UKBizDB.co.uk

61 BRUNSWICK PLACE LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Shermond House, 58-59 Boundary Road, Hove, East Sussex, BN3 5TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shermond House, 58-59 Boundary Road, Hove, England, BN3 5TD

Secretary21 September 2010Active
Flat 8, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
14, Barton Green, New Malden, England, KT3 3HU

Director15 January 2013Active
Flat 6, 61 Brunswick Place, Hove, England, BN3 1NE

Director20 September 2013Active
17a, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Director12 April 2010Active
Flat 4, 61, Brunswick Place, Hove, England, BN3 1NE

Director27 June 2014Active
Flat 3, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
17a, Wilbury Grove, Hove, United Kingdom, BN3 3JQ

Secretary12 April 2010Active
61, Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 7, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 1, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 6, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 6, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 1, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 3, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 4, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active
Flat 4, 61 Brunswick Place, Hove, United Kingdom, BN3 1NE

Director12 April 2010Active

People with Significant Control

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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-01-05Address

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

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Address

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

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Address

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

Download
2020-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-06-21Accounts

Accounts with accounts type dormant.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Change account reference date company previous shortened.

Download
2018-04-12Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Accounts

Accounts with accounts type dormant.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-17Accounts

Accounts with accounts type total exemption small.

Download
2016-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Officers

Appoint person director company with name date.

Download
2015-04-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.