UKBizDB.co.uk

BRUNSWICK DEVELOPMENTS GROUP LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:One, Bell Lane, Lewes, England, BN7 1JU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Bell Lane, Lewes, England, BN7 1JU

Director30 June 2011Active
One, Bell Lane, Lewes, England, BN7 1JU

Director22 February 1994Active
269 Shinfield Road, Reading, RG2 8HF

Secretary31 March 1995Active
Coolhurst House, Coolhurst, Horsham, RH13 6PL

Secretary22 February 1994Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Secretary01 February 2016Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Secretary01 April 1998Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Secretary06 September 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1994Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director25 November 2013Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director31 March 1998Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director30 June 2011Active
Robins, School Lane Selborne, Alton, GU34 3JA

Director22 February 1994Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director30 June 2011Active
Lower Ground Floor Flat, 53 Marine Parade, Brighton, BN2 1PH

Director31 March 1995Active
Flat 3, 2 Kings Gardens, Hove, BN3 2PE

Director13 August 2007Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director15 December 2015Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director01 April 1998Active
Brighton Marina, Brighton, East Sussex, BN2 5UF

Director15 June 2017Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Address

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

Download
2020-10-04Officers

Termination secretary company with name termination date.

Download
2020-02-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-06-07Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Incorporation

Re registration memorandum articles.

Download
2018-12-12Change of name

Certificate re registration public limited company to private.

Download
2018-12-12Resolution

Resolution.

Download
2018-12-12Change of name

Reregistration public to private company.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-06-29Accounts

Accounts with accounts type full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.