Thirty-five Lansdowne Place (hove) Limited SUSSEX


Founded in 1963, Thirty-five Lansdowne Place (hove), classified under reg no. 00768588 is an active company. Currently registered at 35 Lansdowne Place BN3 1HF, Sussex the company has been in the business for sixty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 5 directors in the the company, namely Pejman B., Joanne W. and Christopher P. and others. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thirty-five Lansdowne Place (hove) Limited Address / Contact

Office Address 35 Lansdowne Place
Office Address2 Hove
Town Sussex
Post code BN3 1HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00768588
Date of Incorporation Tue, 23rd Jul 1963
Industry Dormant Company
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Pejman B.

Position: Director

Appointed: 25 January 2021

Joanne W.

Position: Director

Appointed: 13 February 2018

Christopher H.

Position: Secretary

Appointed: 10 December 2015

Christopher P.

Position: Director

Appointed: 08 December 2015

Christopher H.

Position: Director

Appointed: 08 December 2015

Kathryn S.

Position: Director

Appointed: 31 December 1991

Kostajen Ltd

Position: Corporate Director

Resigned: 25 January 2021

Christopher H.

Position: Director

Appointed: 12 October 2015

Resigned: 19 January 2016

Christopher P.

Position: Director

Appointed: 12 October 2015

Resigned: 19 January 2016

Laura L.

Position: Director

Appointed: 17 January 2008

Resigned: 02 February 2018

Colin L.

Position: Director

Appointed: 17 January 2008

Resigned: 02 February 2018

Matthew C.

Position: Director

Appointed: 07 July 2003

Resigned: 12 July 2007

Louise G.

Position: Director

Appointed: 07 September 1999

Resigned: 20 June 2003

Ronald H.

Position: Secretary

Appointed: 04 May 1999

Resigned: 10 December 2015

Geraldine C.

Position: Secretary

Appointed: 01 October 1996

Resigned: 27 April 1998

Mark A.

Position: Director

Appointed: 31 December 1991

Resigned: 17 September 1999

Anne D.

Position: Secretary

Appointed: 31 December 1991

Resigned: 17 September 1999

Geraldine C.

Position: Director

Appointed: 31 December 1991

Resigned: 21 August 2015

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Christopher H. The abovementioned PSC has significiant influence or control over the company,.

Christopher H.

Notified on 26 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth404040      
Balance Sheet
Net Assets Liabilities  40404040404040
Cash Bank In Hand4040       
Net Assets Liabilities Including Pension Asset Liability404040      
Reserves/Capital
Shareholder Funds404040      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 4040404040404040
Number Shares Allotted 44444444
Par Value Share 1010101010101010
Share Capital Allotted Called Up Paid404040      

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 1st, October 2023
Free Download (2 pages)

Company search

Advertisements