23/24 BRUNSWICK SQUARE LIMITED

Register to unlock more data on OkredoRegister

23/24 BRUNSWICK SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04148189

Incorporation date

26/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2001)
dot icon06/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon02/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon27/10/2025
Previous accounting period shortened from 2025-01-30 to 2025-01-29
dot icon10/02/2025
Director's details changed for Miss Susanna Charlotte Browning on 2024-12-24
dot icon10/02/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon10/02/2025
Director's details changed for Steven George Smale on 2025-02-04
dot icon03/02/2025
Registered office address changed from 61 Lansdowne Place Hove East Sussex BN3 1FL England to Pavilion View 19 New Road Brighton East Sussex BN1 1EY on 2025-02-03
dot icon03/02/2025
Appointment of Prof Mark Mccormack as a director on 2024-12-24
dot icon31/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon31/10/2024
Previous accounting period shortened from 2024-01-31 to 2024-01-30
dot icon29/12/2023
Termination of appointment of Stuart Charles Vincent as a secretary on 2023-12-28
dot icon29/12/2023
Registered office address changed from 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England to 61 Lansdowne Place Hove East Sussex BN3 1FL on 2023-12-29
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon11/02/2023
Total exemption full accounts made up to 2023-01-31
dot icon04/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon05/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon03/11/2021
Appointment of Valerie Sefton as a director on 2021-10-21
dot icon10/02/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/01/2021
Appointment of Miss Susanna Charlotte Browning as a director on 2021-01-11
dot icon03/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon03/02/2020
Total exemption full accounts made up to 2020-01-31
dot icon25/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon25/01/2020
Elect to keep the directors' residential address register information on the public register
dot icon25/01/2020
Elect to keep the secretaries register information on the public register
dot icon25/01/2020
Elect to keep the directors' register information on the public register
dot icon14/01/2020
Termination of appointment of Michael Trevor Nugent as a director on 2020-01-14
dot icon30/08/2019
Termination of appointment of Leigh James Anderson as a director on 2019-08-29
dot icon15/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon05/02/2018
Total exemption full accounts made up to 2018-01-31
dot icon27/01/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon11/10/2017
Appointment of Leigh James Anderson as a director on 2017-09-15
dot icon21/07/2017
Director's details changed for Mr Michael Trevor Nugent on 2017-07-20
dot icon15/03/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Confirmation statement made on 2017-01-26 with updates
dot icon09/03/2016
Appointment of Steven George Smale as a director on 2016-01-15
dot icon11/02/2016
Total exemption full accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-26 no member list
dot icon05/02/2016
Appointment of Mr Stuart Charles Vincent as a secretary on 2016-02-05
dot icon05/02/2016
Registered office address changed from C/O Steven Smale Flat 1 23-24 Brunswick Square Hove East Sussex BN3 1EJ England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2016-02-05
dot icon22/10/2015
Registered office address changed from C/O Paul Eaton Flat 2B 23/24 Brunswick Square Hove East Sussex BN3 1EJ to C/O Steven Smale Flat 1 23-24 Brunswick Square Hove East Sussex BN3 1EJ on 2015-10-22
dot icon21/10/2015
Termination of appointment of Paul John Eaton as a secretary on 2015-10-21
dot icon10/02/2015
Annual return made up to 2015-01-26 no member list
dot icon10/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon21/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon08/02/2014
Annual return made up to 2014-01-26 no member list
dot icon19/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-01-26 no member list
dot icon17/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-26 no member list
dot icon29/11/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-01-26 no member list
dot icon31/03/2010
Accounts for a dormant company made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-01-26 no member list
dot icon24/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon02/11/2009
Registered office address changed from 30 Boundary Road Portslade East Sussex BN3 4EF on 2009-11-02
dot icon12/02/2009
Annual return made up to 26/01/09
dot icon02/02/2009
Accounts for a dormant company made up to 2008-01-31
dot icon10/12/2008
Appointment terminated secretary russell cook
dot icon09/12/2008
Secretary appointed mr paul john eaton
dot icon05/02/2008
New secretary appointed
dot icon05/02/2008
Secretary resigned
dot icon05/02/2008
Registered office changed on 05/02/08 from: 30 boundary road portslade east sussex BN3 4EF
dot icon04/02/2008
Annual return made up to 26/01/08
dot icon04/02/2008
Registered office changed on 04/02/08 from: 26 st julians close shoreham by sea west sussex BN43 6LF
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Location of debenture register
dot icon04/02/2008
Location of register of members
dot icon06/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon01/03/2007
Annual return made up to 26/01/07
dot icon19/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon22/03/2006
Annual return made up to 26/01/06
dot icon14/02/2006
Accounts for a dormant company made up to 2005-01-31
dot icon06/02/2006
Registered office changed on 06/02/06 from: 23-24 brunswick square hove brighton and hove BN3 1EJ
dot icon11/03/2005
New director appointed
dot icon28/02/2005
Registered office changed on 28/02/05 from: 5 marlborough place brighton east sussex BN1 1UB
dot icon28/02/2005
Director resigned
dot icon28/02/2005
Secretary resigned
dot icon28/02/2005
New secretary appointed
dot icon25/02/2005
Annual return made up to 26/01/05
dot icon03/12/2004
Accounts for a dormant company made up to 2004-01-31
dot icon26/02/2004
Annual return made up to 26/01/04
dot icon13/11/2003
Accounts for a dormant company made up to 2003-01-31
dot icon24/02/2003
Annual return made up to 26/01/03
dot icon28/10/2002
Accounts for a dormant company made up to 2002-01-31
dot icon20/02/2002
Annual return made up to 26/01/02
dot icon20/02/2002
New secretary appointed
dot icon05/02/2001
Director resigned
dot icon05/02/2001
Secretary resigned
dot icon05/02/2001
Registered office changed on 05/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/02/2001
New secretary appointed
dot icon05/02/2001
New director appointed
dot icon26/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
29/01/2026
dot iconNext due on
29/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.81K
-
0.00
14.45K
-
2022
3
4.90K
-
0.00
14.56K
-
2023
3
2.75K
-
0.00
-
-
2023
3
2.75K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.75K £Descended-43.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
26/01/2001 - 26/01/2001
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/01/2001 - 26/01/2001
16011
Eaton, Paul John
Secretary
08/12/2008 - 21/10/2015
1
Sefton, Valerie
Director
21/10/2021 - Present
-
Price, Marilyn Anne
Secretary
26/01/2001 - 29/06/2001
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 23/24 BRUNSWICK SQUARE LIMITED

23/24 BRUNSWICK SQUARE LIMITED is an(a) Active company incorporated on 26/01/2001 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 23/24 BRUNSWICK SQUARE LIMITED?

toggle

23/24 BRUNSWICK SQUARE LIMITED is currently Active. It was registered on 26/01/2001 .

Where is 23/24 BRUNSWICK SQUARE LIMITED located?

toggle

23/24 BRUNSWICK SQUARE LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 23/24 BRUNSWICK SQUARE LIMITED do?

toggle

23/24 BRUNSWICK SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 23/24 BRUNSWICK SQUARE LIMITED have?

toggle

23/24 BRUNSWICK SQUARE LIMITED had 3 employees in 2023.

What is the latest filing for 23/24 BRUNSWICK SQUARE LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-29 with no updates.