Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36 BRUNSWICK SQUARE HOVE LIMITED
Company Information for

36 BRUNSWICK SQUARE HOVE LIMITED

28/29 CARLTON TERRACE, PORTSLADE, BRIGHTON, EAST SUSSEX, BN41 1UR,
Company Registration Number
02522985
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 36 Brunswick Square Hove Ltd
36 BRUNSWICK SQUARE HOVE LIMITED was founded on 1990-07-17 and has its registered office in Brighton. The organisation's status is listed as "Active". 36 Brunswick Square Hove Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
36 BRUNSWICK SQUARE HOVE LIMITED
 
Legal Registered Office
28/29 CARLTON TERRACE
PORTSLADE
BRIGHTON
EAST SUSSEX
BN41 1UR
Other companies in BN41
 
Filing Information
Company Number 02522985
Company ID Number 02522985
Date formed 1990-07-17
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-09-09 03:11:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36 BRUNSWICK SQUARE HOVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 36 BRUNSWICK SQUARE HOVE LIMITED

Current Directors
Officer Role Date Appointed
BENNET POTTER
Company Secretary 2011-12-10
NIGEL JOHN BALLARD
Director 2007-12-18
LUCIE JOELLE CARR
Director 2015-08-01
THOMAS AIDAN CHAVASSE
Director 2002-07-26
BARBARA COLLOMB
Director 1991-07-17
BENNET POTTER
Director 2002-12-01
DREW BRIEN TETLOW
Director 2016-06-14
IAN MARK WALTON
Director 1996-09-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STUART POTTEN
Director 2007-05-21 2014-10-23
BELINDA ROMANELLO
Director 1991-11-01 2014-05-23
BARBARA ROWLAND
Director 2008-02-05 2014-03-31
SIMON POTTEN
Director 2007-05-21 2012-06-23
THOMAS AIDAN CHAVASSE
Company Secretary 1991-08-11 2011-12-09
CHRISTOPHER JOSEPH
Director 2002-12-04 2008-02-05
JONATHAN RICHARD JEREMY CARTER
Director 1998-08-07 2007-12-18
STANLEY CARTER
Director 2002-07-26 2007-12-18
KATIE WEINER
Director 2001-02-09 2007-05-14
SYLVIA JOAN MARY PAULLSON
Director 1991-07-17 2002-11-05
STEPHEN FREDERICK LLOYD
Director 1999-12-22 2001-02-09
RICK WILLIAMS
Director 1991-11-01 1998-08-07
BARBARA COLLOMB
Company Secretary 1991-07-17 1991-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANN MEIKLE 36 CHL MANAGEMENT LIMITED Company Secretary 1992-08-29 - 1994-05-27 RESIGNED 1984-09-27 Active
LUCIE JOELLE CARR RUOK CLUB LTD Director 2018-05-03 CURRENT 2018-05-03 Active - Proposal to Strike off
LUCIE JOELLE CARR THE KINDNESS CO-OP LTD Director 2014-05-28 CURRENT 2014-05-28 Active - Proposal to Strike off
LUCIE JOELLE CARR 39 EATON PLACE BRIGHTON MANAGEMENT LIMITED Director 2012-02-13 CURRENT 1997-10-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SCOTT JOHNSON
2022-08-24MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR TIMOTHY ALEXANDER MORRIS
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MAREK ANDRZEJ RUDY
2022-05-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AIDAN CHAVASSE
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-14AP01DIRECTOR APPOINTED MR SCOTT JOHNSON
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR MAREK RUDY
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA COLLOMB
2018-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2016-08-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-20AP01DIRECTOR APPOINTED DREW BRIEN TETLOW
2015-11-14AP01DIRECTOR APPOINTED DR LUCIE JOELLE CARR
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA ROWLAND
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA ROMANELLO
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN POTTEN
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM 36 Brunswick Square Hove East Sussex BN3 1ED
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2012-06-27AR0124/06/12 ANNUAL RETURN FULL LIST
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POTTEN
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-10AP03Appointment of Mr Bennet Potter as company secretary
2012-01-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS CHAVASSE
2011-07-22AR0124/06/11 NO MEMBER LIST
2011-07-01AA31/12/10 TOTAL EXEMPTION FULL
2010-09-08AA31/12/09 TOTAL EXEMPTION FULL
2010-07-07AR0124/06/10 NO MEMBER LIST
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MARK WALTON / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ROWLAND / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BELINDA ROMANELLO / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BENNET POTTER / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON POTTEN / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STUART POTTEN / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA COLLOMB / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AIDAN CHAVASSE / 24/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN BALLARD / 24/06/2010
2009-07-10363aANNUAL RETURN MADE UP TO 24/06/09
2009-03-03AA31/12/08 TOTAL EXEMPTION FULL
2008-06-24363aANNUAL RETURN MADE UP TO 24/06/08
2008-04-10288aDIRECTOR APPOINTED BARBARA ROWLAND
2008-04-10288aDIRECTOR APPOINTED NIGEL JOHN BALLARD
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CARTER
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JOSEPH
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR STANLEY CARTER
2008-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-16363aANNUAL RETURN MADE UP TO 24/06/07
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288bDIRECTOR RESIGNED
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-04363aANNUAL RETURN MADE UP TO 24/06/06
2006-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-04363sANNUAL RETURN MADE UP TO 24/06/05
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-08363sANNUAL RETURN MADE UP TO 24/06/04
2004-05-10225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/12/03
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-07363sANNUAL RETURN MADE UP TO 24/06/03
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-11-12288bDIRECTOR RESIGNED
2002-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-04288aNEW DIRECTOR APPOINTED
2002-07-05363sANNUAL RETURN MADE UP TO 24/06/02
2002-05-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-13363sANNUAL RETURN MADE UP TO 24/06/01
2001-07-12225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/07/01
2001-03-13288aNEW DIRECTOR APPOINTED
2001-03-13288bDIRECTOR RESIGNED
2000-07-11363sANNUAL RETURN MADE UP TO 24/06/00
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 36 BRUNSWICK SQUARE HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 36 BRUNSWICK SQUARE HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36 BRUNSWICK SQUARE HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 36 BRUNSWICK SQUARE HOVE LIMITED

Intangible Assets
Patents
We have not found any records of 36 BRUNSWICK SQUARE HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36 BRUNSWICK SQUARE HOVE LIMITED
Trademarks
We have not found any records of 36 BRUNSWICK SQUARE HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36 BRUNSWICK SQUARE HOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 36 BRUNSWICK SQUARE HOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 36 BRUNSWICK SQUARE HOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 36 BRUNSWICK SQUARE HOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 36 BRUNSWICK SQUARE HOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.