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

BRIGHTON & HOVE PROPERTIES LIMITED

Cornelius House, 178-180 Church Road, Hove, EAST SUSSEX, BN3 2DJ,
Company Registration Number
03377447
Private Limited Company
Active

Company Overview

About Brighton & Hove Properties Ltd
BRIGHTON & HOVE PROPERTIES LIMITED was founded on 1997-05-29 and has its registered office in Hove. The organisation's status is listed as "Active". Brighton & Hove Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRIGHTON & HOVE PROPERTIES LIMITED
 
Legal Registered Office
Cornelius House
178-180 Church Road
Hove
EAST SUSSEX
BN3 2DJ
Other companies in BN3
 
Filing Information
Company Number 03377447
Company ID Number 03377447
Date formed 1997-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-04-28
Return next due 2024-05-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB750283248  
Last Datalog update: 2024-04-17 11:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHTON & HOVE PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PARKERS BUSINESS SERVICES LIMITED   PARKERS FINANCIAL LIMITED   RAI ACCOUNTANCY SERVICES LIMITED   RJB ACCOUNTANCY 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 BRIGHTON & HOVE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN FRANK HARDWICK
Company Secretary 1999-11-25
STEPHEN FRANK HARDWICK
Director 1997-08-06
DAVID SAMUEL HARTLEY
Director 1998-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HARDWICK
Company Secretary 1997-08-06 1999-11-25
MARGARET MICHELLE DAVIES
Company Secretary 1997-05-29 1997-08-06
PAMELA PIKE
Director 1997-05-29 1997-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN FRANK HARDWICK L4H LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
STEPHEN FRANK HARDWICK HOVE LETS INVESTMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
STEPHEN FRANK HARDWICK L3H LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
STEPHEN FRANK HARDWICK LINCOLN HOLLAND JV LIMITED Director 2012-12-10 CURRENT 2012-11-08 Active
STEPHEN FRANK HARDWICK HOVE LETS LTD Director 2010-04-26 CURRENT 2009-12-16 Active
STEPHEN FRANK HARDWICK BRIGHTON AND HOVE PROPERTY MAINTENANCE LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
DAVID SAMUEL HARTLEY HEALY AND NEWSOM ESTATE AGENTS LIMITED Director 2018-08-03 CURRENT 2014-09-24 Active
DAVID SAMUEL HARTLEY L4H LTD Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
DAVID SAMUEL HARTLEY HOVE LETS INVESTMENTS LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
DAVID SAMUEL HARTLEY L3H LIMITED Director 2013-12-13 CURRENT 2013-12-13 Liquidation
DAVID SAMUEL HARTLEY LINCOLN HOLLAND JV LIMITED Director 2012-12-10 CURRENT 2012-11-08 Active
DAVID SAMUEL HARTLEY HOVE LETS LTD Director 2010-04-26 CURRENT 2009-12-16 Active
DAVID SAMUEL HARTLEY BRIGHTON AND HOVE PROPERTY MAINTENANCE LIMITED Director 2010-04-09 CURRENT 2010-04-09 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
2024-04-10DIRECTOR APPOINTED MRS SAMANTHA HARDWICK
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 033774470018
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 033774470017
2023-03-27REGISTRATION OF A CHARGE / CHARGE CODE 033774470017
2022-08-2531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470016
2021-06-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470015
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CH01Director's details changed for Mr David Samuel Hartley on 2019-05-03
2019-05-03PSC04Change of details for Mr David Samuel Hartley as a person with significant control on 2019-05-03
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-12-27AA01Current accounting period shortened from 05/04/19 TO 31/12/18
2018-11-30AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470005
2018-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470014
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470011
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470012
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470011
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470010
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2017-12-28AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470004
2017-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470009
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 24
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470003
2017-01-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033774470006
2017-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470008
2016-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470007
2016-10-19AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 24
2016-06-14AR0129/05/16 ANNUAL RETURN FULL LIST
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470006
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 24
