You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Brunswick Place (hove) Limited HOVE


Founded in 1995, 6 Brunswick Place (hove), classified under reg no. 03118773 is an active company. Currently registered at 6 Brunswick Place BN3 1EB, Hove the company has been in the business for 29 years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

There is a single director in the firm at the moment - Catherine L., appointed on 1 July 2003. In addition, a secretary was appointed - Catherine L., appointed on 18 December 2002. Currently 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.

6 Brunswick Place (hove) Limited Address / Contact

Office Address 6 Brunswick Place
Town Hove
Post code BN3 1EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03118773
Date of Incorporation Thu, 26th Oct 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (102 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Catherine L.

Position: Director

Appointed: 01 July 2003

Catherine L.

Position: Secretary

Appointed: 18 December 2002

Robin H.

Position: Director

Appointed: 18 December 2002

Resigned: 27 March 2015

Allison H.

Position: Director

Appointed: 18 December 2002

Resigned: 27 March 2015

James M.

Position: Secretary

Appointed: 20 August 2001

Resigned: 18 December 2002

James M.

Position: Director

Appointed: 20 August 2001

Resigned: 18 December 2002

Wayne D.

Position: Director

Appointed: 31 March 2001

Resigned: 20 April 2007

William W.

Position: Director

Appointed: 30 November 2000

Resigned: 14 June 2002

Paula K.

Position: Secretary

Appointed: 31 March 2000

Resigned: 20 August 2001

William C.

Position: Director

Appointed: 31 March 2000

Resigned: 26 June 2006

Caroline F.

Position: Director

Appointed: 26 October 1995

Resigned: 29 August 2000

Paula K.

Position: Director

Appointed: 26 October 1995

Resigned: 20 August 2001

Secretaire Limited

Position: Nominee Secretary

Appointed: 26 October 1995

Resigned: 26 October 1995

Carol S.

Position: Director

Appointed: 26 October 1995

Resigned: 31 March 2000

Julia M.

Position: Director

Appointed: 26 October 1995

Resigned: 31 March 2000

Kevin B.

Position: Nominee Director

Appointed: 26 October 1995

Resigned: 26 October 1995

Julia M.

Position: Secretary

Appointed: 26 October 1995

Resigned: 31 March 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is Catherine L. The abovementioned PSC has significiant influence or control over the company,.

Catherine L.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth444      
Balance Sheet
Net Assets Liabilities  44441 8001 8001 800
Net Assets Liabilities Including Pension Asset Liability444      
Tangible Fixed Assets1 8001 8001 800      
Reserves/Capital
Called Up Share Capital44       
Shareholder Funds444      
Other
Creditors  1 7961 7961 7961 796   
Fixed Assets1 8001 8001 8001 8001 8001 8001 8001 8001 800
Net Current Assets Liabilities-1 796-1 796-1 7961 7961 7961 796   
Total Assets Less Current Liabilities444441 8001 8001 8001 800
Creditors Due Within One Year1 7961 7961 796      
Number Shares Allotted44       
Other Creditors Due Within One Year1 7961 796       
Par Value Share11       
Tangible Fixed Assets Cost Or Valuation1 8001 8001 800      
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/10/31
filed on: 2nd, August 2023
Free Download (3 pages)

Company search

Advertisements