UKBizDB.co.uk

44 BRUNSWICK SQUARE LIMITED

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

This company is commonly known as 44 Brunswick Square Limited. The company was founded 25 years ago and was given the registration number 03607373. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:44 BRUNSWICK SQUARE LIMITED
Company Number:03607373
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1998
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:168 Church Road, Hove, England, BN3 2DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, England, BN3 2DL

Director24 August 2022Active
168, Church Road, Hove, England, BN3 2DL

Director16 June 2022Active
168, Church Road, Hove, England, BN3 2DL

Director30 June 2017Active
168, Church Road, Hove, England, BN3 2DL

Director06 June 2017Active
168, Church Road, Hove, England, BN3 2DL

Director31 March 2021Active
Flat 6, 44 Brunswick Square, Hove, BN3 1EE

Secretary23 November 2004Active
Flat 3b, 44 Brunswick Square, Hove, BN3 1EE

Secretary30 April 2007Active
20 Lloyd Road, Hove, BN3 6NL

Secretary31 July 1998Active
Flat 1 1-2 Adelaide Mansions, Kingsway, Hove, BN3 2FD

Secretary11 September 2008Active
Flat 3, 44 Brunswick Square, Hove, BN3 1EE

Secretary11 January 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 July 1998Active
Pavilion View, 19 New Road, Brighton, BN1 1EY

Corporate Secretary21 January 2004Active
Flat 6, 44 Brunswick Square, Hove, BN3 1EE

Director16 July 2004Active
168, Church Road, Hove, England, BN3 2DL

Director20 March 2020Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director10 May 2017Active
Flat 6, 44 Brunswick Square, Hove, BN3 1EE

Director16 July 2004Active
Flat 2b 44 Brunswick Square, Hove, BN3 1EE

Director16 July 2004Active
33 Tongdean Road, Hove, BN3 6QE

Director31 July 1998Active
20 Lloyd Road, Hove, BN3 6NL

Director31 July 1998Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director16 July 2004Active
168, Church Road, Hove, England, BN3 2DL

Director14 January 2000Active
168, Church Road, Hove, England, BN3 2DL

Director20 March 2020Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director15 May 2017Active
168, Church Road, Hove, England, BN3 2DL

Director10 July 2017Active
Flat 1 1-2 Adelaide Mansions, Kingsway, Hove, BN3 2FD

Director30 April 2007Active
Flat 1, 44 Brunswick Square, Hove, BN3 1EE

Director21 January 2004Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director15 January 2000Active
Flat 6, 44 Brunswick Square, Hove, BN3 1EE

Director04 February 2000Active
Cornelius House, 178-180 Church Road, Hove, BN3 2DJ

Director15 August 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 July 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type dormant.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-30Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.