2016-03-03SH0103/02/16 STATEMENT OF CAPITAL GBP 24
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470005
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470004
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-09AR0129/05/15 FULL LIST
2014-12-12AA05/04/14 TOTAL EXEMPTION SMALL
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-11AR0129/05/14 FULL LIST
2014-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470003
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033774470002
2013-12-31AA05/04/13 TOTAL EXEMPTION SMALL
2013-05-31AR0129/05/13 FULL LIST
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 29/05/2013
2013-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2013
2013-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2013
2012-12-19AA05/04/12 TOTAL EXEMPTION SMALL
2012-06-15AR0129/05/12 FULL LIST
2011-12-30AA05/04/11 TOTAL EXEMPTION SMALL
2011-06-07AR0129/05/11 FULL LIST
2010-12-22AA05/04/10 TOTAL EXEMPTION SMALL
2010-06-21AR0129/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAMUEL HARTLEY / 29/05/2010
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANK HARDWICK / 29/05/2010
2010-01-04AA05/04/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2009-02-06AA05/04/08 TOTAL EXEMPTION SMALL
2008-06-23363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2008-03-26AA05/04/07 TOTAL EXEMPTION SMALL
2007-06-18363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-06-09363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-06-09363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-07-27363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-06-06363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02
2002-06-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01
2001-06-07363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2001-04-02225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 05/04/01
2001-03-29AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-06-07363sRETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS
2000-04-15288aNEW SECRETARY APPOINTED
2000-04-15288bSECRETARY RESIGNED
2000-03-31AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-09-08287REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 19 NORTON ROAD HOVE EAST SUSSEX BN3 3BE
1999-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-11363sRETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS
1999-03-12AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-12-21395PARTICULARS OF MORTGAGE/CHARGE
1998-11-04CERTNMCOMPANY NAME CHANGED PHONES ON LINE LIMITED CERTIFICATE ISSUED ON 05/11/98
1998-10-19288aNEW DIRECTOR APPOINTED
1998-07-08363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-08-18287REGISTERED OFFICE CHANGED ON 18/08/97 FROM: 2 PENYDARREN ROAD MERTHYR TYDFIL MID GLAMORGAN CF47 9AH
1997-08-18288aNEW SECRETARY APPOINTED
1997-08-18288aNEW DIRECTOR APPOINTED
1997-08-13CERTNMCOMPANY NAME CHANGED EDERWICK LIMITED CERTIFICATE ISSUED ON 14/08/97
1997-08-12288bSECRETARY RESIGNED
1997-08-12288bDIRECTOR RESIGNED
1997-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BRIGHTON & HOVE PROPERTIES 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 BRIGHTON & HOVE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-06 Outstanding LLOYDS BANK PLC
2015-07-17 Outstanding LLOYDS BANK PLC
2015-06-16 Outstanding LLOYDS BANK PLC
2014-03-31 Outstanding LLOYDS BANK PLC
2014-01-03 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1998-12-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-04-05 £ 41,480
Creditors Due Within One Year 2012-04-05 £ 36,704

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
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 BRIGHTON & HOVE PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 12,232
Cash Bank In Hand 2012-04-05 £ 8,326
Current Assets 2013-04-05 £ 87,646
Current Assets 2012-04-05 £ 45,069
Debtors 2013-04-05 £ 75,414
Debtors 2012-04-05 £ 36,743
Shareholder Funds 2013-04-05 £ 50,721
Shareholder Funds 2012-04-05 £ 10,179
Tangible Fixed Assets 2013-04-05 £ 4,555
Tangible Fixed Assets 2012-04-05 £ 1,814

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRIGHTON & HOVE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHTON & HOVE PROPERTIES LIMITED
Trademarks
We have not found any records of BRIGHTON & HOVE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHTON & HOVE PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as BRIGHTON & HOVE PROPERTIES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BRIGHTON & HOVE PROPERTIES 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 BRIGHTON & HOVE PROPERTIES 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 BRIGHTON & HOVE PROPERTIES 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.