24 Lansdowne Street Limited HOVE


Founded in 1991, 24 Lansdowne Street, classified under reg no. 02608299 is an active company. Currently registered at 45 Western Road BN3 1JD, Hove the company has been in the business for thirty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

At the moment there are 4 directors in the the firm, namely Elizabeth B., Marcia M. and Raquel E. and others. In addition one secretary - Paul E. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

24 Lansdowne Street Limited Address / Contact

Office Address 45 Western Road
Town Hove
Post code BN3 1JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608299
Date of Incorporation Tue, 7th May 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Elizabeth B.

Position: Director

Appointed: 19 March 2017

Marcia M.

Position: Director

Appointed: 18 March 2017

Raquel E.

Position: Director

Appointed: 27 January 2006

Paul E.

Position: Secretary

Appointed: 08 August 2002

Paul E.

Position: Director

Appointed: 08 August 2002

Mark A.

Position: Director

Appointed: 22 November 2008

Resigned: 16 March 2017

Heidi G.

Position: Director

Appointed: 31 October 2002

Resigned: 10 January 2006

Angela O.

Position: Director

Appointed: 16 June 2002

Resigned: 28 January 2009

Angela O.

Position: Secretary

Appointed: 16 June 2002

Resigned: 01 June 2004

Paul M.

Position: Director

Appointed: 12 April 2000

Resigned: 08 August 2002

Elizabeth B.

Position: Secretary

Appointed: 31 March 2000

Resigned: 08 August 2002

Susan A.

Position: Director

Appointed: 31 March 2000

Resigned: 08 August 2002

Elizabeth B.

Position: Director

Appointed: 01 December 1998

Resigned: 08 August 2002

Phillipa S.

Position: Director

Appointed: 01 July 1996

Resigned: 10 December 1998

Jeremy P.

Position: Director

Appointed: 07 July 1991

Resigned: 29 January 2019

Elizabeth A.

Position: Director

Appointed: 07 July 1991

Resigned: 12 April 2000

Susan K.

Position: Director

Appointed: 07 July 1991

Resigned: 03 May 1996

Neil L.

Position: Director

Appointed: 07 July 1991

Resigned: 31 March 2000

Jeremy P.

Position: Secretary

Appointed: 07 July 1991

Resigned: 31 March 2000

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1991

Resigned: 07 July 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 May 1991

Resigned: 07 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth5 2738 2616 525     
Balance Sheet
Current Assets2693 2571 5214 9226 2484 2236 2772 700
Net Assets Liabilities  6 5259 92611 2529 22711 2817 704
Net Assets Liabilities Including Pension Asset Liability5 2738 2616 525     
Reserves/Capital
Shareholder Funds5 2738 2616 525     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Fixed Assets5 0005 0005 0005 0005 0005 0005 0005 000
Net Current Assets Liabilities2693 2571 5214 9226 2484 2236 2772 700
Total Assets Less Current Liabilities5 2738 2616 5259 92611 2529 22711 2817 704

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Micro company accounts made up to 31st March 2023
filed on: 15th, January 2024
Free Download (3 pages)

Company search

Advertisements