You are here: bizstats.co.uk > a-z index > 6 list > 63 list

63 Lansdowne Street (hove) Limited LITTLEHAMPTON


Founded in 2008, 63 Lansdowne Street (hove), classified under reg no. 06662681 is an active company. Currently registered at 35 Roman Avenue BN16 4GH, Littlehampton the company has been in the business for 16 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely James H., Alessandro T. and Frances B.. Of them, Frances B. has been with the company the longest, being appointed on 4 August 2008 and James H. has been with the company for the least time - from 30 November 2022. 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.

63 Lansdowne Street (hove) Limited Address / Contact

Office Address 35 Roman Avenue
Office Address2 Angmering
Town Littlehampton
Post code BN16 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06662681
Date of Incorporation Mon, 4th Aug 2008
Industry Residents property management
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

James H.

Position: Director

Appointed: 30 November 2022

Alessandro T.

Position: Director

Appointed: 21 November 2022

Frances B.

Position: Director

Appointed: 04 August 2008

Stuart V.

Position: Secretary

Appointed: 05 July 2010

Resigned: 28 December 2023

Brighton Director Limited

Position: Director

Appointed: 04 August 2008

Resigned: 18 August 2008

Howard S.

Position: Secretary

Appointed: 04 August 2008

Resigned: 20 June 2010

James L.

Position: Director

Appointed: 04 August 2008

Resigned: 21 November 2022

Matthew T.

Position: Director

Appointed: 04 August 2008

Resigned: 20 June 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As BizStats identified, there is James H. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Alessandro T. This PSC owns 25-50% shares. Then there is Frances B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 24 November 2022
Nature of control: 25-50% shares

Alessandro T.

Notified on 21 November 2022
Nature of control: 25-50% shares

Frances B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alessandro T.

Notified on 23 June 2017
Ceased on 21 November 2022
Nature of control: 25-50% shares

James L.

Notified on 6 April 2016
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Janie R.

Notified on 6 April 2016
Ceased on 23 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand188313376563550675800925
Current Assets 313438563613738863988
Debtors  62 63636363
Net Assets Liabilities5016267268519011 0261 1511 256
Property Plant Equipment22 16722 16722 16722 16722 16722 16722 16722 167
Other
Administrative Expenses420425450450538463483485
Average Number Employees During Period    2223
Creditors350350375375375375375395
Net Current Assets Liabilities-162-3763188238363488593
Operating Profit Loss12512510012550125125105
Other Creditors350350375375375375375395
Other Operating Income Format1420425425450463463483465
Profit Loss12512510012550125125105
Profit Loss On Ordinary Activities Before Tax12512510012550125125105
Property Plant Equipment Gross Cost22 16722 16722 16722 16722 16722 16722 16722 167
Total Assets Less Current Liabilities22 00522 13022 23022 35522 40522 53022 65522 760
Trade Debtors Trade Receivables  62 63636363
Turnover Revenue125125125125125125125125

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 29th December 2023. New Address: 61 Lansdowne Place Hove East Sussex BN3 1FL. Previous address: 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements