Background WavePink WaveYellow Wave

20 LANSDOWNE PLACE (HOVE) LIMITED (05275587)

20 LANSDOWNE PLACE (HOVE) LIMITED (05275587) is an active UK company. incorporated on 2 November 2004. with registered office in Hove. The company operates in the Real Estate Activities sector, engaged in residents property management. 20 LANSDOWNE PLACE (HOVE) LIMITED has been registered for 21 years. Current directors include CARNE, Jane Michele, LAHAISE, Peter Michael, LOWE, Sarah Margaret and 4 others.

Company Number
05275587
Status
active
Type
ltd
Incorporated
2 November 2004
Age
21 years
Address
4 Mason's Yard, Hove, BN3 5FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARNE, Jane Michele, LAHAISE, Peter Michael, LOWE, Sarah Margaret, NEIL, Clive Graham, SMITH, Chantal Sylvie, SMITH, Christopher Mellis, WILLIS, David Lincoln
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20 LANSDOWNE PLACE (HOVE) LIMITED

20 LANSDOWNE PLACE (HOVE) LIMITED is an active company incorporated on 2 November 2004 with the registered office located in Hove. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20 LANSDOWNE PLACE (HOVE) LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05275587

LTD Company

Age

21 Years

Incorporated 2 November 2004

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

4 Mason's Yard 177 Westbourne Street Hove, BN3 5FB,

Previous Addresses

39 Sackville Road Hove East Sussex BN3 3WD
From: 2 November 2004To: 8 February 2022
Timeline

2 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Nov 04
Owner Exit
Nov 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Secretary
Appointed 02 Nov 2004

CARNE, Jane Michele

Active
4 Vanbrugh Park Road West, LondonSE3 7QD
Born March 1959
Director
Appointed 02 Nov 2004

LAHAISE, Peter Michael

Active
Church Lodge 11 Church Hill, BrightonBN1 8YE
Born March 1948
Director
Appointed 02 Nov 2004

LOWE, Sarah Margaret

Active
Flat 5 20 Lansdowne Place, HoveBN3 1HG
Born April 1970
Director
Appointed 02 Nov 2004

NEIL, Clive Graham

Active
15 Littlemoor Road, WeymouthDT3 6LA
Born July 1967
Director
Appointed 02 Nov 2004

SMITH, Chantal Sylvie

Active
23 Portland Avenue, HoveBN3 5NF
Born June 1950
Director
Appointed 02 Nov 2004

SMITH, Christopher Mellis

Active
17, HorshamRH12 1HE
Born January 1938
Director
Appointed 02 Nov 2004

WILLIS, David Lincoln

Active
Potwell, HenfieldBN5 9HD
Born March 1960
Director
Appointed 02 Nov 2004

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 02 Nov 2004
Resigned 02 Nov 2004

STL DIRECTORS LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate director
Appointed 02 Nov 2004
Resigned 02 Nov 2004

Persons with significant control

1

0 Active
1 Ceased

Mr David Lincoln Willis

Ceased
177 Westbourne Street, HoveBN3 5FB
Born March 1960

Nature of Control

Significant influence or control
Notified 02 Nov 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
27 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 April 2009
AAAnnual Accounts
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2007
AAAnnual Accounts
Legacy
4 December 2006
363sAnnual Return (shuttle)
Legacy
28 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 March 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
88(2)O88(2)O
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
88(2)R88(2)R
Legacy
29 November 2004
88(2)R88(2)R
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Incorporation Company
2 November 2004
NEWINCIncorporation