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 eighteen 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 Sophie J., Rebecca C. and Roger S. and others. In addition one secretary - Rebecca C. - 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 18 years old
Account next due date Mon, 30th Sep 2024 (285 days after)
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

Rebecca C.

Position: Secretary

Appointed: 26 April 2025

Sophie J.

Position: Director

Appointed: 26 April 2025

Rebecca C.

Position: Director

Appointed: 28 September 2020

Roger S.

Position: Director

Appointed: 23 March 2007

Brandon C.

Position: Director

Appointed: 23 March 2007

Mikila B.

Position: Secretary

Appointed: 28 September 2020

Resigned: 26 April 2025

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

Mikila B.

Position: Director

Appointed: 06 June 2008

Resigned: 26 April 2025

Christopher D.

Position: Director

Appointed: 23 March 2007

Resigned: 28 September 2020

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

Alec W.

Position: Secretary

Appointed: 23 March 2007

Resigned: 08 November 2007

Alec W.

Position: Director

Appointed: 23 March 2007

Resigned: 01 June 2008

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats discovered, there is Rebecca C. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Sophie J. This PSC has significiant influence or control over the company,. The third one is Mikila B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rebecca C.

Notified on 26 April 2025
Nature of control: significiant influence or control

Sophie J.

Notified on 26 April 2025
Nature of control: significiant influence or control

Mikila B.

Notified on 28 September 2020
Ceased on 26 April 2025
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
Change of registered address from Clockhouse Dogflud Way Farnham GU9 7UD England on 29th April 2025 to 54 Second & Third Floor Flat Lansdowne Street Hove BN3 1FR
filed on: 29th, April 2025
Free Download (1 page)

Company search

Advertisements