This company is commonly known as Brunswick Developments Group Limited. The company was founded 30 years ago and was given the registration number 02901325. The firm's registered office is in LEWES. You can find them at One, Bell Lane, Lewes, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BRUNSWICK DEVELOPMENTS GROUP LIMITED |
---|---|---|
Company Number | : | 02901325 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One, Bell Lane, Lewes, England, BN7 1JU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Bell Lane, Lewes, England, BN7 1JU | Director | 30 June 2011 | Active |
One, Bell Lane, Lewes, England, BN7 1JU | Director | 22 February 1994 | Active |
269 Shinfield Road, Reading, RG2 8HF | Secretary | 31 March 1995 | Active |
Coolhurst House, Coolhurst, Horsham, RH13 6PL | Secretary | 22 February 1994 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 01 February 2016 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 01 April 1998 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Secretary | 06 September 2017 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 February 1994 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 25 November 2013 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 31 March 1998 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 June 2011 | Active |
Robins, School Lane Selborne, Alton, GU34 3JA | Director | 22 February 1994 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 30 June 2011 | Active |
Lower Ground Floor Flat, 53 Marine Parade, Brighton, BN2 1PH | Director | 31 March 1995 | Active |
Flat 3, 2 Kings Gardens, Hove, BN3 2PE | Director | 13 August 2007 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 15 December 2015 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 01 April 1998 | Active |
Brighton Marina, Brighton, East Sussex, BN2 5UF | Director | 15 June 2017 | Active |
Mrs Catherine Sally Goodall | ||
Notified on | : | 14 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Bell Lane, Lewes, England, BN7 1JU |
Nature of control | : |
|
Mr Robert Andrew Goodall | ||
Notified on | : | 09 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One, Bell Lane, Lewes, England, BN7 1JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-04 | Officers | Termination secretary company with name termination date. | Download |
2020-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-12 | Incorporation | Re registration memorandum articles. | Download |
2018-12-12 | Change of name | Certificate re registration public limited company to private. | Download |
2018-12-12 | Resolution | Resolution. | Download |
2018-12-12 | Change of name | Reregistration public to private company. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-11-28 | Officers | Termination director company with name termination date. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.