54 Lansdowne Street (hove) Limited FARNHAM


Founded in 2007, 54 Lansdowne Street (hove), classified under reg no. 06181588 is an active company. Currently registered at Old Chambers 93-94 GU9 7EB, Farnham the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely Rebecca C., Mikila B. and Brandon C. and others. In addition one secretary - Mikila B. - 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.

54 Lansdowne Street (hove) Limited Address / Contact

Office Address Old Chambers 93-94
Office Address2 West Street
Town Farnham
Post code GU9 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06181588
Date of Incorporation Fri, 23rd Mar 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Mikila B.

Position: Secretary

Appointed: 28 September 2020

Rebecca C.

Position: Director

Appointed: 28 September 2020

Mikila B.

Position: Director

Appointed: 06 June 2008

Brandon C.

Position: Director

Appointed: 23 March 2007

Roger S.

Position: Director

Appointed: 23 March 2007

Christopher B.

Position: Secretary

Appointed: 14 January 2009

Resigned: 28 September 2020

Duport Secretary Limited

Position: Corporate Secretary

Appointed: 25 November 2008

Resigned: 25 November 2008

Christopher B.

Position: Secretary

Appointed: 20 June 2008

Resigned: 12 November 2008

Alec W.

Position: Secretary

Appointed: 23 March 2007

Resigned: 08 November 2007

Alec W.

Position: Director

Appointed: 23 March 2007

Resigned: 01 June 2008

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 March 2007

Resigned: 23 March 2007

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 2007

Resigned: 23 March 2007

Christopher D.

Position: Director

Appointed: 23 March 2007

Resigned: 28 September 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Mikila B. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Christopher B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mikila B.

Notified on 28 September 2020
Nature of control: significiant influence or control

Christopher B.

Notified on 22 March 2017
Ceased on 28 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 31st December 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements