30 Brunswick Terrace Hove Limited EAST SUSSEX


Founded in 2002, 30 Brunswick Terrace Hove, classified under reg no. 04512783 is an active company. Currently registered at 30 Brunswick Terrace BN3 1HJ, East Sussex the company has been in the business for 22 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2023.

At present there are 3 directors in the the company, namely Sarah S., Lindsay K. and Ann S.. In addition one secretary - Lindsay K. - is with the firm. At present 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.

30 Brunswick Terrace Hove Limited Address / Contact

Office Address 30 Brunswick Terrace
Office Address2 Hove
Town East Sussex
Post code BN3 1HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04512783
Date of Incorporation Fri, 16th Aug 2002
Industry Residents property management
End of financial Year 31st August
Company age 22 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Sarah S.

Position: Director

Appointed: 14 January 2022

Lindsay K.

Position: Secretary

Appointed: 13 April 2018

Lindsay K.

Position: Director

Appointed: 21 June 2016

Ann S.

Position: Director

Appointed: 12 October 2006

Rosalind H.

Position: Director

Appointed: 24 September 2018

Resigned: 14 January 2022

Alexander B.

Position: Director

Appointed: 05 April 2007

Resigned: 13 November 2015

Yvonne H.

Position: Director

Appointed: 06 January 2006

Resigned: 29 November 2007

Jack F.

Position: Director

Appointed: 15 March 2005

Resigned: 01 August 2020

Eleanor S.

Position: Secretary

Appointed: 15 March 2005

Resigned: 13 April 2018

Richard J.

Position: Director

Appointed: 01 December 2003

Resigned: 16 June 2005

Jack F.

Position: Secretary

Appointed: 28 August 2002

Resigned: 15 March 2005

Martin H.

Position: Director

Appointed: 28 August 2002

Resigned: 01 December 2003

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 20 August 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 20 August 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand19 32722 9845 3812 63416 53520 72926 195
Property Plant Equipment55 63355 63355 63355 63355 63355 63355 633
Other
Creditors19 32722 9845 3812 63416 53520 72926 195
Other Creditors19 32722 9845 3812 63416 53520 72926 195
Property Plant Equipment Gross Cost 55 63355 63355 63355 63355 63355 633
Total Assets Less Current Liabilities55 63355 63355 63355 63355 63355 63355 633

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to August 31, 2023
filed on: 29th, October 2023
Free Download (8 pages)

Company search

Advertisements