Number 7 Brunswick Terrace Hove Limited BRIGHTON


Founded in 1969, Number 7 Brunswick Terrace Hove, classified under reg no. 00960205 is an active company. Currently registered at Pavilion View BN1 1EY, Brighton the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 25th December 2022.

The firm has 3 directors, namely Myles D., Amanda N. and Norman S.. Of them, Amanda N., Norman S. have been with the company the longest, being appointed on 11 January 2017 and Myles D. has been with the company for the least time - from 23 July 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Matthew S. who worked with the the firm until 10 December 2015.

Number 7 Brunswick Terrace Hove 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 00960205
Date of Incorporation Thu, 14th Aug 1969
Industry Residents property management
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Myles D.

Position: Director

Appointed: 23 July 2022

Amanda N.

Position: Director

Appointed: 11 January 2017

Norman S.

Position: Director

Appointed: 11 January 2017

Matthew S.

Position: Director

Appointed: 24 December 2010

Resigned: 10 December 2015

Nicolas C.

Position: Director

Appointed: 22 May 2008

Resigned: 12 July 2017

Matthew S.

Position: Director

Appointed: 21 October 2004

Resigned: 08 March 2006

Lesley J.

Position: Director

Appointed: 15 October 2004

Resigned: 06 February 2017

Vincent C.

Position: Director

Appointed: 06 July 2002

Resigned: 03 April 2011

Gregory S.

Position: Director

Appointed: 01 August 2001

Resigned: 05 January 2011

Matthew S.

Position: Secretary

Appointed: 31 July 2001

Resigned: 10 December 2015

Robert H.

Position: Director

Appointed: 04 May 2000

Resigned: 16 August 2004

John G.

Position: Director

Appointed: 01 July 1994

Resigned: 03 April 2000

Richard M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 June 1994

Marjorie K.

Position: Director

Appointed: 31 December 1990

Resigned: 31 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-252015-12-252016-12-252017-12-252018-12-252019-12-252020-12-252021-12-252022-12-252023-12-25
Net Worth1 4751 2091 209       
Balance Sheet
Current Assets  99999999
Debtors2757 3299       
Tangible Fixed Assets1 2001 2001 200       
Reserves/Capital
Called Up Share Capital899       
Profit Loss Account Reserve267         
Shareholder Funds1 4751 2091 209       
Other
Creditors Due Within One Year 7 320        
Fixed Assets  1 2001 2001 2001 2001 2001 2001 2001 200
Net Current Assets Liabilities275999999999
Number Shares Allotted899       
Other Reserves1 2001 2001 200       
Par Value Share 11       
Share Capital Allotted Called Up Paid899       
Tangible Fixed Assets Cost Or Valuation1 2001 200        
Total Assets Less Current Liabilities1 4751 2091 2091 2091 2091 2091 2091 2091 2091 209

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 25th December 2022
filed on: 26th, January 2023
Free Download (5 pages)

Company search

Advertisements