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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, No 34 Brunswick Terrace, Hove, United Kingdom, BN3 1HA | Director | 15 August 2012 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 12 June 2017 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 17 November 2015 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 18 November 2021 | Active |
21, Braemore Road, Hove, England, BN3 4HA | Director | 15 August 2012 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 15 August 2012 | Active |
2-6 Sedlescombe Road North, St. Leonards-On-Sea, England, TN37 7DG | Director | 22 November 2019 | Active |
Flat 5, 34, Brunswick Terrace, Hove, England, BN3 1HA | Director | 21 November 2017 | Active |
35a Brunswick Terrace, Hove, BN3 1HA | Secretary | 01 February 2000 | Active |
34 Brunswick Terrace, Hove, BN3 1HA | Secretary | - | Active |
Flat 6, 34 Brunswick Terrace, Hove, BN3 1HA | Secretary | 21 November 1998 | Active |
34 Brunswick Terrace, Hove, BN3 1HA | Secretary | - | Active |
Flat 1, 34 Brunswick Terrace, Hove, BN3 1HA | Secretary | 25 July 2005 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, England, BN43 5EG | Secretary | 07 October 2014 | Active |
34a, Brunswick Terrace, Hove, England, BN3 1HA | Director | 15 August 2012 | Active |
33b Brunswick Terrace, Hove, BN3 1HA | Director | 01 February 2000 | Active |
34a, Brunswick Terrace, Hove, England, BN3 1HA | Director | 07 October 2014 | Active |
34 Tybenham Road, Merton Hall, Hove, BN3 1HA | Director | 30 June 2003 | Active |
34 Brunswick Terrace, Hove, BN3 1HA | Director | - | Active |
5, Portland Place, Brighton, BN2 1DG | Director | 15 August 2012 | Active |
1 South Cottage, 21 South Cottage Gardens, Chorleywood, WD3 5EF | Director | 30 June 2003 | Active |
Flat 6, 34 Brunswick Terrace, Hove, BN3 1HA | Director | 21 November 1998 | Active |
Flat 1, 34, Brunswick Terrace, Hove, England, BN3 1HA | Director | 17 August 2006 | Active |
34 Brunswick Terrace, Hove, BN3 1HA | Director | - | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG | Director | 17 October 2014 | Active |
Flat 1 34 Brunswick Terrace, Hove, BN3 1HA | Director | 15 August 2012 | Active |
Basement Flat, 35 Brunswick Terrace, Hove, BN3 1HA | Director | - | Active |
33b Brunswick Terrace, Hove, BN3 1HA | Director | 16 October 1997 | Active |
Adur Business Centre, Little High Street, Shoreham-By-Sea, BN43 5EG | Director | 15 August 2012 | Active |
Flat 1, 34 Brunswick Terrace, Hove, BN3 1HA | Director | 11 February 2002 | Active |
35 Brunswick Terrace, Hove, BN3 1HA | Director | 17 August 2006 | Active |
35, Brunswick Terrace, Hove, England, BN3 1HA | Director | 21 June 2021 | Active |
26 Anson Road, London, N7 0RD | Director | 17 August 2006 | Active |
Flat 2 34 Brunswick Terrace, Hove, BN3 1HA | Director | 21 November 1998 | Active |
Basement Flat 33 Brunswick Terrace, Hove, BN3 1HA | Director | 21 July 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-21 | Officers | Termination secretary company with name termination date. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-29 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.