27 Brunswick Road Hove Management Company Limited HOVE


Founded in 2001, 27 Brunswick Road Hove Management Company, classified under reg no. 04147791 is an active company. Currently registered at Flat 3 BN3 1DG, Hove the company has been in the business for twenty three years. Its financial year was closed on 31st January and its latest financial statement was filed on Monday 31st January 2022.

Currently there are 2 directors in the the company, namely Patricia B. and Sally C.. In addition one secretary - Sally C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

27 Brunswick Road Hove Management Company Limited Address / Contact

Office Address Flat 3
Office Address2 27 Brunswick Road
Town Hove
Post code BN3 1DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04147791
Date of Incorporation Thu, 25th Jan 2001
Industry Residents property management
End of financial Year 31st January
Company age 23 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Patricia B.

Position: Director

Appointed: 08 November 2016

Sally C.

Position: Director

Appointed: 25 June 2016

Sally C.

Position: Secretary

Appointed: 25 June 2016

David R.

Position: Director

Appointed: 17 May 2012

Resigned: 30 October 2014

Judith S.

Position: Director

Appointed: 17 February 2012

Resigned: 01 August 2016

Patricia B.

Position: Director

Appointed: 17 February 2012

Resigned: 01 August 2016

Nigel B.

Position: Secretary

Appointed: 12 November 2007

Resigned: 24 June 2016

Nigel B.

Position: Director

Appointed: 12 November 2007

Resigned: 24 June 2016

Nicola G.

Position: Secretary

Appointed: 01 October 2004

Resigned: 12 November 2007

Paul C.

Position: Secretary

Appointed: 12 September 2003

Resigned: 01 June 2005

Nicola G.

Position: Director

Appointed: 18 March 2003

Resigned: 30 July 2008

Darius A.

Position: Director

Appointed: 07 September 2001

Resigned: 01 February 2005

Simon R.

Position: Secretary

Appointed: 07 September 2001

Resigned: 30 September 2004

Paul C.

Position: Director

Appointed: 25 January 2001

Resigned: 01 February 2005

Daniel D.

Position: Director

Appointed: 25 January 2001

Resigned: 25 January 2001

Daniel D.

Position: Nominee Director

Appointed: 25 January 2001

Resigned: 25 January 2001

Deborah G.

Position: Secretary

Appointed: 25 January 2001

Resigned: 07 September 2001

Deborah G.

Position: Director

Appointed: 25 January 2001

Resigned: 07 September 2001

Daniel D.

Position: Nominee Secretary

Appointed: 25 January 2001

Resigned: 25 January 2001

Simon R.

Position: Director

Appointed: 25 January 2001

Resigned: 12 September 2003

Suzanne N.

Position: Director

Appointed: 25 January 2001

Resigned: 18 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 388912     
Balance Sheet
Current Assets1 3889121 1961 0241 1832 052371
Net Assets Liabilities 9121 1961 0241 1832 052371
Net Assets Liabilities Including Pension Asset Liability1 388912     
Reserves/Capital
Shareholder Funds1 388912     
Other
Net Current Assets Liabilities1 3889121 1961 0241 1832 052371
Total Assets Less Current Liabilities1 3889121 1961 0241 1832 052371

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 11th, November 2023
Free Download (3 pages)

Company search

Advertisements