UKBizDB.co.uk

5 BRUNSWICK ROAD HOVE LIMITED

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

This company is commonly known as 5 Brunswick Road Hove Limited. The company was founded 23 years ago and was given the registration number 04116533. The firm's registered office is in BRIGHTON. You can find them at 28-29 Carlton Terrace, Portslade, Brighton, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:5 BRUNSWICK ROAD HOVE LIMITED
Company Number:04116533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 November 2000
End of financial year:23 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28-29 Carlton Terrace, Portslade, Brighton, BN41 1UR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Brunswick Road, Flat 1, Hove, England, BN3 1DG

Director13 May 2019Active
8, Spinnals Grove, Southwick, Brighton, England, BN42 4DU

Director29 November 2000Active
5a, Brunswick Road, Hove, England, BN3 1DG

Director09 February 2017Active
57a, The Droveway, Hove, England, BN3 6PR

Director13 May 2019Active
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR

Secretary29 November 2000Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary29 November 2000Active
5a Brunswick Road, Hove, BN3 1DG

Director29 November 2000Active
5a, Brunswick Road, Hove, England, BN3 1DG

Director07 February 2017Active
93, Rowan Avenue, Hove, BN3 7JH

Director05 December 2008Active
5a Brunswick Road, Hove, BN3 1DG

Director26 February 2002Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director29 November 2000Active

People with Significant Control

Mrs Kirstie Tramaseur
Notified on:24 August 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:5a, Brunswick Road, Hove, England, BN3 1DG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Arthur Houghton
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:93, Rowan Avenue, Hove, England, BN3 7JH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Neil David Johns
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:3, Rothbury Road, Hove, England, BN3 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-02Accounts

Accounts with accounts type micro entity.

Download
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Officers

Change person director company with change date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Accounts

Accounts with accounts type micro entity.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Capital

Capital allotment shares.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Officers

Termination director company with name termination date.

Download
2018-01-22Officers

Termination secretary company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-09Officers

Appoint person director company with name date.

Download
2017-02-09Officers

Termination director company with name termination date.

Download
2017-02-08Officers

Appoint person director company with name date.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.