29 BRUNSWICK TERRACE HOVE LIMITED

Register to unlock more data on OkredoRegister

29 BRUNSWICK TERRACE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05244444

Incorporation date

28/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1-2 1-2 Adelaide Mansions, Hove BN3 2FDCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon12/11/2025
Termination of appointment of James Richard Corby as a director on 2025-10-30
dot icon27/10/2025
Micro company accounts made up to 2024-09-30
dot icon06/06/2025
Confirmation statement made on 2025-05-21 with updates
dot icon01/11/2024
Termination of appointment of Jacqueline Elizabeth Heppard as a secretary on 2024-10-31
dot icon01/11/2024
Termination of appointment of Jacqueline Elizabeth Heppard as a director on 2024-10-31
dot icon24/09/2024
Registered office address changed from , 5 Royal Crescent, Brighton, BN2 1AL, England to 1-2 1-2 Adelaide Mansions Hove BN3 2FD on 2024-09-24
dot icon11/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon01/12/2023
Appointment of Paul Middleton-Russell as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr Stephen Mcnee as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr James Richard Corby as a director on 2023-12-01
dot icon01/12/2023
Appointment of John Speck as a director on 2023-12-01
dot icon01/12/2023
Appointment of Mr James Robert Hartt as a director on 2023-12-01
dot icon13/06/2023
Micro company accounts made up to 2022-09-30
dot icon23/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon12/05/2023
Registered office address changed from , Flat 5 29 Brunswick Terrace, Hove, BN3 1HJ to 1-2 1-2 Adelaide Mansions Hove BN3 2FD on 2023-05-12
dot icon06/06/2022
Confirmation statement made on 2021-10-25 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon17/11/2021
Micro company accounts made up to 2021-09-30
dot icon21/05/2021
Confirmation statement made on 2021-05-21 with updates
dot icon04/12/2020
Micro company accounts made up to 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-05-21 with updates
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-01-17
dot icon18/11/2019
Micro company accounts made up to 2019-09-30
dot icon29/09/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon29/11/2018
Micro company accounts made up to 2018-09-30
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon26/04/2018
Micro company accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-09-30
dot icon30/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon19/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon11/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon23/08/2012
Appointment of Ms Carole Bibby as a director
dot icon23/08/2012
Registered office address changed from , Flat 8, 29 Brunswick Terrace, Hove, BN3 1BD on 2012-08-23
dot icon23/08/2012
Termination of appointment of Jennifer Bell as a director
dot icon04/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon12/12/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon25/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/11/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon12/11/2010
Director's details changed for Jennifer Christine Bell on 2010-09-28
dot icon12/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon30/11/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 28/09/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 28/09/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 28/09/06; full list of members
dot icon27/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/02/2006
Ad 13/02/06--------- £ si 5@1=5 £ ic 1/6
dot icon09/02/2006
Return made up to 28/09/05; full list of members
dot icon08/02/2006
Restoration by order of the court
dot icon10/05/2005
Final Gazette dissolved via voluntary strike-off
dot icon25/01/2005
First Gazette notice for voluntary strike-off
dot icon15/12/2004
Application for striking-off
dot icon01/11/2004
Registered office changed on 01/11/04 from:\29 brunswick terrace, hove, east sussex, BN3 1HJ
dot icon15/10/2004
New secretary appointed;new director appointed
dot icon15/10/2004
New director appointed
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon28/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

0
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
21/05/2026
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
6
30.55K
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-
2022
0
3.07K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

3.07K £Descended-89.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
28/09/2004 - 29/09/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
28/09/2004 - 29/09/2004
12606
Heppard, Jacqueline Elizabeth
Director
04/10/2004 - 31/10/2024
9
Hartt, James Robert
Director
01/12/2023 - Present
3
Mcnee, Stephen
Director
01/12/2023 - Present
4

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 29 BRUNSWICK TERRACE HOVE LIMITED

29 BRUNSWICK TERRACE HOVE LIMITED is an(a) Active company incorporated on 28/09/2004 with the registered office located at 1-2 1-2 Adelaide Mansions, Hove BN3 2FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 29 BRUNSWICK TERRACE HOVE LIMITED?

toggle

29 BRUNSWICK TERRACE HOVE LIMITED is currently Active. It was registered on 28/09/2004 .

Where is 29 BRUNSWICK TERRACE HOVE LIMITED located?

toggle

29 BRUNSWICK TERRACE HOVE LIMITED is registered at 1-2 1-2 Adelaide Mansions, Hove BN3 2FD.

What does 29 BRUNSWICK TERRACE HOVE LIMITED do?

toggle

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

What is the latest filing for 29 BRUNSWICK TERRACE HOVE LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of James Richard Corby as a director on 2025-10-30.