30 LANSDOWNE PLACE MANAGEMENT LIMITED

Address:
30 Lansdowne Place, Hove, East Sussex, BN3 1HH

30 LANSDOWNE PLACE MANAGEMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01715864. The registration start date is April 18, 1983. The current status is Active.

Company Overview

Company Number 01715864
Company Name 30 LANSDOWNE PLACE MANAGEMENT LIMITED
Registered Address 30 Lansdowne Place
Hove
East Sussex
BN3 1HH
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1983-04-18
Account Category TOTAL EXEMPTION FULL
Account Ref Day 29
Account Ref Month 8
Accounts Due Date 2021-05-29
Accounts Last Update 2019-08-29
Returns Due Date 2017-01-11
Returns Last Update 2015-12-14
Confirmation Statement Due Date 2021-01-31
Confirmation Statement Last Update 2019-12-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 30 LANSDOWNE PLACE
HOVE
Post Town EAST SUSSEX
Post Code BN3 1HH

Companies with the same post code

Entity Name Office Address
LOOP LOOP LTD 32 Lansdowne Place, Hove, BN3 1HH, England
TORINO VENTURES LTD 44 Lansdowne Place, Hove, East Sussex, BN3 1HH, United Kingdom
FISH AND BRICKS LIMITED Ground Floor Office, 46 Lansdowne Place, Hove, East Sussex, BN3 1HH, United Kingdom
ALPHA MAN LIFE LIMITED Top Flat, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH, United Kingdom
36 LANSDOWNE PLACE, HOVE LTD 36 Lansdowne Place, Hove, BN3 1HH
DAOH LTD 36a Lansdowne Place, Hove, East Sussex, BN3 1HH
26 LANSDOWNE PLACE HOVE LIMITED 26 Lansdowne Place, Hove, East Sussex, BN3 1HH
TALKLINK LIMITED 42 Lansdowne Place, Hove, East Sussex, BN3 1HH
SMALLLEAF LTD 46 Lansdowne Place, Hove, Sussex, BN3 1HH, United Kingdom

Companies with the same post town

Entity Name Office Address
ASHDOWN REAL ESTATE LTD 5 The Mallards, Crowborough, East Sussex, TN6 3TF, United Kingdom
42 PLYNLIMMON ROAD LIMITED 42 Plynlimmon Road, Hastings, East Sussex, TN34 3LX, United Kingdom
GRIP IT AND RIP IT GOLF LTD 104 Dorset Road, Bexhill On Sea, East Sussex, TN40 2HT, England
GOLDEN TANDOORI HOVE LTD 7 A Boundary Road, East Sussex, BN3 4EH, England
ITCHEN AND HAMBLE MARINE SERVICES LTD Unit 32 Old Town Hall Albion Street, Southwick, East Sussex, BN42 4AX, United Kingdom
NEW SPICE BAR13 LTD 13 High Street, Robertsbridge, East Sussex, East Sussex, TN32 5AE, United Kingdom
TRANSFERSNEWS LIMITED 2 South Close, Hailsham, East Sussex, BN27 3XF, England
SECO BOOKKEEPING LTD 147/9 First Floor Flat A, Battle Road, East Sussex, TN37 7AE, England
JT ACCESS LIMITED 2 Oxford Cottage Broad Oak, Heathfield, East Sussex, TN21 8ST, United Kingdom
DMH PROCESS SYSTEMS LTD 120 Princess Drive, Seaford, East Sussex, BN25 2TS, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BRYANT, Andrew Lawson Secretary (Active) Top Flat, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH /
22 September 2006
British /
Osteopath
BRYANT, Andrew Lawson Director (Active) Top Flat, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH July 1965 /
22 September 2006
British /
England
Osteopath
DULIEU, Coral Director (Active) 30 Lansdowne Place, Hove, East Sussex, England, BN3 1HH July 1945 /
1 September 2012
British /
United Kingdom
Retired
GORANOVIC, Jelena, Dr Director (Active) Basement Flat, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH June 1975 /
1 May 2001
British /
England
Student
WALKER, Sydney Ildeka Anna Katerina Director (Active) 30 Lansdowne Place, Hove, East Sussex, England, BN3 1HH November 1988 /
22 April 2016
United Kingdom /
England
N/A
BAXENDELL, Stuart Guy Secretary (Resigned) Top Floor, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH /
1 May 2001
/
KELLY, Shirleen Margaret Secretary (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH /
/
PERRIN, Rubi Secretary (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH /
10 February 1997
/
SWINTON, Lyndsay Margaret Secretary (Resigned) 79 Hollingbury Road, Brighton, East Sussex, BN1 7JB /
5 June 1999
/
TAPE, Paul Martin Secretary (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH /
1 August 1992
/
BAXENDELL, Stuart Guy Director (Resigned) Top Floor, 30 Lansdowne Place, Hove, East Sussex, BN3 1HH June 1962 /
9 November 1999
British /
Agent
DE ROUGEMONT, Margaret Elizabeth Director (Resigned) 27 Walcot Square, London, SE11 4UB November 1946 /
23 January 2004
British /
Literary Agent
JARVIS, Charles Richard Director (Resigned) 5 Montpelier Street, Brighton, East Sussex, BN1 3DJ July 1949 /
18 March 2002
British /
Chartered Accountant
KELLY, Christopher John, Captain Director (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH December 1938 /
10 October 1993
British /
Master Mariner
KELLY, Shirleen Margaret Director (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH September 1928 /
British /
PERRIN, Rubi Director (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH April 1920 /
British /
United Kingdom
Retired
STIRLING, Nicholas Charles Director (Resigned) Green Verges, 70 Lewes Road, Haywards Heath, West Sussex, RH17 7SX November 1967 /
British /
Stock Broker
SWINTON, Lyndsay Margaret Director (Resigned) 79 Hollingbury Road, Brighton, East Sussex, BN1 7JB November 1971 /
10 February 1997
British /
Production Manager
TAPE, Paul Martin Director (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH September 1965 /
British /
Computer Analyst
WILLIAMSON, David Director (Resigned) 30 Lansdowne Place, Hove, East Sussex, BN3 1HH May 1967 /
16 May 2012
British /
United Kingdom
Senior Manager

Competitor

Search similar business entities

Post Town EAST SUSSEX
Post Code BN3 1HH
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 30 LANSDOWNE PLACE MANAGEMENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches