33A BRUNSWICK SQUARE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

33A BRUNSWICK SQUARE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06091410

Incorporation date

08/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

33a Brunswick Square, Hove, East Sussex BN3 1EDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2007)
dot icon28/03/2026
Termination of appointment of Jonathan Marchant as a director on 2026-02-28
dot icon03/11/2025
Termination of appointment of Hannah Elizabeth Ayme as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mr Peter Charles Gibbons as a director on 2025-10-31
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon11/06/2025
Register inspection address has been changed from C/O C/O Miss G E Sell 11 Modena Road Hove East Sussex BN3 5QF United Kingdom to 33a Brunswick Square Hove BN3 1ED
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon14/06/2023
Confirmation statement made on 2023-06-10 with updates
dot icon12/06/2023
Appointment of Miss Rosa Ellen Gibbons as a director on 2023-06-09
dot icon10/06/2023
Termination of appointment of Saul Gruniss as a director on 2023-06-09
dot icon08/06/2023
Micro company accounts made up to 2022-12-31
dot icon24/06/2022
Micro company accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-10 with updates
dot icon26/10/2021
Appointment of Mr Jonathan Marchant as a director on 2021-07-23
dot icon22/10/2021
Termination of appointment of Terry Lomas as a director on 2021-10-22
dot icon10/08/2021
Micro company accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon20/07/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon20/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2018
Appointment of Janet Gibbons as a director on 2018-09-19
dot icon19/09/2018
Termination of appointment of Peter Charles Gibbons as a director on 2018-09-18
dot icon10/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon04/04/2017
Micro company accounts made up to 2016-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon16/06/2016
Register(s) moved to registered office address 33a Brunswick Square Hove East Sussex BN3 1ED
dot icon10/06/2016
Appointment of Mrs Caroline Fretwell as a director on 2016-05-23
dot icon10/06/2016
Termination of appointment of Sally Louise Farquharson as a director on 2016-05-23
dot icon08/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon07/03/2016
Appointment of Mr Peter Charles Gibbons as a director on 2016-03-07
dot icon02/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon17/02/2016
Appointment of Mr Terry Lomas as a director on 2016-02-16
dot icon16/02/2016
Termination of appointment of Jaideep Gupte as a director on 2016-02-16
dot icon11/02/2016
Termination of appointment of John Frederick Peter Ingledew as a director on 2016-02-10
dot icon10/02/2016
Appointment of Mr John Frederick Peter Ingledew as a director on 2015-06-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Mr John Ingledew as a director on 2015-08-10
dot icon10/08/2015
Termination of appointment of Jane Blickett as a director on 2015-08-09
dot icon02/07/2015
Director's details changed for Alec John Clements on 2013-07-01
dot icon29/04/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon29/04/2015
Termination of appointment of a secretary
dot icon29/04/2015
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England to 33a Brunswick Square Hove East Sussex BN3 1ED on 2015-04-29
dot icon16/02/2015
Termination of appointment of Carlton Property Management Ltd as a secretary on 2015-02-09
dot icon23/01/2015
Appointment of Ms Sally Louise Farquharson as a director on 2015-01-22
dot icon23/01/2015
Termination of appointment of Jennifer Mary Upfill Brown as a director on 2014-10-31
dot icon23/01/2015
Termination of appointment of Neale Thibaut as a director on 2014-10-31
dot icon22/01/2015
Appointment of Carlton Property Management Ltd as a secretary on 2014-09-05
dot icon08/12/2014
Registered office address changed from 11 Modena Road Hove East Sussex BN3 5QF to 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 2014-12-08
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon28/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Ms Jane Blickett as a director
dot icon12/04/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon11/04/2012
Appointment of Mr Saul Gruniss as a director
dot icon11/04/2012
Termination of appointment of Michael Robins Deceased as a director
dot icon11/04/2012
Termination of appointment of Paul Daly as a director
dot icon15/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon15/03/2011
Appointment of Mr Jaideep Gupte as a director
dot icon14/03/2011
Termination of appointment of Kelly Simmons as a director
dot icon14/03/2011
Director's details changed for Michael Anthony Robins on 2011-01-10
dot icon14/03/2011
Register inspection address has been changed from Flat 4 33a Brunswick Square Hove East Sussex BN3 1ED United Kingdom
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/06/2010
Director's details changed for Hannah Elizabeth Webster on 2010-03-20
dot icon29/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon26/03/2010
Director's details changed for Kelly Simmons on 2010-01-01
dot icon26/03/2010
Director's details changed for Paul Martin Daly on 2010-01-01
dot icon26/03/2010
Director's details changed for Hannah Elizabeth Webster on 2010-01-01
dot icon26/03/2010
Director's details changed for Michael Anthony Robins on 2010-01-01
dot icon26/03/2010
Director's details changed for Jennifer Mary Upfill Brown on 2010-01-01
dot icon26/03/2010
Director's details changed for Alec John Clements on 2010-01-01
dot icon26/03/2010
Appointment of Mr Neale Thibaut as a director
dot icon22/03/2010
Termination of appointment of Toby Kirk as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon13/04/2009
Return made up to 08/02/09; full list of members
dot icon10/04/2009
Registered office changed on 10/04/2009 from flat 1 33A brunswick square hove east sussex BN3 1ED
dot icon10/02/2009
Director appointed toby kirk
dot icon13/01/2009
Appointment terminated secretary toby kirk
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 08/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from flat 4, 33A brunswick square hove east sussex BN3 1ED
dot icon28/02/2008
Appointment terminated director barry eagles
dot icon28/02/2008
Appointment terminated director toby kirk
dot icon03/01/2008
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon22/11/2007
Secretary resigned
dot icon22/08/2007
Accounting reference date shortened from 29/02/08 to 31/12/07
dot icon03/07/2007
Ad 08/02/07--------- £ si 6@1=6 £ ic 1/7
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New secretary appointed;new director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon03/07/2007
Secretary resigned
dot icon08/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.00
-
0.00
-
-
2022
7
7.00
-
0.00
-
-
2022
7
7.00
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

7.00 £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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARLTON PROPERTY MANAGEMENT LTD
Corporate Secretary
05/09/2014 - 09/02/2015
14
Thibaut, Neale
Director
16/12/2009 - 31/10/2014
-
Marchant, Jonathan
Director
23/07/2021 - 28/02/2026
6
Clements, Alec John
Director
08/02/2007 - Present
4
Stl Secretaries Ltd
Secretary
08/02/2007 - 08/02/2007
593

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 33A BRUNSWICK SQUARE (HOVE) LIMITED

33A BRUNSWICK SQUARE (HOVE) LIMITED is an(a) Active company incorporated on 08/02/2007 with the registered office located at 33a Brunswick Square, Hove, East Sussex BN3 1ED. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of 33A BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

33A BRUNSWICK SQUARE (HOVE) LIMITED is currently Active. It was registered on 08/02/2007 .

Where is 33A BRUNSWICK SQUARE (HOVE) LIMITED located?

toggle

33A BRUNSWICK SQUARE (HOVE) LIMITED is registered at 33a Brunswick Square, Hove, East Sussex BN3 1ED.

What does 33A BRUNSWICK SQUARE (HOVE) LIMITED do?

toggle

33A BRUNSWICK SQUARE (HOVE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 33A BRUNSWICK SQUARE (HOVE) LIMITED have?

toggle

33A BRUNSWICK SQUARE (HOVE) LIMITED had 7 employees in 2022.

What is the latest filing for 33A BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

The latest filing was on 28/03/2026: Termination of appointment of Jonathan Marchant as a director on 2026-02-28.