4 BRUNSWICK SQUARE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

4 BRUNSWICK SQUARE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10695851

Incorporation date

29/03/2017

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 29/03/2017)
dot icon04/03/2026
Appointment of Mr Nicholas Duncan Montague Howland as a director on 2026-02-24
dot icon23/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/08/2025
Termination of appointment of Mark Robert Hingston Bursell as a director on 2025-07-11
dot icon16/04/2025
Confirmation statement made on 2025-02-13 with updates
dot icon16/04/2025
Director's details changed for Mr Mark Robert Hingston Bursell on 2025-03-17
dot icon16/04/2025
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 2025-04-16
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
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 icon12/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/03/2021
Appointment of Mr Stuart Charles Vincent as a secretary on 2021-03-08
dot icon08/03/2021
Elect to keep the directors' residential address register information on the public register
dot icon08/03/2021
Elect to keep the secretaries register information on the public register
dot icon08/03/2021
Elect to keep the directors' register information on the public register
dot icon08/03/2021
Registered office address changed from Suite 1 Hova House 1 Hova Villas Hove BN3 2DH England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2021-03-08
dot icon16/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon18/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon18/10/2018
Registered office address changed from Parkfield House the Street Rodmell Lewes East Sussex BN7 3HG United Kingdom to Suite 1 Hova House 1 Hova Villas Hove BN3 2DH on 2018-10-18
dot icon18/10/2018
Notification of a person with significant control statement
dot icon14/06/2018
Termination of appointment of Derek Ernest Carpenter as a secretary on 2018-06-14
dot icon14/06/2018
Termination of appointment of Derek Ernest Carpenter as a director on 2018-06-14
dot icon13/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Cessation of Pamela Joan Carpenter as a person with significant control on 2017-06-30
dot icon31/03/2018
Cessation of Derek Ernest Carpenter as a person with significant control on 2017-06-30
dot icon31/03/2018
Confirmation statement made on 2018-03-28 with updates
dot icon17/07/2017
Appointment of Mr Mark Robert Hingston Bursell as a director on 2017-07-07
dot icon17/07/2017
Appointment of Mr Robin David Coleman as a director on 2017-07-07
dot icon29/03/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
312.00
-
0.00
-
-
2022
2
312.00
-
0.00
-
-
2023
2
337.00
-
0.00
-
-
2023
2
337.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

337.00 £Ascended8.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coleman, Robin David
Director
07/07/2017 - Present
-
Bursell, Mark Robert Hingston
Director
07/07/2017 - 11/07/2025
-
Howland, Nicholas Duncan Montague
Director
24/02/2026 - Present
-
Vincent, Stuart Charles
Secretary
08/03/2021 - 28/12/2023
-

Persons with Significant Control

3
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 4 BRUNSWICK SQUARE (HOVE) LIMITED

4 BRUNSWICK SQUARE (HOVE) LIMITED is an(a) Active company incorporated on 29/03/2017 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 4 BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

4 BRUNSWICK SQUARE (HOVE) LIMITED is currently Active. It was registered on 29/03/2017 .

Where is 4 BRUNSWICK SQUARE (HOVE) LIMITED located?

toggle

4 BRUNSWICK SQUARE (HOVE) LIMITED is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 4 BRUNSWICK SQUARE (HOVE) LIMITED do?

toggle

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

How many employees does 4 BRUNSWICK SQUARE (HOVE) LIMITED have?

toggle

4 BRUNSWICK SQUARE (HOVE) LIMITED had 2 employees in 2023.

What is the latest filing for 4 BRUNSWICK SQUARE (HOVE) LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Nicholas Duncan Montague Howland as a director on 2026-02-24.