UKBizDB.co.uk

36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:88 Boundary Road, Hove, East Sussex, BN3 7GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 88, Channings, 215 Kingsway, Hove, England, BN3 4FU

Secretary30 November 2004Active
88 Boundary Road, Hove, East Sussex, BN3 7GA

Director05 August 2022Active
79, Brighton Rd, Redhill, England, RH1 6PS

Director05 December 2017Active
Flat 88 Channings, 215 Kingsway, Hove, England, BN3 4FU

Director28 October 2003Active
Flat 88 Channings, 215 Kingsway, Hove, England, BN3 4FU

Director18 July 2001Active
Flat 9, 37 Brunswick Terrace, Hove, BN3 1HA

Director01 December 2009Active
Flat12 37 Brunswick Terrace, Hove, BN3 1HA

Director18 July 2001Active
28 Brunswick Street West, Hove, BN3 1HA

Director18 July 2001Active
Apr 10-37 Brunswick Terrace, Hove, BN3 1HL

Secretary27 June 1991Active
36 Brunswick Terrace, Hove, BN3 1HA

Secretary01 July 1993Active
37 Brunswick Terrace, Hove, BN3 1HA

Secretary24 September 2001Active
Flat 3 37 Brunswick Terrace, Hove, BN3 1HA

Secretary28 June 1995Active
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Secretary01 April 1999Active
Apartment 11, 37 Brunswick Terrace, Hove, BN3 1HA

Secretary01 August 1994Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary27 June 1991Active
Flat 1, 36 Brunswick Terrace, Hove, BN3 1HA

Director28 October 2003Active
Flat 4, 45-46 Ventnor Villas, Hove, England, BN3 3DB

Director11 December 2013Active
Flat 12 37 Brunswick Terrace, Hove, BN3 1HA

Director21 June 1996Active
36 Brunswick Terrace, Hove, BN3 1HA

Director27 June 1995Active
Flat 7, 37 Brunswick Terrace, Hove, England, BN3 1HA

Director09 January 2019Active
Flat 6 37 Brunswick Terrace, Hove, BN3 1HA

Director21 June 1996Active
Flat 1, 36, Brunswick Terrace, Hove, England, BN3 1HA

Director02 February 2016Active
Apr 11-37 Brunswick Terrace, Hove, BN3 1HL

Director27 June 1991Active
88 Boundary Road, Hove, East Sussex, BN3 7GA

Director18 July 2001Active
Flat 10 37 Brunswick Terrace, Hove, BN3 1HA

Director01 April 1999Active
Flat2 36 Brunswick Terrace, Hove, BN3 1HA

Director18 July 2001Active
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Director01 April 1999Active
19 Windlesham Gardens, Shoreham By Sea, BN43 5AD

Director03 September 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director27 June 1991Active

People with Significant Control

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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type micro entity.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-12-06Officers

Change person director company with change date.

Download
2019-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-12-14Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Capital

Capital allotment shares.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person director company with change date.

Download
2018-07-02Officers

Change person secretary company with change date.

Download
2018-01-09Persons with significant control

Notification of a person with significant control statement.

Download
2017-12-21Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.