26 | 31-12-2020 | £675 Cash £1,026 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2020-01-04 | 31-12-2019 | £550 Cash £901 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2019-01-24 | 31-12-2018 | £563 Cash £851 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2018-01-04 | 31-12-2017 | £376 Cash £726 equity |
63 Lansdowne Street (Hove) Ltd - Accounts | 2017-03-07 | 31-12-2016 | £313 Cash £626 equity |