35 LORNA ROAD (HOVE) LIMITED

Address:
35 Lorna Road, Hove, BN3 3EP, England

35 LORNA ROAD (HOVE) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04453474. The registration start date is June 2, 2002. The current status is Active.

Company Overview

Company Number 04453474
Company Name 35 LORNA ROAD (HOVE) LIMITED
Registered Address c/o COMPANY DIRECTOR
35 Lorna Road
Hove
BN3 3EP
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-06-02
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2017-06-30
Returns Last Update 2016-06-02
Confirmation Statement Due Date 2021-04-14
Confirmation Statement Last Update 2020-03-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address 35 LORNA ROAD
Post Town HOVE
Post Code BN3 3EP
Country ENGLAND

Companies with the same post code

Entity Name Office Address
HANISI CONSULTING SERVICES LTD 7 Lorna Road, Hove, BN3 3EP, England
BEAUTY KITT LIMITED 9 Lorna Road, Hove, Hove, East Sussex, BN3 3EP, United Kingdom
SPOOKY ELECTRIC LIMITED 15 Lorna Road, Hove, BN3 3EP, England
29 LORNA ROAD RTM COMPANY LIMITED 29 Lorna Road, Hove, East Sussex, BN3 3EP
NOT ENOUGH LIMITED 7 Lorna Road, Hove, BN3 3EP, United Kingdom
NADJA LEDER TRANSLATIONS LTD. 37 Lorna Road, Hove, East Sussex, BN3 3EP, United Kingdom
USHER WRIGHT CLINICAL GOVERNANCE LIMITED 25 Lorna Road, Lorna Road, Hove, East Sussex, BN3 3EP, England
AA BUSINESS LTD Flat 1, 1 Lorna Road, Hove, East Sussex, BN3 3EP
HUMANKINDNESS LIMITED 5 Lorna Road, Hove, East Sussex, BN3 3EP

Companies with the same post town

Entity Name Office Address
DEMPSEY DRAIN CLEARANCE LTD 71 Coleridge Street, Hove, East Sussex, BN3 5AA, England
INAH PAMPAS LTD 333 Hangleton Road, Hove, BN3 7LQ, England
MORPH B2B LTD 24 Montefiore Road, Hove, BN3 6EP, England
ONECLICK CATERING LTD 38 Waterloo Street, Hove, BN3 1AY, England
VOODIES LTD Flat 28 Palmeira Avenue Mansions 21-23, Church Road, Hove, BN3 2FA, England
THALI WHOLEFOODS LIMITED 77 Applesham Avenue, Hove, BN3 8JN, England
13 LAWRENCE ROAD (HOVE) FREEHOLD LIMITED Flat 3, 13, Lawrence Road, Hove, East Sussex, BN3 5QA, United Kingdom
FUEL CELLS AND STEM SELLS LIMITED 2 Cornelius House 178-180, Church Road, Hove, BN3 2DJ, England
MARR SECURITY SERVICE LTD 48 Preston Grange, Grange Close, Hove, BN1 6BH, United Kingdom
MARSDEN MASSIVE LIMITED 20 Valverde House, Eaton Gardens, Hove, BN3 3TU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COSTELLO, Wendy Susan Director (Active) Flat 29 Ovaltine Court, Ovaltine Drive, Kings Langley, Hertfordshire, England, WD4 8GZ October 1947 /
30 January 2009
British /
United Kingdom
Property Manager
VAZIRI, Cyrus William Director (Active) 2nd Ff 35, Lorna Road, Hove, East Sussex, United Kingdom, BN3 3EP November 1987 /
11 November 2016
British /
England
Property Manager
WILLIAMS, Gareth Arthur Director (Active) 35 Lorna Road, Ground Floor Flat, Hove, E Sussex, England, BN3 3EP October 1957 /
26 September 2016
British /
England
Property Manager
BUDDE, Sarah Jane Secretary (Resigned) 1st Floor Flat, 35 Lorna Road, Hove, East Sussex, BN3 3EP /
2 June 2002
/
JOBLING, Luke Adam Secretary (Resigned) 18 Buckingham Close, Brighton, East Sussex, BN1 3TW /
1 February 2009
/
RWL REGISTRARS LIMITED Nominee Secretary (Resigned) Regis House, 134 Percival Road, Enfield, Middlesex, EN1 1QU /
2 June 2002
/
BAILEY, Desmond Director (Resigned) Flat 2, 14 Seafield Road, Hove, East Sussex, England, BN3 2TN February 1969 /
28 February 2014
British /
England
Company Director
BUDDE, Sarah Jane Director (Resigned) 1st Floor Flat, 35 Lorna Road, Hove, East Sussex, BN3 3EP October 1971 /
2 June 2002
British /
Personal Assistant
DAVIS, Morris Peter Director (Resigned) 25 Portland Avenue, Hove, East Sussex, BN3 5NF October 1935 /
2 June 2002
British /
Company Director
JOBLING, Luke Adam Director (Resigned) 18 Buckingham Close, Brighton, East Sussex, BN1 3TW January 1980 /
1 December 2008
British /
United Kingdom
It
KUCIEBA, Ewa Maria Director (Resigned) Company Director, 35 Lorna Road, Hove, England, BN3 3EP May 1966 /
23 May 2015
British /
England
Property Manager
RANDALL, Janet Director (Resigned) 9ff 35 Lorna Road, Hove, East Sussex, BN3 3EP May 1943 /
2 June 2002
British /
Retired
SHAHATA, George Director (Resigned) Top Floor Flat 35, Lorna Road, Hove, East Sussex, BN3 3EP February 1976 /
18 November 2008
British /
Uk
Licensee
THEODORIDI, Alan Director (Resigned) 32 Highview, Sompting, Lancing, West Sussex, BN15 0QW December 1925 /
15 October 2002
British /
Retired Wholesale Chemist

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 3EP
SIC Code 98000 - Residents property management

Improve Information

Please provide details on 35 LORNA ROAD (HOVE) 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