20 BRUNSWICK SQUARE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

20 BRUNSWICK SQUARE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03253974

Incorporation date

23/09/1996

Size

Dormant

Contacts

Registered address

Registered address

20 Brunswick Square, Hove, East Sussex BN3 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon25/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon14/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon20/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/03/2023
Director's details changed for Ms Seema Mathema on 2023-03-28
dot icon30/03/2023
Confirmation statement made on 2023-03-30 with updates
dot icon07/02/2023
Termination of appointment of Katy Michelle Starkie as a secretary on 2022-10-18
dot icon07/02/2023
Termination of appointment of Karen Roberts as a director on 2022-07-28
dot icon07/02/2023
Appointment of Ms Seema Mathema as a director on 2022-11-07
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon06/05/2022
Micro company accounts made up to 2021-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon26/02/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon26/06/2020
Micro company accounts made up to 2019-12-31
dot icon09/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon09/10/2019
Termination of appointment of Nona Samimi as a director on 2019-09-24
dot icon29/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Appointment of Mr James Butler as a director on 2019-02-07
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon20/08/2018
Micro company accounts made up to 2017-12-31
dot icon28/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon16/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/06/2017
Amended total exemption full accounts made up to 2015-12-31
dot icon13/06/2017
Confirmation statement made on 2016-09-25 with updates
dot icon13/06/2017
Director's details changed for Nona Samim Teitrani on 2017-06-12
dot icon12/06/2017
Confirmation statement made on 2016-09-24 with updates
dot icon12/06/2017
Director's details changed for Miss Karen Roberts on 2017-06-12
dot icon12/06/2017
Director's details changed for Mrs Barbara Hollington on 2017-06-12
dot icon12/06/2017
Secretary's details changed for Ms Katy Michelle Starkie on 2017-06-11
dot icon12/06/2017
Termination of appointment of Nicola Jayne Eyles as a director on 2014-03-03
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/09/2016
Appointment of Miss Karen Roberts as a director on 2016-09-11
dot icon21/09/2016
Appointment of Mrs Barbara Hollington as a director on 2016-08-31
dot icon30/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from 164 Princess Drive Seaford East Sussex BN25 2TS to 20 Brunswick Square Hove East Sussex BN3 1EH on 2016-08-09
dot icon19/04/2016
Appointment of Ms Katy Michelle Starkie as a secretary on 2016-04-01
dot icon10/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon10/10/2015
Termination of appointment of Catherine Jane Henderson as a director on 2015-08-22
dot icon22/08/2015
Termination of appointment of Catherine Jane Henderson as a secretary on 2015-08-22
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon14/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/10/2012
Registered office address changed from 11 King George Vi Mansions Court Farm Road Hove East Sussex BN3 7QU on 2012-10-01
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/06/2011
Termination of appointment of Antonia Draper as a director
dot icon09/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/11/2010
Director's details changed for Catherine Jane Henderson on 2010-09-20
dot icon09/11/2010
Director's details changed for Nona Samim Teitrani on 2010-09-20
dot icon09/11/2010
Director's details changed for Antonia Draper on 2010-09-20
dot icon09/11/2010
Director's details changed for Nicola Jayne Eyles on 2010-09-20
dot icon14/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon19/01/2010
Annual return made up to 2009-09-23 with full list of shareholders
dot icon16/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/05/2009
Registered office changed on 21/05/2009 from 20 brunswick square hove east sussex BN3 1EH
dot icon30/12/2008
Return made up to 23/09/08; full list of members
dot icon20/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/01/2008
Return made up to 23/09/07; no change of members
dot icon29/01/2008
Director resigned
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 23/09/06; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon01/11/2005
Return made up to 23/09/05; full list of members
dot icon01/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/11/2004
Return made up to 23/09/04; full list of members
dot icon03/11/2004
New director appointed
dot icon02/02/2004
New director appointed
dot icon27/11/2003
Return made up to 23/09/03; full list of members
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon18/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 23/09/02; full list of members
dot icon26/09/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon31/07/2002
Secretary resigned;director resigned
dot icon31/07/2002
New secretary appointed;new director appointed
dot icon02/07/2002
Director resigned
dot icon23/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon25/09/2001
Return made up to 23/09/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Director resigned
dot icon06/10/2000
Return made up to 23/09/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon16/09/1999
Return made up to 23/09/99; full list of members
dot icon14/03/1999
Full accounts made up to 1998-12-31
dot icon08/03/1999
New director appointed
dot icon23/09/1998
Return made up to 23/09/98; full list of members
dot icon04/06/1998
Full accounts made up to 1997-12-31
dot icon21/10/1997
Return made up to 23/09/97; full list of members
dot icon21/10/1997
New director appointed
dot icon21/10/1997
Ad 10/10/97--------- £ si 1@1=1 £ ic 6/7
dot icon15/07/1997
Accounting reference date extended from 30/09/97 to 31/12/97
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
New director appointed
dot icon01/10/1996
Director resigned
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
Registered office changed on 27/09/96 from: 18 the steyne bognor regis west sussex PO21 1TP
dot icon23/09/1996
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
31/12/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
4.70K
-
0.00
-
-
2022
4
-
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David
Director
10/10/1997 - 28/06/2002
-
STARTCO LIMITED
Corporate Secretary
23/09/1996 - 24/09/1996
43
NEWCO LIMITED
Corporate Director
24/09/1996 - 24/09/1996
51
Mathema, Sina
Director
07/11/2022 - Present
-
Clark, Vivienne
Secretary
24/09/1996 - 31/07/2002
-

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 20 BRUNSWICK SQUARE (HOVE) LIMITED

20 BRUNSWICK SQUARE (HOVE) LIMITED is an(a) Active company incorporated on 23/09/1996 with the registered office located at 20 Brunswick Square, Hove, East Sussex BN3 1EH. 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 20 BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

20 BRUNSWICK SQUARE (HOVE) LIMITED is currently Active. It was registered on 23/09/1996 .

Where is 20 BRUNSWICK SQUARE (HOVE) LIMITED located?

toggle

20 BRUNSWICK SQUARE (HOVE) LIMITED is registered at 20 Brunswick Square, Hove, East Sussex BN3 1EH.

What does 20 BRUNSWICK SQUARE (HOVE) LIMITED do?

toggle

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

What is the latest filing for 20 BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-30 with no updates.