17 BRUNSWICK ROAD HOVE LIMITED

Register to unlock more data on OkredoRegister

17 BRUNSWICK ROAD HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05186996

Incorporation date

22/07/2004

Size

Dormant

Contacts

Registered address

Registered address

37 Osborne Villas, Hove, East Sussex BN3 2RACopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2004)
dot icon01/12/2025
Appointment of Mr. Daniel James Sopp as a director on 2025-12-01
dot icon30/10/2025
Termination of appointment of Charles Simon Topping as a director on 2025-10-17
dot icon19/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/08/2025
Termination of appointment of Carole Anne Whateley as a director on 2025-02-10
dot icon04/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon14/11/2021
Registered office address changed from Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to 37 Osborne Villas Hove East Sussex BN3 2RA on 2021-11-14
dot icon14/11/2021
Secretary's details changed for Property Central (Hove) Limited on 2021-11-13
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon22/07/2021
Registered office address changed from Flat 2 16 Sackville Road Hove East Sussex BN3 3FA United Kingdom to Flat 2 (First Floor Flat) 16 Sackville Road Hove East Sussex BN3 3FA on 2021-07-22
dot icon22/07/2021
Secretary's details changed for Property Central (Hove) Limited on 2021-07-22
dot icon30/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/12/2020
Secretary's details changed for Property Central (Hove) Limited on 2020-12-30
dot icon30/12/2020
Registered office address changed from Flat 5 49 Sackville Road Hove East Sussex BN3 3WD United Kingdom to Flat 2 16 Sackville Road Hove East Sussex BN3 3FA on 2020-12-30
dot icon03/08/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/09/2019
Appointment of Mrs Carole Anne Whateley as a director on 2019-09-11
dot icon11/09/2019
Appointment of Miss Bianca Mastroianni as a director on 2019-09-11
dot icon11/09/2019
Appointment of Mr Charles Simon Topping as a director on 2019-09-11
dot icon28/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon19/03/2019
Termination of appointment of Jane Kirsty Tuckwell as a director on 2019-03-08
dot icon30/07/2018
Registered office address changed from 17 Brunswick Road Hove East Sussex BN3 1DG to Flat 5 49 Sackville Road Hove East Sussex BN3 3WD on 2018-07-30
dot icon27/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon04/07/2018
Appointment of Property Central (Hove) Limited as a secretary on 2018-07-04
dot icon04/07/2018
Termination of appointment of Stephen David Williams as a secretary on 2018-07-04
dot icon14/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon18/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon30/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon03/06/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon15/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/07/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon18/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon21/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon27/07/2010
Director's details changed for Stephen David Williams on 2010-07-22
dot icon27/07/2010
Director's details changed for Jane Kirsty Tuckwell on 2010-07-22
dot icon20/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/08/2009
Return made up to 22/07/09; full list of members
dot icon25/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon25/07/2008
Return made up to 22/07/08; full list of members
dot icon18/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/08/2007
Return made up to 22/07/07; full list of members
dot icon09/08/2006
Return made up to 22/07/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/01/2006
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon02/03/2005
Ad 22/02/05--------- £ si 3@1=3 £ ic 1/4
dot icon21/09/2004
New director appointed
dot icon21/09/2004
New director appointed
dot icon22/07/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Topping, Charles Simon
Director
11/09/2019 - 17/10/2025
-
Sopp, Daniel James, Mr.
Director
01/12/2025 - Present
-
Williams, Stephen David
Director
22/07/2004 - Present
-
Mastroianni, Bianca
Director
11/09/2019 - Present
2
Whateley, Carole Anne
Director
11/09/2019 - 10/02/2025
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 BRUNSWICK ROAD HOVE LIMITED

17 BRUNSWICK ROAD HOVE LIMITED is an(a) Active company incorporated on 22/07/2004 with the registered office located at 37 Osborne Villas, Hove, East Sussex BN3 2RA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 BRUNSWICK ROAD HOVE LIMITED?

toggle

17 BRUNSWICK ROAD HOVE LIMITED is currently Active. It was registered on 22/07/2004 .

Where is 17 BRUNSWICK ROAD HOVE LIMITED located?

toggle

17 BRUNSWICK ROAD HOVE LIMITED is registered at 37 Osborne Villas, Hove, East Sussex BN3 2RA.

What does 17 BRUNSWICK ROAD HOVE LIMITED do?

toggle

17 BRUNSWICK ROAD HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 17 BRUNSWICK ROAD HOVE LIMITED?

toggle

The latest filing was on 01/12/2025: Appointment of Mr. Daniel James Sopp as a director on 2025-12-01.