23/24 BRUNSWICK SQUARE LIMITED - HOVE
Company Profile | Company Filings |
Overview
23/24 BRUNSWICK SQUARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HOVE ENGLAND and has the status: Active.
23/24 BRUNSWICK SQUARE LIMITED was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
23/24 BRUNSWICK SQUARE LIMITED was incorporated 23 years ago on 26/01/2001 and has the registered number: 04148189. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.
23/24 BRUNSWICK SQUARE LIMITED - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
61 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VALERIE SEFTON | May 1961 | British | Director | 2021-10-21 | CURRENT |
STEVEN GEORGE SMALE | Jun 1969 | British | Director | 2016-01-15 | CURRENT |
MISS SUSANNA CHARLOTTE BROWNING | Feb 1982 | British | Director | 2021-01-11 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2001-01-26 UNTIL 2001-01-26 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-01-26 UNTIL 2001-01-26 | RESIGNED | ||
MR MICHAEL TREVOR NUGENT | Jan 1967 | British | Director | 2005-02-15 UNTIL 2020-01-14 | RESIGNED |
MICHAEL STANLEY HASTILOW | Oct 1944 | British | Director | 2001-01-26 UNTIL 2005-02-15 | RESIGNED |
MR STUART CHARLES VINCENT | Secretary | 2016-02-05 UNTIL 2023-12-28 | RESIGNED | ||
MARILYN ANNE PRICE | British | Secretary | 2001-01-26 UNTIL 2001-06-29 | RESIGNED | |
MICHAEL EDWARD KILBANE | British | Secretary | 2002-01-02 UNTIL 2005-02-15 | RESIGNED | |
STEPHEN JAMES HOWLETT | British | Secretary | 2005-02-15 UNTIL 2008-01-25 | RESIGNED | |
MR PAUL JOHN EATON | British | Secretary | 2008-12-08 UNTIL 2015-10-21 | RESIGNED | |
RUSSELL MARTIN COOK | British | Secretary | 2008-01-25 UNTIL 2008-12-10 | RESIGNED | |
LEIGH JAMES ANDERSON | Dec 1981 | British | Director | 2017-09-15 UNTIL 2019-08-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
23/24 Brunswick Square Ltd - Accounts | 2023-02-14 | 31-01-2023 | £2,747 equity |
23/24 Brunswick Square Ltd - Accounts | 2022-04-14 | 31-01-2022 | £14,558 Cash £4,895 equity |
23/24 Brunswick Square Ltd - Accounts | 2021-02-11 | 31-01-2021 | £14,445 Cash £4,807 equity |
23/24 Brunswick Square Ltd - Accounts | 2020-02-04 | 31-01-2020 | £14,345 Cash £4,707 equity |
23/24 Brunswick Square Ltd - Accounts | 2019-05-16 | 31-01-2019 | £391 Cash £-9,147 equity |
23/24 Brunswick Square Ltd - Accounts | 2018-02-06 | 31-01-2018 | £-5 Cash £-9,105 equity |
23/24 Brunswick Square Ltd - Accounts | 2017-03-16 | 31-01-2017 | £-5 Cash £-340 equity |
23/24 Brunswick Square Ltd - Accounts | 2016-02-12 | 31-01-2016 | £-355 equity |
Dormant Company Accounts - 23/24 BRUNSWICK SQUARE LIMITED | 2015-02-11 | 31-01-2015 | |
Dormant Company Accounts - 23/24 BRUNSWICK SQUARE LIMITED | 2014-10-22 | 31-01-2014 |