You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Brunswick Square (hove) Limited LITTLEHAMPTON


Founded in 2017, 4 Brunswick Square (hove), classified under reg no. 10695851 is an active company. Currently registered at 35 Roman Avenue BN16 4GH, Littlehampton the company has been in the business for seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Mark B., Robin C.. Of them, Mark B., Robin C. have been with the company the longest, being appointed on 7 July 2017. At the moment there is 1 former director listed by the firm - Derek C., who left the firm on 14 June 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

4 Brunswick Square (hove) Limited Address / Contact

Office Address 35 Roman Avenue
Office Address2 Angmering
Town Littlehampton
Post code BN16 4GH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10695851
Date of Incorporation Wed, 29th Mar 2017
Industry Residents property management
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mark B.

Position: Director

Appointed: 07 July 2017

Robin C.

Position: Director

Appointed: 07 July 2017

Stuart V.

Position: Secretary

Appointed: 08 March 2021

Resigned: 28 December 2023

Derek C.

Position: Director

Appointed: 29 March 2017

Resigned: 14 June 2018

Derek C.

Position: Secretary

Appointed: 29 March 2017

Resigned: 14 June 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Derek C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Pamela C. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek C.

Notified on 29 March 2017
Ceased on 30 June 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Pamela C.

Notified on 29 March 2017
Ceased on 30 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Debtors 1313   
Net Assets Liabilities1313-137-312-312-337
Other Debtors 1313   
Property Plant Equipment  13 00013 00013 00013 000
Other
Administrative Expenses 2347451 387622627
Average Number Employees During Period 22222
Creditors  150325325350
Net Current Assets Liabilities 13-137-325-325-350
Operating Profit Loss  -150-175 -25
Other Creditors  150325325350
Other Operating Income Format1 2345951 212622602
Profit Loss  -150-175 -25
Profit Loss On Ordinary Activities Before Tax  -150-175 -25
Property Plant Equipment Gross Cost  13 00013 000  
Total Assets Less Current Liabilities  12 85012 67512 67512 650
Called Up Share Capital Not Paid Not Expressed As Current Asset1313    
Number Shares Allotted 13    
Par Value Share 1    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 29th December 2023. New Address: 61 Lansdowne Place Hove East Sussex BN3 1FL. Previous address: 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England
filed on: 29th, December 2023
Free Download (1 page)

Company search