53 BRUNSWICK PLACE RTM COMPANY LTD

Register to unlock more data on OkredoRegister

53 BRUNSWICK PLACE RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08217600

Incorporation date

17/09/2012

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 17/09/2012)
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon24/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Termination of appointment of Scott Marks Heinemann as a director on 2024-11-13
dot icon16/12/2024
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 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon16/12/2024
Appointment of Mr Nicholas Bentley as a director on 2024-12-09
dot icon16/12/2024
Appointment of Mr Simon John Thetford as a director on 2024-12-11
dot icon23/10/2024
Total exemption full accounts made up to 2023-12-31
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 icon17/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon17/04/2023
Cessation of Lorna Clare Thomas as a person with significant control on 2023-04-16
dot icon17/04/2023
Cessation of Scott Marks Heinemann as a person with significant control on 2023-04-16
dot icon17/04/2023
Cessation of Mark Ryan Chambers as a person with significant control on 2023-04-16
dot icon17/04/2023
Notification of a person with significant control statement
dot icon07/03/2023
Termination of appointment of Mark Ryan Chambers as a director on 2023-03-07
dot icon05/01/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon21/01/2022
Change of details for Mr Scott Marks Heinemann as a person with significant control on 2022-01-21
dot icon21/01/2022
Change of details for Ms Lorna Clare Thomas as a person with significant control on 2022-01-21
dot icon21/01/2022
Change of details for Mr Mark Ryan Chambers as a person with significant control on 2022-01-21
dot icon21/01/2022
Director's details changed for Ms Lorna Clare Thomas on 2022-01-21
dot icon21/01/2022
Director's details changed for Mr Scott Marks Heinemann on 2022-01-21
dot icon21/01/2022
Director's details changed for Mr Mark Ryan Chambers on 2022-01-21
dot icon20/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2021-11-17 with no updates
dot icon20/01/2022
Elect to keep the secretaries register information on the public register
dot icon20/01/2022
Elect to keep the directors' residential address register information on the public register
dot icon20/01/2022
Elect to keep the directors' register information on the public register
dot icon20/01/2022
Appointment of Mr Stuart Charles Vincent as a secretary on 2022-01-20
dot icon20/01/2022
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH on 2022-01-20
dot icon17/11/2021
Termination of appointment of Hunt Pm Ltd as a secretary on 2021-11-04
dot icon13/07/2021
Micro company accounts made up to 2020-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon16/04/2020
Micro company accounts made up to 2019-12-31
dot icon19/11/2019
Confirmation statement made on 2019-11-17 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/08/2019
Secretary's details changed for Hunt Property Management Limited on 2019-07-17
dot icon01/08/2019
Secretary's details changed for Hunt Pm Limited on 2019-07-01
dot icon01/08/2019
Secretary's details changed for Carlton Property Management Limited on 2019-07-17
dot icon30/07/2019
Registered office address changed from 7 Gildredge Road Eastbourne East Sussex BN21 4RB to 55 South Street Eastbourne BN21 4UT on 2019-07-30
dot icon16/01/2019
Notification of Mark Ryan Chambers as a person with significant control on 2019-01-08
dot icon16/01/2019
Appointment of Mr Mark Ryan Chambers as a director on 2019-01-08
dot icon16/01/2019
Notification of Lorna Clare Thomas as a person with significant control on 2019-01-08
dot icon16/01/2019
Appointment of Ms Lorna Clare Thomas as a director on 2019-01-08
dot icon16/01/2019
Cessation of Simon John Thetford as a person with significant control on 2019-01-08
dot icon16/01/2019
Termination of appointment of Simon John Thetford as a director on 2019-01-08
dot icon29/11/2018
Confirmation statement made on 2018-11-17 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-12-31
dot icon18/05/2018
Previous accounting period extended from 2017-09-30 to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon23/11/2017
Notification of Scott Marks Heinemann as a person with significant control on 2016-04-06
dot icon23/11/2017
Notification of Simon John Thetford as a person with significant control on 2016-04-06
dot icon23/11/2017
Withdrawal of a person with significant control statement on 2017-11-23
dot icon07/06/2017
Micro company accounts made up to 2016-09-30
dot icon21/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon28/05/2016
Appointment of Carlton Property Management Limited as a secretary on 2015-06-12
dot icon30/11/2015
Annual return made up to 2015-11-17 no member list
dot icon20/07/2015
Registered office address changed from 53 Brunswick Place 53 Brunswick Place Hove East Sussex BN3 1NE to 7 Gildredge Road Eastbourne East Sussex BN21 4RB on 2015-07-20
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/11/2014
Annual return made up to 2014-11-17 no member list
dot icon12/06/2014
Appointment of Mr Scott Marks Heinemann as a director
dot icon12/06/2014
Appointment of Mr Simon John Thetford as a director
dot icon12/06/2014
Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR England on 2014-06-12
dot icon12/06/2014
Termination of appointment of Blaise Bunbury as a director
dot icon03/06/2014
Appointment of Ms Blaise Ruth Juliet Bunbury as a director
dot icon02/06/2014
Termination of appointment of Simon Thetford as a director
dot icon02/06/2014
Termination of appointment of Scott Heinemann as a director
dot icon02/06/2014
Registered office address changed from 53 Brunswick Place Hove East Sussex BN3 1NE on 2014-06-02
dot icon22/05/2014
Appointment of Mr Simon John Thetford as a director
dot icon22/05/2014
Appointment of Mr Scott Marks Heinemann as a director
dot icon22/05/2014
Termination of appointment of Blaise Bunbury as a director
dot icon06/05/2014
Registered office address changed from 8 Bedford Row Worthing West Sussex BN11 3DR on 2014-05-06
dot icon05/11/2013
Annual return made up to 2013-09-17 no member list
dot icon05/11/2013
Registered office address changed from 8 Bedford Row Flat 3 Worthing West Sussex BN11 3DR on 2013-11-05
dot icon05/11/2013
Accounts for a dormant company made up to 2013-09-30
dot icon22/08/2013
Director's details changed for Blaise Ruth Juliet Bunbury on 2013-08-19
dot icon22/08/2013
Director's details changed for Ruth Juliet Bunbury on 2013-08-21
dot icon17/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* 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
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, Mark Ryan
Director
08/01/2019 - 07/03/2023
1
Heinemann, Scott Marks
Director
29/04/2014 - 29/04/2014
2
Bunbury, Blaise Ruth Juliet
Director
17/09/2012 - 29/04/2014
4
Bunbury, Blaise Ruth Juliet
Director
22/04/2014 - 29/04/2014
4
Thomas, Lorna Clare
Director
08/01/2019 - Present
3

Persons with Significant Control

8
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 53 BRUNSWICK PLACE RTM COMPANY LTD

53 BRUNSWICK PLACE RTM COMPANY LTD is an(a) Active company incorporated on 17/09/2012 with the registered office located at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY. 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 53 BRUNSWICK PLACE RTM COMPANY LTD?

toggle

53 BRUNSWICK PLACE RTM COMPANY LTD is currently Active. It was registered on 17/09/2012 .

Where is 53 BRUNSWICK PLACE RTM COMPANY LTD located?

toggle

53 BRUNSWICK PLACE RTM COMPANY LTD is registered at Pavilion View, 19 New Road, Brighton, East Sussex BN1 1EY.

What does 53 BRUNSWICK PLACE RTM COMPANY LTD do?

toggle

53 BRUNSWICK PLACE RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 BRUNSWICK PLACE RTM COMPANY LTD?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-17 with no updates.