2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02807798

Incorporation date

07/04/1993

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HAINES & CO., CHARTERED ACCOUNTANTS, 28/29 Carlton Terrace, Portslade, Brighton, E. Sussex BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1993)
dot icon11/04/2026
Confirmation statement made on 2026-04-07 with updates
dot icon09/04/2026
Director's details changed for Dr Shawket Alkhayal on 2014-07-01
dot icon08/04/2026
Director's details changed for Michaela Morgan on 2009-10-01
dot icon20/01/2026
Director's details changed for Ms. Karmelia Tiffany Tuhirman on 2025-12-24
dot icon06/01/2026
Appointment of Ms. Karmelia Tiffany Tuhirman as a director on 2025-12-24
dot icon22/12/2025
Termination of appointment of Peter Augustine Cosgrove as a director on 2025-12-08
dot icon13/05/2025
Micro company accounts made up to 2025-03-31
dot icon12/04/2025
Confirmation statement made on 2025-04-07 with no updates
dot icon30/05/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon08/08/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon28/04/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon13/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon29/04/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon26/04/2018
Micro company accounts made up to 2018-03-31
dot icon24/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon23/05/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Registered office address changed from C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU to C/O Haines & Co., Chartered Accountants 28/29 Carlton Terrace Portslade Brighton E. Sussex BN41 1UR on 2015-05-29
dot icon22/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon22/04/2015
Director's details changed for Dr Shawket Alkhayal on 2015-04-12
dot icon13/04/2015
Registered office address changed from C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU England to C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU on 2015-04-13
dot icon13/04/2015
Director's details changed for Dr Shawket Alkhayal on 2015-04-13
dot icon17/01/2015
Appointment of Mr. Peter Augustine Cosgrove as a director on 2015-01-15
dot icon16/01/2015
Termination of appointment of Peter Alan Ditch as a director on 2015-01-15
dot icon10/01/2015
Termination of appointment of Peter Alan Ditch as a secretary on 2015-01-09
dot icon09/01/2015
Appointment of Mr. Adrian Russell Conrad as a secretary on 2015-01-09
dot icon09/01/2015
Registered office address changed from Peter Ditch, Flat No 5 2 Brunswick Square Hove East Sussex BN3 1EG to C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU on 2015-01-09
dot icon15/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon22/08/2013
Termination of appointment of Maarten Van Der Velde as a director
dot icon22/08/2013
Appointment of Ms Sara Suleiman Adam-Kern as a director
dot icon18/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/05/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon21/05/2010
Director's details changed for Michaela Morgan on 2010-04-07
dot icon21/05/2010
Director's details changed for Adrian Russell Conrad on 2010-04-07
dot icon21/05/2010
Director's details changed for Maarten Van Der Velde on 2010-04-07
dot icon21/05/2010
Director's details changed for Dr Shawket Alkhayal on 2010-04-07
dot icon21/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 07/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/04/2008
Return made up to 07/04/08; full list of members
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 07/04/07; change of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon12/12/2006
New director appointed
dot icon12/12/2006
Director resigned
dot icon03/10/2006
New director appointed
dot icon03/10/2006
Director resigned
dot icon18/05/2006
Return made up to 07/04/06; no change of members
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon20/04/2005
Return made up to 07/04/05; full list of members
dot icon27/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Return made up to 07/04/04; change of members
dot icon17/12/2003
Director resigned
dot icon17/12/2003
Director resigned
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon02/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2003
Return made up to 07/04/03; no change of members
dot icon02/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 07/04/02; full list of members
dot icon18/01/2002
New director appointed
dot icon05/12/2001
Director resigned
dot icon20/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 07/04/01; full list of members
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
New secretary appointed
dot icon20/06/2000
Full accounts made up to 2000-03-31
dot icon05/05/2000
Return made up to 07/04/00; full list of members
dot icon09/12/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon12/07/1999
New director appointed
dot icon29/06/1999
Full accounts made up to 1999-03-31
dot icon21/06/1999
New director appointed
dot icon07/06/1999
New director appointed
dot icon03/06/1999
Return made up to 07/04/99; full list of members
dot icon05/06/1998
Full accounts made up to 1998-03-31
dot icon30/04/1998
Return made up to 07/04/98; full list of members
dot icon09/06/1997
Full accounts made up to 1997-03-31
dot icon19/05/1997
Return made up to 07/04/97; full list of members
dot icon22/05/1996
Full accounts made up to 1996-03-31
dot icon26/04/1996
Return made up to 07/04/96; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1995-03-31
dot icon11/05/1995
Director resigned;new director appointed
dot icon11/05/1995
New director appointed
dot icon11/05/1995
Return made up to 07/04/95; change of members
dot icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon27/04/1994
Return made up to 07/04/94; full list of members
dot icon12/01/1994
Accounting reference date notified as 31/03
dot icon12/01/1994
Ad 16/08/93--------- £ si 4@1=4 £ ic 1/5
dot icon08/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
Director resigned;new director appointed
dot icon03/06/1993
Secretary resigned;new director appointed
dot icon03/06/1993
New secretary appointed;new director appointed
dot icon03/06/1993
Registered office changed on 03/06/93 from: crown house 64 whitchurch road cardiff CF4 3LX
dot icon07/04/1993
Incorporation
dot icon01/04/1993
Memorandum and Articles of Association
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.90K
-
0.00
-
-
2022
0
4.90K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cosgrove, Peter Augustine, Mr.
Director
15/01/2015 - 08/12/2025
-
Alkhayal, Shawket, Dr
Director
14/10/2003 - Present
-
Adam-Kern, Sara Suleiman
Director
26/07/2013 - Present
3
Morgan, Michaela
Director
08/01/1999 - Present
-
Conrad, Adrian Russell
Director
27/11/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/04/1993 with the registered office located at C/O HAINES & CO., CHARTERED ACCOUNTANTS, 28/29 Carlton Terrace, Portslade, Brighton, E. Sussex BN41 1UR. There are currently 5 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 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/04/1993 .

Where is 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED located?

toggle

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED is registered at C/O HAINES & CO., CHARTERED ACCOUNTANTS, 28/29 Carlton Terrace, Portslade, Brighton, E. Sussex BN41 1UR.

What does 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED do?

toggle

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-04-07 with updates.