SELBY LODGE (FREEHOLD) LIMITED

Address:
Flat 1-6 Selby Lodge, 1 Lansdowne Place, Hove, East Sussex, BN3 1HB, England

SELBY LODGE (FREEHOLD) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 11256417. The registration start date is March 15, 2018. The current status is Active.

Company Overview

Company Number 11256417
Company Name SELBY LODGE (FREEHOLD) LIMITED
Registered Address Flat 1-6 Selby Lodge
1 Lansdowne Place
Hove
East Sussex
BN3 1HB
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2018-03-15
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2019-04-12
Confirmation Statement Due Date 2021-04-25
Confirmation Statement Last Update 2020-03-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
98000 Residents property management

Office Location

Address FLAT 1-6 SELBY LODGE
1 LANSDOWNE PLACE
Post Town HOVE
County EAST SUSSEX
Post Code BN3 1HB
Country ENGLAND

Companies with the same post code

Entity Name Office Address
TERRAFOX LTD 11 Lansdowne Place, Basement Flat, Hove, BN3 1HB, United Kingdom
SELBY LODGE RTM COMPANY LIMITED Selby Lodge, 1 Lansdowne Place, Hove, East Sussex, BN3 1HB, England
3 LANSDOWNE PLACE (HOVE) LIMITED 3 Lansdowne Place, Hove, East Sussex, BN3 1HB
HPW CONSULTANTS LTD Basement Flat, 3 Lansdowne Place, Hove, East Sussex, BN3 1HB
5-7 LANSDOWNE PLACE HOVE LIMITED Flat 2, 7 Lansdowne Place, Hove, East Sussex, BN3 1HB
MYATTIC GAMES LIMITED Basement Flat 11 Lansdowne Place, Hove, Brighton, Brighton, BN3 1HB, United Kingdom
11 LANSDOWNE PLACE (HOVE) MANAGEMENT LIMITED 11 Lansdowne Place, Hove, East Sussex, BN3 1HB, England
GREEN CONVERSION SPECIALISTS LIMITED 6 19 Lansdowne Place, Hove, East Sussex, BN3 1HB

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
BARTON, Lisa Jane Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR March 1964 /
10 November 2020
British /
England
Marketing Manager
FREEMAN, Gregory Howard Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR August 1964 /
10 November 2020
British /
England
Business Owner
GÄKEN, Johannes Adrianus Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR October 1956 /
10 November 2020
Dutch /
England
Clinical Scientist
KEARNS, Nina Louise Jane Josephine Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR November 1964 /
10 November 2020
British /
England
Teacher
MERYON, Marc Piers Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR July 1964 /
9 September 2021
British /
England
Solicitor
TAVASSOLI, Mahvash, Prof Director (Active) Haines Accountants, 28-29 Carlton Terrace, Carlton Terrace, Portslade, Brighton, England, BN41 1UR November 1955 /
10 November 2020
British /
England
Cancer Biologist
NEWTON, James Secretary (Resigned) Flat 1, 1 Lansdowne Place, Hove, United Kingdom, BN3 1HB /
15 March 2018
/
NEWTON, James Director (Resigned) Flat 1, 1 Lansdowne Place, Hove, United Kingdom, BN3 1HB September 1978 /
15 March 2018
British /
United Kingdom
Producer

Competitor

Search similar business entities

Post Town HOVE
Post Code BN3 1HB
SIC Code 98000 - Residents property management

Improve Information

Please provide details on SELBY LODGE (FREEHOLD) 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