68 LANSDOWNE PLACE HOVE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1FG

Company number 04229217
Status Active
Incorporation Date 5 June 2001
Company Type Private Limited Company
Address 68 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 5 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of 68 LANSDOWNE PLACE HOVE LIMITED are www.68lansdowneplacehove.co.uk, and www.68-lansdowne-place-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. 68 Lansdowne Place Hove Limited is a Private Limited Company. The company registration number is 04229217. 68 Lansdowne Place Hove Limited has been working since 05 June 2001. The present status of the company is Active. The registered address of 68 Lansdowne Place Hove Limited is 68 Lansdowne Place Hove East Sussex Bn3 1fg. The company`s financial liabilities are £2.27k. It is £-0.83k against last year. The cash in hand is £2.27k. It is £-0.83k against last year. And the total assets are £2.27k, which is £-0.83k against last year. BEDNALL, Mark Phillip is a Secretary of the company. BEDNALL, Mark Phillip is a Director of the company. BENTLEY, Alice Elizabeth Beattie is a Director of the company. GLANCE, Renee is a Director of the company. THOMSON, Scott Campbell is a Director of the company. WEBSTER, Christopher is a Director of the company. Secretary ALDRIDGE, Andrew Blair has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary COX, Sarah has been resigned. Secretary RICHARDSON, Emily has been resigned. Secretary ROBERTS, Sarah has been resigned. Director ALDRIDGE, Andrew Blair has been resigned. Director COX, Sarah has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director GILLIIES, Sarah has been resigned. Director GLANCE, Alec has been resigned. Director HILDESLEY, Thomas Paul has been resigned. Director RICHARDSON, Emily has been resigned. Director ROBERTS, Sarah has been resigned. Director WYLIE, Hannah Jacqueline has been resigned. The company operates in "Residents property management".


68 lansdowne place hove Key Finiance

LIABILITIES £2.27k
-27%
CASH £2.27k
-27%
TOTAL ASSETS £2.27k
-27%
All Financial Figures

Current Directors

Secretary
BEDNALL, Mark Phillip
Appointed Date: 01 August 2009

Director
BEDNALL, Mark Phillip
Appointed Date: 26 April 2005
65 years old

Director
BENTLEY, Alice Elizabeth Beattie
Appointed Date: 09 March 2011
56 years old

Director
GLANCE, Renee
Appointed Date: 02 January 2010
99 years old

Director
THOMSON, Scott Campbell
Appointed Date: 01 July 2014
54 years old

Director
WEBSTER, Christopher
Appointed Date: 20 June 2014
50 years old

Resigned Directors

Secretary
ALDRIDGE, Andrew Blair
Resigned: 20 December 2002
Appointed Date: 05 June 2001

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Secretary
COX, Sarah
Resigned: 01 May 2005
Appointed Date: 31 March 2004

Secretary
RICHARDSON, Emily
Resigned: 31 March 2004
Appointed Date: 20 December 2002

Secretary
ROBERTS, Sarah
Resigned: 01 August 2009
Appointed Date: 26 April 2005

Director
ALDRIDGE, Andrew Blair
Resigned: 20 December 2002
Appointed Date: 05 June 2001
55 years old

Director
COX, Sarah
Resigned: 01 May 2005
Appointed Date: 05 June 2001
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 June 2001
Appointed Date: 05 June 2001

Director
GILLIIES, Sarah
Resigned: 01 July 2013
Appointed Date: 02 January 2010
47 years old

Director
GLANCE, Alec
Resigned: 01 January 2010
Appointed Date: 26 April 2005
103 years old

Director
HILDESLEY, Thomas Paul
Resigned: 20 June 2014
Appointed Date: 08 March 2004
49 years old

Director
RICHARDSON, Emily
Resigned: 31 March 2004
Appointed Date: 20 December 2002
56 years old

Director
ROBERTS, Sarah
Resigned: 01 August 2009
Appointed Date: 08 March 2004
47 years old

Director
WYLIE, Hannah Jacqueline
Resigned: 05 July 2011
Appointed Date: 20 June 2007
52 years old

68 LANSDOWNE PLACE HOVE LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
07 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 5

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
10 Jul 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5

10 Jul 2015
Appointment of Mr Christopher Webster as a director on 20 June 2014
...
... and 60 more events
19 Jun 2001
New secretary appointed;new director appointed
19 Jun 2001
Registered office changed on 19/06/01 from: the britannia suite st jamess buildings, 79 oxford street manchester M1 6FR
19 Jun 2001
Secretary resigned
19 Jun 2001
Director resigned
05 Jun 2001
Incorporation