Company Information for 43 BRUNSWICK ROAD BN3 1DH MANAGEMENT LIMITED
SOLO HOUSE, THE COURTYARD, LONDON ROAD, HORSHAM, WEST SUSSEX, RH12 1AT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
43 BRUNSWICK ROAD BN3 1DH MANAGEMENT LIMITED | |
Legal Registered Office | |
SOLO HOUSE THE COURTYARD, LONDON ROAD HORSHAM WEST SUSSEX RH12 1AT Other companies in RH12 | |
Company Number | 05009114 | |
---|---|---|
Company ID Number | 05009114 | |
Date formed | 2004-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 23/06/2024 | |
Account next due | 23/03/2026 | |
Latest return | 07/01/2016 | |
Return next due | 04/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-04-05 12:43:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DEIRDRE GWENDA FORREST |
||
DEIRDRE GWENDA FORREST |
||
FERGUS SIMS |
||
POLLY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DERYK PARKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
602 LEYTONSTONE HIGH ROAD E11 MANAGEMENT LIMITED | Director | 2009-07-22 | CURRENT | 2009-07-22 | Dissolved 2014-01-07 |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/24 | ||
CONFIRMATION STATEMENT MADE ON 05/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/23 | ||
CONFIRMATION STATEMENT MADE ON 05/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 23/06/22 | ||
CESSATION OF CHRIS COAKLEY AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SIMON SCOONES AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN HAYWARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POLLY SMITH | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 23/06/20 | |
AA01 | Previous accounting period extended from 31/01/20 TO 23/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/12 FROM 204 Northfield Avenue Ealing London W13 9SJ | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 31/01/10 STATEMENT OF CAPITAL GBP 100 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY SMITH / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS SIMS / 04/02/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DEIRDRE GWENDA FORREST on 2010-02-04 | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / POLLY SMITH / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS SIMS / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE GWENDA FORREST / 04/02/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 43A BRUNSWICK ROAD HOVE EAST SUSSEX BN3 1DH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 18/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
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 43 BRUNSWICK ROAD BN3 1DH MANAGEMENT LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 100 |
Current Assets | 2012-02-01 | £ 100 |
Shareholder Funds | 2012-02-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 43 BRUNSWICK ROAD BN3 1DH MANAGEMENT LIMITED are:
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. |