This company is commonly known as 61 Brunswick Place Limited. The company was founded 14 years ago and was given the registration number 07219930. The firm's registered office is in HOVE. You can find them at Shermond House, 58-59 Boundary Road, Hove, East Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | 61 BRUNSWICK PLACE LIMITED |
---|---|---|
Company Number | : | 07219930 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 2010 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shermond House, 58-59 Boundary Road, Hove, East Sussex, BN3 5TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shermond House, 58-59 Boundary Road, Hove, England, BN3 5TD | Secretary | 21 September 2010 | Active |
Flat 8, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
14, Barton Green, New Malden, England, KT3 3HU | Director | 15 January 2013 | Active |
Flat 6, 61 Brunswick Place, Hove, England, BN3 1NE | Director | 20 September 2013 | Active |
17a, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Director | 12 April 2010 | Active |
Flat 4, 61, Brunswick Place, Hove, England, BN3 1NE | Director | 27 June 2014 | Active |
Flat 3, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
17a, Wilbury Grove, Hove, United Kingdom, BN3 3JQ | Secretary | 12 April 2010 | Active |
61, Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 7, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 1, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 6, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 6, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 1, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 3, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 4, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Flat 4, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE | Director | 12 April 2010 | Active |
Mrs Claire Marie Packham | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17a, Wilbury Grove, Hove, England, BN3 3JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Address | Change registered office address company with date old address new address. | Download |
2023-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2020-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Officers | Appoint person director company with name date. | Download |
2015-04-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.