30 Brunswick Square (hove) Freeholders Limited BRIGHTON,


Founded in 2000, 30 Brunswick Square (hove) Freeholders, classified under reg no. 03984347 is an active company. Currently registered at Pavilion View BN1 1EY, Brighton, the company has been in the business for 25 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2023.

The firm has 3 directors, namely Stephen T., Craig S. and Emma T.. Of them, Emma T. has been with the company the longest, being appointed on 6 April 2010 and Stephen T. and Craig S. have been with the company for the least time - from 10 March 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

30 Brunswick Square (hove) Freeholders Limited Address / Contact

Office Address Pavilion View
Office Address2 19 New Road,
Town Brighton,
Post code BN1 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03984347
Date of Incorporation Tue, 2nd May 2000
Industry Residents property management
End of financial Year 31st May
Company age 25 years old
Account next due date Fri, 28th Feb 2025 (133 days after)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

Stephen T.

Position: Director

Appointed: 10 March 2024

Craig S.

Position: Director

Appointed: 10 March 2024

Emma T.

Position: Director

Appointed: 06 April 2010

Oliver E.

Position: Director

Appointed: 02 June 2010

Resigned: 04 June 2024

Tracie G.

Position: Secretary

Appointed: 09 July 2007

Resigned: 07 May 2024

Leigh M.

Position: Director

Appointed: 23 May 2003

Resigned: 29 February 2012

Timothy F.

Position: Director

Appointed: 06 February 2003

Resigned: 13 May 2019

Tracie G.

Position: Director

Appointed: 17 May 2002

Resigned: 07 May 2024

William D.

Position: Director

Appointed: 08 May 2001

Resigned: 24 May 2022

John W.

Position: Director

Appointed: 20 March 2001

Resigned: 01 January 2008

Penny D.

Position: Director

Appointed: 20 March 2001

Resigned: 15 May 2001

Daniel D.

Position: Director

Appointed: 02 May 2000

Resigned: 02 May 2000

Daniel D.

Position: Nominee Secretary

Appointed: 02 May 2000

Resigned: 02 May 2000

Clare M.

Position: Director

Appointed: 02 May 2000

Resigned: 09 July 2007

Clare M.

Position: Secretary

Appointed: 02 May 2000

Resigned: 09 July 2007

Stuart M.

Position: Director

Appointed: 02 May 2000

Resigned: 30 March 2002

Lesley W.

Position: Director

Appointed: 02 May 2000

Resigned: 10 April 2001

Daniel D.

Position: Nominee Director

Appointed: 02 May 2000

Resigned: 02 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Current Assets858858858858858858858858858
Other
Creditors136136136136136136136136136
Net Current Assets Liabilities722722722722722722722722722
Total Assets Less Current Liabilities722722722722722722722722722

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st May 2024
filed on: 27th, August 2024
Free Download (5 pages)

Company search

Advertisements