21 BRUNSWICK SQUARE LIMITED

Register to unlock more data on OkredoRegister

21 BRUNSWICK SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03224850

Incorporation date

15/07/1996

Size

Micro Entity

Contacts

Registered address

Registered address

21 Brunswick Square, Hove, East Sussex BN3 1EJCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon30/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon10/06/2025
Micro company accounts made up to 2024-09-30
dot icon19/05/2025
Appointment of Mr Timothy Burbidge as a director on 2025-05-06
dot icon06/08/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon21/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-09-30
dot icon18/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon18/07/2022
Appointment of Mr Jonathan Hook as a director on 2022-07-18
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon24/08/2021
Termination of appointment of Jason Singh as a director on 2020-12-11
dot icon24/08/2021
Termination of appointment of Michael Peter Brunt as a director on 2021-01-15
dot icon24/08/2021
Appointment of Mr Gary Neil Smith as a director on 2021-01-15
dot icon24/08/2021
Appointment of Mr Damian Richardson as a director on 2020-12-11
dot icon24/08/2021
Confirmation statement made on 2021-07-15 with updates
dot icon01/03/2021
Micro company accounts made up to 2020-09-30
dot icon23/09/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon23/09/2020
Registered office address changed from 21 Brunswick Square Ltd 21 Hove BN3 1EJ England to 21 Brunswick Square Hove East Sussex BN3 1EJ on 2020-09-23
dot icon10/06/2020
Appointment of Miss Ronnette Lucraft as a secretary on 2020-06-10
dot icon10/06/2020
Termination of appointment of Michael Peter Brunt as a secretary on 2020-06-10
dot icon10/06/2020
Registered office address changed from C/O Byzantine Overseas Ltd 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD to 21 Brunswick Square Ltd 21 Hove BN3 1EJ on 2020-06-10
dot icon26/02/2020
Micro company accounts made up to 2019-09-30
dot icon16/07/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon27/03/2019
Micro company accounts made up to 2018-09-30
dot icon16/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon13/07/2018
Appointment of Ms Ronnette Lucraft as a director on 2018-07-13
dot icon30/05/2018
Micro company accounts made up to 2017-09-30
dot icon17/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon18/07/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/07/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon27/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
Annual return made up to 2011-07-15 with full list of shareholders
dot icon19/07/2011
Termination of appointment of Jane Ashford as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/04/2011
Appointment of Mr Alex John Bamford as a director
dot icon31/03/2011
Registered office address changed from 21 Brunswick Square Hove East Sussex BN3 1EJ on 2011-03-31
dot icon31/03/2011
Termination of appointment of Shilpa Mehta as a director
dot icon18/11/2010
Annual return made up to 2010-07-15 with full list of shareholders
dot icon18/11/2010
Director's details changed for Shilpa Rubaiyat Mehta on 2010-07-15
dot icon18/11/2010
Director's details changed for Mr Jason Singh on 2010-07-15
dot icon18/11/2010
Director's details changed for Mr Michael Peter Brunt on 2010-07-15
dot icon18/11/2010
Director's details changed for Jane Simone Ashford on 2010-07-15
dot icon18/11/2010
Secretary's details changed for Michael Peter Brunt on 2010-07-15
dot icon09/11/2010
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon24/08/2009
Return made up to 15/07/09; full list of members
dot icon06/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon18/06/2009
Appointment terminated director ilse thorne
dot icon24/12/2008
Return made up to 15/07/08; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/08/2007
New secretary appointed
dot icon28/08/2007
Return made up to 15/07/07; full list of members
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Secretary resigned
dot icon01/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon26/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/07/2006
Return made up to 15/07/06; full list of members
dot icon18/07/2006
Director's particulars changed
dot icon17/05/2006
New director appointed
dot icon24/11/2005
New director appointed
dot icon20/07/2005
Return made up to 15/07/05; full list of members
dot icon31/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon31/05/2005
Director resigned
dot icon28/07/2004
Return made up to 15/07/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2003-09-30
dot icon25/07/2003
Return made up to 15/07/03; full list of members
dot icon24/04/2003
Total exemption full accounts made up to 2002-09-30
dot icon10/10/2002
Return made up to 15/07/02; full list of members
dot icon29/04/2002
Total exemption full accounts made up to 2001-09-30
dot icon15/01/2002
Director resigned
dot icon19/12/2001
New director appointed
dot icon10/08/2001
Return made up to 15/07/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-09-30
dot icon27/07/2000
Return made up to 15/07/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-09-30
dot icon03/08/1999
Return made up to 15/07/99; change of members
dot icon28/05/1999
Full accounts made up to 1998-09-30
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon18/11/1998
Director resigned
dot icon07/08/1998
Return made up to 15/07/98; full list of members
dot icon24/06/1998
Director resigned
dot icon18/05/1998
Full accounts made up to 1997-09-30
dot icon01/04/1998
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon08/08/1997
Return made up to 15/07/97; full list of members
dot icon02/04/1997
Director resigned
dot icon02/04/1997
New director appointed
dot icon02/04/1997
Ad 22/03/97--------- £ si 5@1=5 £ ic 1/6
dot icon27/11/1996
New director appointed
dot icon27/11/1996
Director resigned
dot icon23/07/1996
Secretary resigned
dot icon23/07/1996
Director resigned
dot icon23/07/1996
New secretary appointed;new director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
New director appointed
dot icon23/07/1996
Registered office changed on 23/07/96 from: 43 lawrence road hove east sussex BN3 5QE
dot icon15/07/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00
-
0.00
-
-
2022
6
6.00
-
0.00
-
-
2022
6
6.00
-
0.00
-
-

Employees

2022

Employees

6 Ascended- *

Net Assets(GBP)

6.00 £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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lucraft, Ronnette
Director
13/07/2018 - Present
8
BRIGHTON SECRETARY LIMITED
Nominee Secretary
14/07/1996 - 16/07/1996
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
14/07/1996 - 16/07/1996
9606
Fiettkau, Mark David
Director
16/07/1996 - 10/11/1998
3
Burbidge, Timothy
Director
06/05/2025 - 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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About 21 BRUNSWICK SQUARE LIMITED

21 BRUNSWICK SQUARE LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at 21 Brunswick Square, Hove, East Sussex BN3 1EJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 BRUNSWICK SQUARE LIMITED?

toggle

21 BRUNSWICK SQUARE LIMITED is currently Active. It was registered on 15/07/1996 .

Where is 21 BRUNSWICK SQUARE LIMITED located?

toggle

21 BRUNSWICK SQUARE LIMITED is registered at 21 Brunswick Square, Hove, East Sussex BN3 1EJ.

What does 21 BRUNSWICK SQUARE LIMITED do?

toggle

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

How many employees does 21 BRUNSWICK SQUARE LIMITED have?

toggle

21 BRUNSWICK SQUARE LIMITED had 6 employees in 2022.

What is the latest filing for 21 BRUNSWICK SQUARE LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-15 with updates.