Background WavePink WaveYellow Wave

83 LORNA ROAD HOVE (MANAGEMENT) LIMITED (02594034)

83 LORNA ROAD HOVE (MANAGEMENT) LIMITED (02594034) is an active UK company. incorporated on 21 March 1991. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 83 LORNA ROAD HOVE (MANAGEMENT) LIMITED has been registered for 35 years. Current directors include O'RIORDAN, Martina Claire, TOFF, Zachary.

Company Number
02594034
Status
active
Type
ltd
Incorporated
21 March 1991
Age
35 years
Address
83 Lorna Road, Hove, BN3 3EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
O'RIORDAN, Martina Claire, TOFF, Zachary
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

83 LORNA ROAD HOVE (MANAGEMENT) LIMITED

83 LORNA ROAD HOVE (MANAGEMENT) LIMITED is an active company incorporated on 21 March 1991 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 83 LORNA ROAD HOVE (MANAGEMENT) LIMITED was registered 35 years ago.(SIC: 68209)

Status

active

Active since 35 years ago

Company No

02594034

LTD Company

Age

35 Years

Incorporated 21 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

83 Lorna Road Hove, BN3 3EL,

Previous Addresses

1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD Uk
From: 21 March 1991To: 19 May 2014
Timeline

11 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 13
Director Left
Dec 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Oct 21
Director Left
Feb 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

TOFF, Zachary

Active
83b Lorna Road, HoveBN3 3EL
Secretary
Appointed 11 Mar 2008

O'RIORDAN, Martina Claire

Active
Lorna Road, HoveBN3 3EL
Born March 1973
Director
Appointed 28 Sept 2021

TOFF, Zachary

Active
83b Lorna Road, HoveBN3 3EL
Born January 1971
Director
Appointed 07 Dec 2000

DANCE, Linda

Resigned
Flat 4, HoveBN3 3EL
Secretary
Appointed 21 Mar 1991
Resigned 16 May 1997

DANE, Charlotte Emma

Resigned
Flat 4 Lorna Court, HoveBN3 3EL
Secretary
Appointed 16 May 1997
Resigned 07 Dec 2000

HARRISON, Nicola

Resigned
Flat 2 83 Lorna Road, HoveBN3 3EL
Secretary
Appointed 01 Nov 2004
Resigned 11 Mar 2008

HILES, Timothy John

Resigned
135 Mather Avenue, LiverpoolL18 6JZ
Secretary
Appointed 07 Dec 2000
Resigned 01 Nov 2004

CHIVERTON, Ann

Resigned
Lorna Road, HoveBN3 3EL
Born December 1976
Director
Appointed 31 Jan 2009
Resigned 03 Dec 2019

DANCE, Linda

Resigned
Flat 4, HoveBN3 3EL
Born January 1958
Director
Appointed 21 Mar 1991
Resigned 16 May 1997

DANE, Charlotte Emma

Resigned
Flat 4 Lorna Court, HoveBN3 3EL
Born April 1971
Director
Appointed 16 May 1997
Resigned 07 Dec 2000

DUNNE, Christopher Patrick

Resigned
83 Lorna Road, HoveBN3 3EL
Born May 1987
Director
Appointed 21 Sept 2021
Resigned 17 Nov 2024

ELLIS BALLARD, Maxine Joy, Dir

Resigned
Flat 2, HoveBN3 3EL
Born February 1970
Director
Appointed 17 Dec 1993
Resigned 19 Sept 1997

HARRISON, Nicola

Resigned
Flat 2 83 Lorna Road, HoveBN3 3EL
Born April 1966
Director
Appointed 01 Nov 2004
Resigned 02 Apr 2012

HILES, Timothy John

Resigned
38 The Ropewalk, NottinghamNG1 5DW
Born June 1946
Director
Appointed 07 Dec 2000
Resigned 21 Jan 2009

LUCKEY, Shaun

Resigned
83 Lorna Road, HoveBN3 3EL
Born December 1960
Director
Appointed 21 Mar 1991
Resigned 25 Mar 1993

PAGE, Samantha Jennifer

Resigned
Lorna Road, HoveBN3 3EL
Born April 1981
Director
Appointed 13 Apr 2013
Resigned 16 Jul 2021

PHOON, Kee Kong

Resigned
Flat 3 83, HoveBN3 3EL
Born August 1967
Director
Appointed 21 Mar 1991
Resigned 07 Nov 1995

WILLIS, David Lincoln

Resigned
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 07 Nov 1995
Resigned 04 Jul 2013

Persons with significant control

1

Mr Zachary Toff

Active
Lorna Road, HoveBN3 3EL
Born January 1971

Nature of Control

Significant influence or control
Notified 09 Oct 2021
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 September 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
27 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Legacy
28 March 2008
287Change of Registered Office
Legacy
28 March 2008
353353
Legacy
28 March 2008
190190
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 October 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 September 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
20 December 2004
287Change of Registered Office
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2004
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
4 July 2002
288cChange of Particulars
Legacy
15 June 2002
363aAnnual Return
Legacy
21 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
21 May 2002
AAAnnual Accounts
Legacy
29 April 2002
288cChange of Particulars
Legacy
9 April 2002
288cChange of Particulars
Legacy
14 August 2001
363aAnnual Return
Legacy
14 August 2001
288cChange of Particulars
Legacy
4 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
19 December 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
30 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
363sAnnual Return (shuttle)
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
28 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
26 March 1996
363sAnnual Return (shuttle)
Legacy
7 March 1996
287Change of Registered Office
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Resolution
3 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
1 November 1994
AAAnnual Accounts
Legacy
16 June 1994
288288
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
23 September 1993
225(1)225(1)
Legacy
6 September 1993
288288
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
287Change of Registered Office
Legacy
6 June 1991
224224
Incorporation Company
21 March 1991
NEWINCIncorporation