This company is commonly known as 36/37 Brunswick Terrace Hove (management) Limited. The company was founded 32 years ago and was given the registration number 02624385. The firm's registered office is in EAST SUSSEX. You can find them at 88 Boundary Road, Hove, East Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 02624385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 Boundary Road, Hove, East Sussex, BN3 7GA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 88, Channings, 215 Kingsway, Hove, England, BN3 4FU | Secretary | 30 November 2004 | Active |
88 Boundary Road, Hove, East Sussex, BN3 7GA | Director | 05 August 2022 | Active |
79, Brighton Rd, Redhill, England, RH1 6PS | Director | 05 December 2017 | Active |
Flat 88 Channings, 215 Kingsway, Hove, England, BN3 4FU | Director | 28 October 2003 | Active |
Flat 88 Channings, 215 Kingsway, Hove, England, BN3 4FU | Director | 18 July 2001 | Active |
Flat 9, 37 Brunswick Terrace, Hove, BN3 1HA | Director | 01 December 2009 | Active |
Flat12 37 Brunswick Terrace, Hove, BN3 1HA | Director | 18 July 2001 | Active |
28 Brunswick Street West, Hove, BN3 1HA | Director | 18 July 2001 | Active |
Apr 10-37 Brunswick Terrace, Hove, BN3 1HL | Secretary | 27 June 1991 | Active |
36 Brunswick Terrace, Hove, BN3 1HA | Secretary | 01 July 1993 | Active |
37 Brunswick Terrace, Hove, BN3 1HA | Secretary | 24 September 2001 | Active |
Flat 3 37 Brunswick Terrace, Hove, BN3 1HA | Secretary | 28 June 1995 | Active |
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD | Secretary | 01 April 1999 | Active |
Apartment 11, 37 Brunswick Terrace, Hove, BN3 1HA | Secretary | 01 August 1994 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 27 June 1991 | Active |
Flat 1, 36 Brunswick Terrace, Hove, BN3 1HA | Director | 28 October 2003 | Active |
Flat 4, 45-46 Ventnor Villas, Hove, England, BN3 3DB | Director | 11 December 2013 | Active |
Flat 12 37 Brunswick Terrace, Hove, BN3 1HA | Director | 21 June 1996 | Active |
36 Brunswick Terrace, Hove, BN3 1HA | Director | 27 June 1995 | Active |
Flat 7, 37 Brunswick Terrace, Hove, England, BN3 1HA | Director | 09 January 2019 | Active |
Flat 6 37 Brunswick Terrace, Hove, BN3 1HA | Director | 21 June 1996 | Active |
Flat 1, 36, Brunswick Terrace, Hove, England, BN3 1HA | Director | 02 February 2016 | Active |
Apr 11-37 Brunswick Terrace, Hove, BN3 1HL | Director | 27 June 1991 | Active |
88 Boundary Road, Hove, East Sussex, BN3 7GA | Director | 18 July 2001 | Active |
Flat 10 37 Brunswick Terrace, Hove, BN3 1HA | Director | 01 April 1999 | Active |
Flat2 36 Brunswick Terrace, Hove, BN3 1HA | Director | 18 July 2001 | Active |
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD | Director | 01 April 1999 | Active |
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD | Director | 03 September 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 27 June 1991 | Active |
Mr Neil Patrick Pattinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | 88 Boundary Road, East Sussex, BN3 7GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Officers | Change person director company with change date. | Download |
2019-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-21 | Officers | Appoint person director company with name date. | Download |
2018-12-14 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-12 | Capital | Capital allotment shares. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person secretary company with change date. | Download |
2018-01-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.