18 BRUNSWICK PLACE HOVE LIMITED

Register to unlock more data on OkredoRegister

18 BRUNSWICK PLACE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05545200

Incorporation date

24/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Preston Park House, South Road, Brighton BN1 6SBCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon08/03/2026
Appointment of Mr Angus James Goldsmith as a director on 2026-02-26
dot icon03/03/2026
Appointment of Mr Matthew Leo Alexander Faull as a director on 2026-02-25
dot icon21/12/2025
Termination of appointment of Laura Joelle Silverman as a director on 2025-12-08
dot icon06/11/2025
Address of officer Ms Genevieve Claudia Sophie Lamb changed to 05545200 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-11-06
dot icon01/10/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon04/12/2024
Registered office address changed from Flat One 18 Brunswick Place Hove East Sussex BN3 1NA England to Preston Park House South Road Brighton BN1 6SB on 2024-12-04
dot icon04/12/2024
Termination of appointment of Alison Jane Tucker as a secretary on 2024-10-01
dot icon04/12/2024
Termination of appointment of Kelly Elizabeth Smith as a director on 2024-10-25
dot icon04/12/2024
Director's details changed for Mr Kaspar Swankey on 2024-11-20
dot icon01/10/2024
Termination of appointment of Alison Jane Tucker as a director on 2024-09-30
dot icon28/09/2024
Director's details changed for Miss Laura Joelle Silverman on 2024-09-28
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with updates
dot icon04/09/2024
Accounts for a dormant company made up to 2024-08-31
dot icon21/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon26/01/2024
Appointment of Mr Christopher Sullivan as a director on 2024-01-26
dot icon26/01/2024
Appointment of Ms Genevieve Claudia Sophie Lamb as a director on 2024-01-26
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with updates
dot icon05/09/2023
Termination of appointment of Christopher John Sullivan as a director on 2023-08-27
dot icon27/08/2023
Director's details changed for Miss Alison Jane Tucker on 2023-08-23
dot icon27/08/2023
Appointment of Mr Christopher John Sullivan as a director on 2023-08-21
dot icon23/08/2023
Appointment of Miss Laura Joelle Silverman as a director on 2023-08-21
dot icon23/08/2023
Appointment of Mr Kaspar Swankey as a director on 2023-08-21
dot icon13/08/2023
Registered office address changed from Office 10 270a Old Shoreham Road Hove BN3 7EG England to Flat One 18 Brunswick Place Hove East Sussex BN3 1NA on 2023-08-13
dot icon13/08/2023
Termination of appointment of David Clive Blake as a director on 2023-06-26
dot icon10/08/2023
Registered office address changed from 18 Brunswick Place Hove BN3 1NA to Office 10 270a Old Shoreham Road Hove BN3 7EG on 2023-08-10
dot icon29/05/2023
Micro company accounts made up to 2022-08-31
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon17/02/2022
Accounts for a dormant company made up to 2021-08-31
dot icon14/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon23/05/2021
Notification of a person with significant control statement
dot icon24/04/2021
Accounts for a dormant company made up to 2020-08-31
dot icon08/09/2020
Confirmation statement made on 2020-08-24 with updates
dot icon08/09/2020
Cessation of Alison Jane Tucker as a person with significant control on 2020-06-25
dot icon30/06/2020
Appointment of Miss Kelly Elizabeth Smith as a director on 2019-06-01
dot icon30/06/2020
Cessation of Douglas Avon Hurd Barley as a person with significant control on 2020-06-24
dot icon30/06/2020
Termination of appointment of Douglas Avon Hurd Barley as a director on 2020-06-24
dot icon16/09/2019
Micro company accounts made up to 2019-08-31
dot icon16/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-08-31
dot icon28/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon27/09/2018
Termination of appointment of Derry Morris as a director on 2018-09-14
dot icon09/03/2018
Accounts for a dormant company made up to 2017-08-31
dot icon09/03/2018
Confirmation statement made on 2017-08-24 with updates
dot icon09/03/2018
Administrative restoration application
dot icon30/01/2018
Final Gazette dissolved via compulsory strike-off
