UKBizDB.co.uk

BRUNSWICK TERRACE (HOVE) LIMITED

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

This company is commonly known as Brunswick Terrace (hove) Limited. The company was founded 35 years ago and was given the registration number 02370455. The firm's registered office is in SHOREHAM-BY-SEA. You can find them at Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:BRUNSWICK TERRACE (HOVE) LIMITED
Company Number:02370455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1989
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Adur Business Centre, Little High Street, Shoreham-by-sea, West Sussex, BN43 5EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, No 34 Brunswick Terrace, Hove, United Kingdom, BN3 1HA

Director15 August 2012Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director12 June 2017Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director17 November 2015Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director18 November 2021Active
21, Braemore Road, Hove, England, BN3 4HA

Director15 August 2012Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director15 August 2012Active
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG

Director22 November 2019Active
Flat 5, 34, Brunswick Terrace, Hove, England, BN3 1HA

Director21 November 2017Active
35a Brunswick Terrace, Hove, BN3 1HA

Secretary01 February 2000Active
34 Brunswick Terrace, Hove, BN3 1HA

Secretary-Active
Flat 6, 34 Brunswick Terrace, Hove, BN3 1HA

Secretary21 November 1998Active
34 Brunswick Terrace, Hove, BN3 1HA

Secretary-Active
Flat 1, 34 Brunswick Terrace, Hove, BN3 1HA

Secretary25 July 2005Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, England, BN43 5EG

Secretary07 October 2014Active
34a, Brunswick Terrace, Hove, England, BN3 1HA

Director15 August 2012Active
33b Brunswick Terrace, Hove, BN3 1HA

Director01 February 2000Active
34a, Brunswick Terrace, Hove, England, BN3 1HA

Director07 October 2014Active
34 Tybenham Road, Merton Hall, Hove, BN3 1HA

Director30 June 2003Active
34 Brunswick Terrace, Hove, BN3 1HA

Director-Active
5, Portland Place, Brighton, BN2 1DG

Director15 August 2012Active
1 South Cottage, 21 South Cottage Gardens, Chorleywood, WD3 5EF

Director30 June 2003Active
Flat 6, 34 Brunswick Terrace, Hove, BN3 1HA

Director21 November 1998Active
Flat 1, 34, Brunswick Terrace, Hove, England, BN3 1HA

Director17 August 2006Active
34 Brunswick Terrace, Hove, BN3 1HA

Director-Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG

Director17 October 2014Active
Flat 1 34 Brunswick Terrace, Hove, BN3 1HA

Director15 August 2012Active
Basement Flat, 35 Brunswick Terrace, Hove, BN3 1HA

Director-Active
33b Brunswick Terrace, Hove, BN3 1HA

Director16 October 1997Active
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG

Director15 August 2012Active
Flat 1, 34 Brunswick Terrace, Hove, BN3 1HA

Director11 February 2002Active
35 Brunswick Terrace, Hove, BN3 1HA

Director17 August 2006Active
35, Brunswick Terrace, Hove, England, BN3 1HA

Director21 June 2021Active
26 Anson Road, London, N7 0RD

Director17 August 2006Active
Flat 2 34 Brunswick Terrace, Hove, BN3 1HA

Director21 November 1998Active
Basement Flat 33 Brunswick Terrace, Hove, BN3 1HA

Director21 July 1991Active

People with Significant Control

Mrs Laura May Scott
Notified on:10 April 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:77, Bohemia Road, St. Leonards-On-Sea, England, TN37 6RJ
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
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-12-08Address

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

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Persons with significant control

Cessation of a person with significant control.

Download
2022-01-21Officers

Termination secretary company with name termination date.

Download
2022-01-21Address

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

Download
2021-12-09Accounts

Accounts with accounts type micro entity.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type micro entity.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type micro entity.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.