Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
Company Information for

111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

111 Lansdowne Place, Hove, EAST SUSSEX, BN3 1FP,
Company Registration Number
02946744
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 111 Lansdowne Place Hove Management Ltd
111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED was founded on 1994-07-08 and has its registered office in Hove. The organisation's status is listed as "Active - Proposal to Strike off". 111 Lansdowne Place Hove Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
 
Legal Registered Office
111 Lansdowne Place
Hove
EAST SUSSEX
BN3 1FP
Other companies in BN9
 
Filing Information
Company Number 02946744
Company ID Number 02946744
Date formed 1994-07-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-10 12:12:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BETH JENNIFER MAY CORDERY
Company Secretary 2017-11-08
HANNAH ELIZABETH ASSENZA
Director 2017-01-17
SALVATORE ASSENZA
Director 2017-01-17
BETH JENNIFER MAY CORDERY
Director 2017-01-17
ADAM JAMES GHOLAMI
Director 2017-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JAMES HOLLOWAY
Director 2013-04-19 2018-03-10
MICHAEL HOLLOWAY
Director 2013-04-19 2018-03-10
DAVID JAMES HOLLOWAY
Company Secretary 2016-03-01 2017-11-08
ADAM CONRAD WARIN BUSHELL
Director 1999-10-19 2017-01-17
CHRISTOPHER NUTCHER
Director 2008-01-10 2017-01-17
ADAM CONRAD WARIN BUSHELL
Company Secretary 2003-08-01 2016-03-01
GWENDOLEN ESME HOLLOWAY
Director 1994-07-08 2012-04-23
GWENDOLEN ESME HOLLOWAY
Company Secretary 1994-07-08 2003-07-31
JONATHON PETER JOHNSON
Director 1994-07-08 1999-10-15
ANTONI LUCJAN ZALESKI
Director 1994-07-08 1998-10-12
CAROL ANN DELANEY
Director 1994-07-08 1997-01-26
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-07-08 1994-07-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-07-08 1994-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-12-20Final Gazette dissolved via compulsory strike-off
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-16DIRECTOR APPOINTED MR CONNOR BEECHINOR
2022-02-16DIRECTOR APPOINTED MISS GEORGIANA DOUGLAS
2022-02-16CESSATION OF DAVID JAMES HOLLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16PSC07CESSATION OF DAVID JAMES HOLLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16AP01DIRECTOR APPOINTED MR CONNOR BEECHINOR
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLLOWAY
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLOWAY
2017-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/17 FROM 57 Sprules Road Sprules Road London SE4 2NL England
2017-11-12AP03Appointment of Ms Beth Jennifer May Cordery as company secretary on 2017-11-08
2017-11-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETH JENNIFER MAY CORDERY
2017-11-12TM02Termination of appointment of David James Holloway on 2017-11-08
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-02-12AP01DIRECTOR APPOINTED MR ADAM JAMES GHOLAMI
2017-02-12AP01DIRECTOR APPOINTED MISS BETH JENNIFER MAY CORDERY
2017-02-12AP01DIRECTOR APPOINTED MRS HANNAH ELIZABETH ASSENZA
2017-02-12AP01DIRECTOR APPOINTED MR SALVATORE ASSENZA
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUTCHER
2017-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BUSHELL
2017-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2016-11-01CH01Director's details changed for Mr Michael Holloway on 2015-10-01
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-21AR0121/06/16 ANNUAL RETURN FULL LIST
2016-06-21AP03Appointment of Mr David James Holloway as company secretary on 2016-03-01
2016-06-21TM02Termination of appointment of Adam Conrad Warin Bushell on 2016-03-01
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/16 FROM Woodside Lewes Road Newhaven East Sussex BN9 9AA
2016-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-20AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-07-12LATEST SOC12/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-12AR0124/06/14 FULL LIST
2014-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CONRAD WARIN BUSHELL / 10/03/2014
2014-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM CONRAD WARIN BUSHELL / 10/03/2014
2014-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2014 FROM PEAR TREE COTTAGE PIDDINGHOE NEWHAVEN EAST SUSSEX BN9 9AT ENGLAND
2014-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-07-19AR0124/06/13 FULL LIST
2013-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM CONRAD WARIN BUSHELL / 10/12/2012
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM CONRAD WARIN BUSHELL / 10/12/2012
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM BASEMENT FLAT 111 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FP
2013-04-19AP01DIRECTOR APPOINTED MR MICHAEL HOLLOWAY
2013-04-19AP01DIRECTOR APPOINTED MR DAVID JAMES HOLLOWAY
2013-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-07-12AR0124/06/12 FULL LIST
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLEN HOLLOWAY
2012-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-07-18AR0124/06/11 FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NUTCHER / 01/10/2010
2011-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-07-12AR0124/06/10 FULL LIST
2010-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2010 FROM 111 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FP
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NUTCHER / 24/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLEN ESME HOLLOWAY / 24/06/2010
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-22363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-07-07363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-07-19363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-07-19363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-20363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-07-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-08363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-08-08288bSECRETARY RESIGNED
2003-08-08288aNEW SECRETARY APPOINTED
2003-06-30363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-29363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2001-06-15363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2000-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-06-29363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-10-22288bDIRECTOR RESIGNED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
1999-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-30363sRETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS
1998-10-14288bDIRECTOR RESIGNED
1998-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1998-07-14363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1997-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97
1997-06-24363sRETURN MADE UP TO 24/06/97; CHANGE OF MEMBERS
1997-03-10288bDIRECTOR RESIGNED
1996-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96
1996-06-30363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95
1995-08-1688(2)RAD 20/07/95--------- £ SI 6@1=6 £ IC 2/8
1995-07-18363sRETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS
1994-10-28SRES03EXEMPTION FROM APPOINTING AUDITORS 24/10/94
1994-07-29Registered office changed on 29/07/94 from:\ 372 old street london EC1V 9LT
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-08-01 £ 8
Shareholder Funds 2011-08-01 £ 8

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED
Trademarks
We have not found any records of 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 111 LANSDOWNE PLACE HOVE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1