dot icon14/11/2017
First Gazette notice for compulsory strike-off
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon07/09/2016
Accounts for a dormant company made up to 2016-08-31
dot icon02/03/2016
Compulsory strike-off action has been discontinued
dot icon01/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon01/03/2016
Annual return made up to 2015-08-24 with full list of shareholders
dot icon22/12/2015
First Gazette notice for compulsory strike-off
dot icon15/01/2015
Accounts for a dormant company made up to 2014-08-31
dot icon15/01/2015
Annual return made up to 2014-08-24 with full list of shareholders
dot icon14/01/2015
Compulsory strike-off action has been discontinued
dot icon23/12/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2014
Compulsory strike-off action has been discontinued
dot icon10/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon10/02/2014
Annual return made up to 2013-08-24 with full list of shareholders
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon20/12/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/12/2012
Accounts for a dormant company made up to 2012-08-31
dot icon04/11/2011
Accounts for a dormant company made up to 2011-08-31
dot icon04/11/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon26/04/2011
Accounts for a dormant company made up to 2010-08-31
dot icon14/12/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon13/12/2010
Director's details changed for Alison Tucker on 2010-08-01
dot icon13/12/2010
Director's details changed for Julian Hutter on 2010-08-01
dot icon13/12/2010
Director's details changed for David Clive Blake on 2010-08-01
dot icon18/11/2009
Appointment of Ms Sarah Hewetson as a director
dot icon17/11/2009
Appointment of Mr Derry Morris as a director
dot icon03/11/2009
Annual return made up to 2009-08-24 with full list of shareholders
dot icon03/11/2009
Accounts for a dormant company made up to 2009-08-31
dot icon05/11/2008
Accounts for a dormant company made up to 2008-08-24
dot icon05/11/2008
Return made up to 24/08/07; full list of members
dot icon05/11/2008
Return made up to 24/08/08; full list of members
dot icon05/11/2008
Appointment terminated director richard baragwanath
dot icon05/11/2008
Appointment terminated director melissa stanton
dot icon05/11/2008
Accounts for a dormant company made up to 2007-08-24
dot icon06/09/2007
Accounts for a dormant company made up to 2006-08-24
dot icon31/07/2007
Director resigned
dot icon22/06/2007
Return made up to 24/08/06; full list of members
dot icon24/05/2007
Director resigned
dot icon06/03/2007
First Gazette notice for compulsory strike-off
dot icon28/09/2006
New secretary appointed;new director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Ad 18/04/06-18/05/06 £ si 9@1=9 £ ic 1/10
dot icon31/05/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon25/08/2005
Director resigned
dot icon25/08/2005
Secretary resigned
dot icon24/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
10.00
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baragwanath, Richard Gavin
Director
27/11/2005 - 01/02/2007
4
Hutter, Julian
Director
27/11/2005 - Present
-
BRIGHTON DIRECTOR LTD
Nominee Director
24/08/2005 - 25/08/2005
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
24/08/2005 - 25/08/2005
12343
Lamb, Genevieve Claudia Sophie
Director
26/01/2024 - Present
4

Persons with Significant Control

2
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 18 BRUNSWICK PLACE HOVE LIMITED

18 BRUNSWICK PLACE HOVE LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at Preston Park House, South Road, Brighton BN1 6SB. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 18 BRUNSWICK PLACE HOVE LIMITED?

toggle

18 BRUNSWICK PLACE HOVE LIMITED is currently Active. It was registered on 24/08/2005 .

Where is 18 BRUNSWICK PLACE HOVE LIMITED located?

toggle

18 BRUNSWICK PLACE HOVE LIMITED is registered at Preston Park House, South Road, Brighton BN1 6SB.

What does 18 BRUNSWICK PLACE HOVE LIMITED do?

toggle

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

What is the latest filing for 18 BRUNSWICK PLACE HOVE LIMITED?

toggle

The latest filing was on 08/03/2026: Appointment of Mr Angus James Goldsmith as a director on 2026-02-26.