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.
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 | : |
|
Registered Address | : | 28-29 Carlton Terrace, Portslade, Brighton, BN41 1UR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Brunswick Road, Flat 1, Hove, England, BN3 1DG | Director | 13 May 2019 | Active |
8, Spinnals Grove, Southwick, Brighton, England, BN42 4DU | Director | 29 November 2000 | Active |
5a, Brunswick Road, Hove, England, BN3 1DG | Director | 09 February 2017 | Active |
57a, The Droveway, Hove, England, BN3 6PR | Director | 13 May 2019 | Active |
28-29, Carlton Terrace, Portslade, Brighton, England, BN41 1UR | Secretary | 29 November 2000 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 29 November 2000 | Active |
5a Brunswick Road, Hove, BN3 1DG | Director | 29 November 2000 | Active |
5a, Brunswick Road, Hove, England, BN3 1DG | Director | 07 February 2017 | Active |
93, Rowan Avenue, Hove, BN3 7JH | Director | 05 December 2008 | Active |
5a Brunswick Road, Hove, BN3 1DG | Director | 26 February 2002 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 29 November 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-21 | Officers | Change person director company with change date. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-05 | Capital | Capital allotment shares. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Officers | Termination secretary company with name termination date. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-09 | Officers | Appoint person director company with name date. | Download |
2017-02-09 | Officers | Termination director company with name termination date. | Download |
2017-02-08 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.