44 BRUNSWICK PLACE (HOVE) LIMITED

Register to unlock more data on OkredoRegister

44 BRUNSWICK PLACE (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08077263

Incorporation date

21/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St Leonards On Sea TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2012)
dot icon13/02/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon07/10/2025
Micro company accounts made up to 2025-09-28
dot icon12/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon21/11/2024
Termination of appointment of Charles Edward John Wingfield as a director on 2024-11-21
dot icon21/11/2024
Cessation of Charles Edward John Wingfield as a person with significant control on 2024-11-21
dot icon04/10/2024
Micro company accounts made up to 2024-09-28
dot icon08/05/2024
Micro company accounts made up to 2023-09-28
dot icon18/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon07/03/2024
Termination of appointment of Thomas James Etheridge as a director on 2024-03-05
dot icon07/03/2024
Cessation of Thomas James Etheridge as a person with significant control on 2024-03-05
dot icon15/09/2023
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 TN37 7DG on 2023-09-15
dot icon26/06/2023
Micro company accounts made up to 2022-09-28
dot icon04/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-28
dot icon19/04/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon08/03/2022
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 77 Bohemia Road St Leonards on Sea TN37 6RJ on 2022-03-08
dot icon17/11/2021
Termination of appointment of Hunt Pm Ltd as a secretary on 2021-11-04
dot icon08/09/2021
Notification of Charles Edward Wingfield as a person with significant control on 2021-08-11
dot icon08/09/2021
Notification of Thomas James Etheridge as a person with significant control on 2021-08-11
dot icon06/09/2021
Cessation of Hilary Jane Taylor as a person with significant control on 2021-08-09
dot icon12/08/2021
Appointment of Mr Charles Edward John Wingfield as a director on 2021-08-11
dot icon12/08/2021
Termination of appointment of Hilary Jane Taylor as a director on 2021-08-09
dot icon12/08/2021
Appointment of Dr Thomas James Etheridge as a director on 2021-08-11
dot icon26/05/2021
Micro company accounts made up to 2020-09-28
dot icon15/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon26/02/2020
Micro company accounts made up to 2019-09-28
dot icon05/08/2019
Secretary's details changed for Carlton Property Management Ltd on 2019-07-20
dot icon30/07/2019
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB England to 55 South Street Eastbourne BN21 4UT on 2019-07-30
dot icon31/05/2019
Current accounting period extended from 2018-09-28 to 2019-09-28
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon25/01/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon25/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon27/07/2018
Current accounting period shortened from 2019-05-31 to 2018-09-29
dot icon11/04/2018
Change of details for Mrs Hilary Jane Taylor as a person with significant control on 2018-04-11
dot icon14/02/2018
Notification of Hilary Jane Taylor as a person with significant control on 2017-05-19
dot icon13/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon13/02/2018
Notification of Jason Richard Green as a person with significant control on 2017-05-19
dot icon01/02/2018
Withdrawal of a person with significant control statement on 2018-02-01
dot icon28/03/2017
Termination of appointment of Catherine Rebecca Lloyd as a director on 2017-03-23
dot icon23/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon21/05/2016
Annual return made up to 2016-05-21 no member list
dot icon01/03/2016
Accounts for a dormant company made up to 2015-05-31
dot icon09/11/2015
Registered office address changed from 168 Church Road Hove East Sussex BN3 2DL to 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 2015-11-09
dot icon09/11/2015
Appointment of Carlton Property Management Ltd as a secretary on 2015-11-03
dot icon22/07/2015
Appointment of Ms Catherine Rebecca Lloyd as a director on 2015-07-21
dot icon17/06/2015
Annual return made up to 2015-05-21 no member list
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/07/2014
Annual return made up to 2014-05-21 no member list
dot icon01/07/2014
Appointment of Mr Jason Green as a director
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/10/2013
Compulsory strike-off action has been discontinued
dot icon08/10/2013
Annual return made up to 2013-05-21 no member list
dot icon17/09/2013
First Gazette notice for compulsory strike-off
dot icon26/06/2013
Termination of appointment of Christine Stokes as a secretary
dot icon13/12/2012
Registered office address changed from 44 Brunswick Place Hove East Sussex BN3 1NA United Kingdom on 2012-12-13
dot icon21/05/2012
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
49.37K
-
0.00
-
-
2022
0
49.37K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
CARLTON PROPERTY MANAGEMENT LTD
Corporate Secretary
03/11/2015 - 04/11/2021
14
Mrs Hilary Jane Taylor
Director
21/05/2012 - 09/08/2021
-
Green, Jason Richard
Director
22/05/2013 - Present
8
Lloyd, Catherine Rebecca
Director
21/07/2015 - 23/03/2017
2
Dr Charles Edward John Wingfield
Director
11/08/2021 - 21/11/2024
-

Persons with Significant Control

6
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 44 BRUNSWICK PLACE (HOVE) LIMITED

44 BRUNSWICK PLACE (HOVE) LIMITED is an(a) Active company incorporated on 21/05/2012 with the registered office located at 2-6 Sedlescombe Road North, St Leonards On Sea TN37 7DG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44 BRUNSWICK PLACE (HOVE) LIMITED?

toggle

44 BRUNSWICK PLACE (HOVE) LIMITED is currently Active. It was registered on 21/05/2012 .

Where is 44 BRUNSWICK PLACE (HOVE) LIMITED located?

toggle

44 BRUNSWICK PLACE (HOVE) LIMITED is registered at 2-6 Sedlescombe Road North, St Leonards On Sea TN37 7DG.

What does 44 BRUNSWICK PLACE (HOVE) LIMITED do?

toggle

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

What is the latest filing for 44 BRUNSWICK PLACE (HOVE) LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-12 with no updates.