14 Brunswick Terrace Hove Limited EAST SUSSEX


Founded in 1999, 14 Brunswick Terrace Hove, classified under reg no. 03759275 is an active company. Currently registered at 14 Brunswick Terrace BN3 1HL, East Sussex the company has been in the business for 25 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 4 directors, namely Phillip G., Peter H. and Jason F. and others. Of them, Keith T. has been with the company the longest, being appointed on 18 August 1999 and Phillip G. has been with the company for the least time - from 29 June 2022. At the moment 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.

14 Brunswick Terrace Hove Limited Address / Contact

Office Address 14 Brunswick Terrace
Office Address2 Hove
Town East Sussex
Post code BN3 1HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03759275
Date of Incorporation Mon, 26th Apr 1999
Industry Residents property management
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Phillip G.

Position: Director

Appointed: 29 June 2022

Peter H.

Position: Director

Appointed: 22 May 2022

Jason F.

Position: Director

Appointed: 11 April 2022

Keith T.

Position: Director

Appointed: 18 August 1999

Iain H.

Position: Director

Appointed: 04 January 2008

Resigned: 30 September 2022

Lynn C.

Position: Director

Appointed: 20 May 2006

Resigned: 11 March 2022

Stephen K.

Position: Secretary

Appointed: 13 April 2006

Resigned: 08 December 2020

Stephen K.

Position: Director

Appointed: 13 April 2006

Resigned: 08 December 2020

Dolph Z.

Position: Secretary

Appointed: 23 April 2001

Resigned: 13 April 2006

Richard C.

Position: Director

Appointed: 18 August 1999

Resigned: 30 June 2008

Dolph Z.

Position: Director

Appointed: 18 August 1999

Resigned: 19 February 2016

David A.

Position: Secretary

Appointed: 18 August 1999

Resigned: 29 June 2000

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 1999

Resigned: 18 August 1999

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 26 April 1999

Resigned: 18 August 1999

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Peter H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Sally H. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Sally H.

Notified on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities1 0001 0001 000
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0001 0001 000
Number Shares Allotted 1 0001 000
Par Value Share 11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-10-31
filed on: 26th, July 2023
Free Download (2 pages)

Company search

Advertisements