26/30 BRUNSWICK STREET EAST HOVE LIMITED

Register to unlock more data on OkredoRegister

26/30 BRUNSWICK STREET EAST HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03733059

Incorporation date

11/03/1999

Size

Dormant

Contacts

Registered address

Registered address

148 Portland Road, Hove, East Sussex BN3 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1999)
dot icon01/04/2026
Termination of appointment of Robert James Findlay as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Richard Damian Keyes as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of John Christopher Wilson as a secretary on 2026-03-31
dot icon01/04/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon20/02/2026
Termination of appointment of Alan Twomey as a director on 2026-02-20
dot icon19/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-11 with updates
dot icon17/02/2025
Registered office address changed from 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England to 148 Portland Road Hove East Sussex BN3 5QL on 2025-02-17
dot icon17/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-12-31
dot icon13/09/2023
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2023-09-13
dot icon26/05/2023
Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW England to 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ on 2023-05-26
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon08/02/2022
Micro company accounts made up to 2021-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon19/03/2021
Micro company accounts made up to 2020-12-31
dot icon27/04/2020
Micro company accounts made up to 2019-12-31
dot icon11/04/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon03/05/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon16/04/2019
Registered office address changed from Flat 2 Brunswick Street East Hove East Sussex BN3 1AU England to Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW on 2019-04-16
dot icon12/04/2019
Registered office address changed from Flat 2 26-28 Brunswick Street East Hove East Sussex BN3 1AU England to Flat 2 Brunswick Street East Hove East Sussex BN3 1AU on 2019-04-12
dot icon05/04/2019
Micro company accounts made up to 2018-12-31
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon27/03/2018
Appointment of Susan Margaret Johnson as a director on 2017-07-14
dot icon27/03/2018
Termination of appointment of Joanna Maddox as a director on 2017-07-14
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/07/2015
Registered office address changed from 9 Brunswick Square Hove East Sussex BN3 1EG to Flat 2 26-28 Brunswick Street East Hove East Sussex BN3 1AU on 2015-07-21
dot icon23/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon23/04/2015
Appointment of Mr Alan Twomey as a director on 2015-01-09
dot icon23/04/2015
Termination of appointment of David Hardy Glynn as a director on 2015-01-09
dot icon15/01/2015
Appointment of Mr Richard Damian Keyes as a director on 2015-01-15
dot icon09/01/2015
Appointment of Mr John Christopher Wilson as a secretary on 2014-11-03
dot icon05/01/2015
Termination of appointment of James Simon Edward Arnell as a secretary on 2014-11-03
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/05/2014
Appointment of Joanna Maddox as a director
dot icon26/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon26/03/2014
Termination of appointment of Zoe Main as a director
dot icon22/10/2013
Appointment of John Christopher Wilson as a director
dot icon23/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/09/2013
Termination of appointment of Rachel Atkinson as a director
dot icon17/09/2013
Termination of appointment of Jade Aloof as a director
dot icon10/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon11/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/01/2012
Appointment of Ms Jade Dawn Emily Aloof as a director
dot icon06/01/2012
Termination of appointment of Dawn Aloof as a director
dot icon28/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of James Simon Edward Arnell as a secretary
dot icon24/06/2010
Termination of appointment of Robert Findlay as a secretary
dot icon08/06/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Robert James Findlay on 2010-03-11
dot icon08/06/2010
Director's details changed for David Hardy Glynn on 2010-03-11
dot icon08/06/2010
Director's details changed for Rachel Atkinson on 2010-03-11
dot icon08/06/2010
Director's details changed for Zoe Alexandra Main on 2010-03-11
dot icon08/06/2010
Director's details changed for Dawn Rose Aloof on 2010-03-11
dot icon08/06/2010
Secretary's details changed for Robert James Findlay on 2010-03-11
dot icon07/06/2010
Termination of appointment of Zoe Main as a secretary
dot icon07/06/2010
Registered office address changed from Flat 1 26-28 Brunswick Street East Hove BN3 1AU on 2010-06-07
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Director appointed james simon edward arnell
dot icon04/08/2009
Director appointed david hardy glynn
dot icon04/08/2009
Director and secretary appointed robert james findlay
dot icon04/08/2009
Director appointed dawn rose aloof
dot icon07/05/2009
Return made up to 11/03/09; full list of members
dot icon03/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Return made up to 11/03/08; full list of members
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/04/2007
Return made up to 11/03/07; full list of members
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Location of register of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/10/2006
New director appointed
dot icon17/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon30/03/2006
Return made up to 11/03/06; full list of members
dot icon08/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon22/04/2005
Return made up to 11/03/05; full list of members
dot icon15/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 11/03/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/06/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon02/05/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon26/03/2003
Return made up to 11/03/03; change of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon19/12/2002
Secretary resigned
dot icon03/12/2002
New secretary appointed
dot icon11/10/2002
Secretary resigned
dot icon06/09/2002
Director resigned
dot icon11/04/2002
Return made up to 11/03/02; full list of members
dot icon02/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/05/2001
Return made up to 11/03/01; full list of members
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New secretary appointed
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon06/09/2000
Return made up to 11/03/00; full list of members
dot icon28/01/2000
Registered office changed on 28/01/00 from: 150 aldergate street london EC1A 4EJ
dot icon04/12/1999
Director resigned
dot icon04/10/1999
Secretary resigned;director resigned
dot icon04/10/1999
Director resigned
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New secretary appointed
dot icon04/10/1999
New director appointed
dot icon04/10/1999
New director appointed
dot icon18/03/1999
New secretary appointed;new director appointed
dot icon18/03/1999
New director appointed
dot icon18/03/1999
Secretary resigned
dot icon18/03/1999
Director resigned
dot icon11/03/1999
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
11/03/2026
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
0
7.00
-
0.00
-
-
2022
0
7.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnell, James Simon Edward
Director
29/06/2009 - Present
53
Keyes, Richard Damian
Director
15/01/2015 - 31/03/2026
14
Twomey, Alan
Director
09/01/2015 - 20/02/2026
-
Wilson, John Christopher
Director
17/09/2013 - Present
1
Johnson, Susan Margaret
Director
14/07/2017 - 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+
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 26/30 BRUNSWICK STREET EAST HOVE LIMITED

26/30 BRUNSWICK STREET EAST HOVE LIMITED is an(a) Active company incorporated on 11/03/1999 with the registered office located at 148 Portland Road, Hove, East Sussex BN3 5QL. 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 26/30 BRUNSWICK STREET EAST HOVE LIMITED?

toggle

26/30 BRUNSWICK STREET EAST HOVE LIMITED is currently Active. It was registered on 11/03/1999 .

Where is 26/30 BRUNSWICK STREET EAST HOVE LIMITED located?

toggle

26/30 BRUNSWICK STREET EAST HOVE LIMITED is registered at 148 Portland Road, Hove, East Sussex BN3 5QL.

What does 26/30 BRUNSWICK STREET EAST HOVE LIMITED do?

toggle

26/30 BRUNSWICK STREET EAST HOVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26/30 BRUNSWICK STREET EAST HOVE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Robert James Findlay as a director on 2026-03-31.