67 BRUNSWICK PLACE HOVE LIMITED

Register to unlock more data on OkredoRegister

67 BRUNSWICK PLACE HOVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06847029

Incorporation date

16/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HWCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2022)
dot icon14/04/2026
Change of details for Ms Gillian Goldfarb as a person with significant control on 2026-04-13
dot icon14/04/2026
Director's details changed for Ms Gillian Goldfarb on 2026-04-13
dot icon14/04/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/10/2025
Termination of appointment of Jason Peter Langley George as a director on 2025-10-21
dot icon05/06/2025
Confirmation statement made on 2025-03-30 with updates
dot icon08/05/2025
Cessation of Warren Ellis as a person with significant control on 2024-07-20
dot icon08/05/2025
Termination of appointment of Warren Lee Ellis as a director on 2024-07-20
dot icon08/05/2025
Termination of appointment of Idris John Harding as a director on 2024-07-20
dot icon08/05/2025
Notification of Gillian Goldfarb as a person with significant control on 2024-08-01
dot icon12/12/2024
Micro company accounts made up to 2024-03-31
dot icon05/12/2024
Registered office address changed from C/O West and Berry Mocatta House Trafalgar Place Brighton BN1 4DU England to C/O West & Berry Limited Nile House Nile Street Brighton BN1 1HW on 2024-12-05
dot icon30/04/2024
Confirmation statement made on 2024-03-30 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/10/2023
Appointment of Ms Gillian Goldfarb as a director on 2023-10-01
dot icon29/05/2023
Registered office address changed from Basement Flat 67 Brunswick Place Hove East Sussex BN3 1NE to C/O West and Berry Mocatta House Trafalgar Place Brighton BN1 4DU on 2023-05-29
dot icon24/05/2023
Appointment of Mr Jason Peter Langley George as a director on 2023-05-24
dot icon09/05/2023
Confirmation statement made on 2023-03-30 with updates
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
4.25K
-
0.00
-
-
2022
0
12.37K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Jason Peter Langley
Director
24/05/2023 - 21/10/2025
-
Bryn-Hussey, Kay
Director
16/03/2009 - 03/01/2014
-
Cohen, Sefton Ivor
Director
03/01/2014 - 31/01/2020
10
Ellis, Warren Lee
Director
03/01/2014 - 20/07/2024
2
Harding, Idris John, Dr
Director
03/01/2014 - 20/07/2024
5

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+
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 67 BRUNSWICK PLACE HOVE LIMITED

67 BRUNSWICK PLACE HOVE LIMITED is an(a) Active company incorporated on 16/03/2009 with the registered office located at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW. 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 67 BRUNSWICK PLACE HOVE LIMITED?

toggle

67 BRUNSWICK PLACE HOVE LIMITED is currently Active. It was registered on 16/03/2009 .

Where is 67 BRUNSWICK PLACE HOVE LIMITED located?

toggle

67 BRUNSWICK PLACE HOVE LIMITED is registered at C/O West & Berry Limited Nile House, Nile Street, Brighton BN1 1HW.

What does 67 BRUNSWICK PLACE HOVE LIMITED do?

toggle

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

What is the latest filing for 67 BRUNSWICK PLACE HOVE LIMITED?

toggle

The latest filing was on 14/04/2026: Change of details for Ms Gillian Goldfarb as a person with significant control on 2026-04-13.