37 Lansdowne Road Worthing Limited WORTHING


37 Lansdowne Road Worthing started in year 2003 as Private Limited Company with registration number 04629560. The 37 Lansdowne Road Worthing company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Worthing at Bishopstone. Postal code: BN11 1RL.

The firm has 2 directors, namely Sally B., Robert B.. Of them, Robert B. has been with the company the longest, being appointed on 2 June 2006 and Sally B. has been with the company for the least time - from 16 January 2008. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Damon N. who worked with the the firm until 21 September 2010.

37 Lansdowne Road Worthing Limited Address / Contact

Office Address Bishopstone
Office Address2 36 Crescent Road
Town Worthing
Post code BN11 1RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04629560
Date of Incorporation Tue, 7th Jan 2003
Industry Residents property management
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (255 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Sally B.

Position: Director

Appointed: 16 January 2008

Robert B.

Position: Director

Appointed: 02 June 2006

Hannah L.

Position: Director

Appointed: 06 September 2017

Resigned: 03 February 2020

Melanie M.

Position: Director

Appointed: 21 August 2017

Resigned: 28 June 2022

Adrian D.

Position: Director

Appointed: 24 January 2012

Resigned: 28 October 2021

Hotel Investments Ltd

Position: Corporate Director

Appointed: 27 November 2006

Resigned: 21 September 2007

Holly F.

Position: Director

Appointed: 02 June 2006

Resigned: 26 February 2013

Marie-Laure I.

Position: Director

Appointed: 24 February 2006

Resigned: 21 September 2010

Collette G.

Position: Director

Appointed: 08 March 2005

Resigned: 26 February 2013

Thomas H.

Position: Director

Appointed: 09 September 2003

Resigned: 01 June 2006

Sonia M.

Position: Director

Appointed: 09 September 2003

Resigned: 01 June 2006

Nicholas N.

Position: Director

Appointed: 19 February 2003

Resigned: 26 February 2013

Daniel S.

Position: Director

Appointed: 13 February 2003

Resigned: 15 January 2008

Patrick M.

Position: Director

Appointed: 13 February 2003

Resigned: 15 January 2008

Harold C.

Position: Director

Appointed: 12 February 2003

Resigned: 28 November 2011

Damon N.

Position: Secretary

Appointed: 12 February 2003

Resigned: 21 September 2010

Damon N.

Position: Director

Appointed: 12 February 2003

Resigned: 21 September 2010

Jean S.

Position: Director

Appointed: 12 February 2003

Resigned: 06 July 2017

Antonio M.

Position: Director

Appointed: 12 February 2003

Resigned: 08 August 2003

Ian M.

Position: Director

Appointed: 12 February 2003

Resigned: 06 October 2006

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 07 January 2003

Resigned: 13 January 2003

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 07 January 2003

Resigned: 13 January 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-31
Balance Sheet
Current Assets22 726
Net Assets Liabilities21 775
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal420
Average Number Employees During Period 
Creditors2 000
Net Current Assets Liabilities22 195
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 469

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2025/01/31
filed on: 16th, May 2025
Free Download (3 pages)

Company search

Advertisements