Background WavePink WaveYellow Wave

15 LANSDOWNE STREET (HOVE) LIMITED (03618955)

15 LANSDOWNE STREET (HOVE) LIMITED (03618955) is an active UK company. incorporated on 20 August 1998. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. 15 LANSDOWNE STREET (HOVE) LIMITED has been registered for 27 years. Current directors include KNIGHTS, Richard John, LAWES, Symond John, MARSH, Gerald Jack.

Company Number
03618955
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
C/O Galloways Accounting The Mill Building, Worthing, BN11 1LY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KNIGHTS, Richard John, LAWES, Symond John, MARSH, Gerald Jack
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 LANSDOWNE STREET (HOVE) LIMITED

15 LANSDOWNE STREET (HOVE) LIMITED is an active company incorporated on 20 August 1998 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 15 LANSDOWNE STREET (HOVE) LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03618955

LTD Company

Age

27 Years

Incorporated 20 August 1998

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

C/O Galloways Accounting The Mill Building 31-35 Chatsworth Road Worthing, BN11 1LY,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 6 January 2015To: 27 February 2025
73 Church Road Hove East Sussex BN3 2BB
From: 20 August 1998To: 6 January 2015
Timeline

4 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Aug 98
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

MARSH, Gerald Jack

Active
205-209 Kingsway, HoveBN3 4FX
Secretary
Appointed 30 Oct 2003

KNIGHTS, Richard John

Active
The Mill Building, WorthingBN11 1LY
Born April 1964
Director
Appointed 28 Feb 2025

LAWES, Symond John

Active
Flat 4, HoveBN3 1FS
Born September 1965
Director
Appointed 30 Oct 2003

MARSH, Gerald Jack

Active
205-209 Kingsway, HoveBN3 4FX
Born November 1951
Director
Appointed 30 Oct 2003

HAZELDINE, Paul Christopher

Resigned
109 Church Road, HoveBN3 2AD
Secretary
Appointed 10 Nov 1998
Resigned 30 Oct 2003

GOWER SECRETARIES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate secretary
Appointed 20 Aug 1998
Resigned 10 Nov 1998

BELL, Carole Ann

Resigned
15 Lansdowne Street, HoveBN3 1FS
Born May 1958
Director
Appointed 10 Nov 1998
Resigned 28 Feb 2025

HAZELDINE, Paul Christopher

Resigned
109 Church Road, HoveBN3 2AD
Born January 1965
Director
Appointed 10 Nov 1998
Resigned 30 Oct 2003

ROBERTS, David

Resigned
109 Church Road, HoveBN3 2AF
Born June 1966
Director
Appointed 10 Nov 1998
Resigned 30 Oct 2003

GOWER NOMINEES LIMITED

Resigned
55 Gower Street, LondonWC1E 6HQ
Corporate director
Appointed 20 Aug 1998
Resigned 10 Nov 1998

Persons with significant control

2

1 Active
1 Ceased

Mrs Carole Ann Bell

Ceased
Lansdowne Street, HoveBN3 1FS
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Feb 2025

Mr Gerald Jack Marsh

Active
St. Leonards Gardens, HoveBN3 4QB
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 March 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2005
AAAnnual Accounts
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2001
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
18 June 2001
363aAnnual Return
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 2001
AAAnnual Accounts
Legacy
15 June 2001
287Change of Registered Office
Restoration Order Of Court
13 June 2001
AC92AC92
Gazette Dissolved Compulsory
4 July 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 January 1999
88(2)R88(2)R
Legacy
13 November 1998
287Change of Registered Office
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288bResignation of Director or Secretary
Incorporation Company
20 August 1998
NEWINCIncorporation