Company Information for 16 BRUNSWICK TERRACE (HOVE) LIMITED
100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ,
|
Company Registration Number
01889873
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
16 BRUNSWICK TERRACE (HOVE) LIMITED | |
Legal Registered Office | |
100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ Other companies in BN3 | |
Company Number | 01889873 | |
---|---|---|
Company ID Number | 01889873 | |
Date formed | 1985-02-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 21:59:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN DEDMAN |
||
SUSAN DEDMAN |
||
ANNE FRANCES MOSS |
||
PAUL ADRIAN OSTRER |
||
JANA SHEQEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE FRANCES MOSS |
Company Secretary | ||
KATHERINE THAI |
Director | ||
PHILIP RAUL TIBBS |
Director | ||
JOSEPH LESLIE DAVILLE |
Director | ||
SUSAN CHRISTINE COOPER |
Director | ||
JUDITH FISHER |
Director | ||
LOUISE HELEN SHEPHARD |
Director | ||
ALEXANDER MARK TAI |
Director | ||
EVELYN ROBINSON |
Director | ||
JOSEPH MOGRE |
Company Secretary | ||
JOSEPH MOGRE |
Director | ||
PHILIP ALAN DAVENTRY |
Director | ||
RICHARD PARSON-WILLS |
Company Secretary | ||
RICHARD PARSON-WILLS |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM 16 Brunswick Terrace Hove East Sussex BN3 1HL England | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/01/24 FROM , 16 Brunswick Terrace, Hove, East Sussex, BN3 1HL, England | ||
Director's details changed for Paul Adrian Ostrer on 2023-12-30 | ||
Director's details changed for Ms Faye Shurley on 2023-12-30 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JANA SHEQEM | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM Flat 3 16 Brunswick Terrace Hove East Sussex BN3 1HL England | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 13/01/23 FROM , Flat 3 16 Brunswick Terrace, Hove, East Sussex, BN3 1HL, England | ||
DIRECTOR APPOINTED MS FAYE SHURLEY | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN DEDMAN | ||
Termination of appointment of Susan Dedman on 2022-09-08 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE FRANCES MOSS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Susan Dedman on 2017-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/18 FROM Flat 5 16 Brunswick Terrace Hove East Sussex BN3 1HL | |
REGISTERED OFFICE CHANGED ON 04/01/18 FROM , Flat 5 16 Brunswick Terrace, Hove, East Sussex, BN3 1HL | ||
CH03 | SECRETARY'S DETAILS CHNAGED FOR SUSAN DEDMAN on 2017-11-30 | |
CH01 | Director's details changed for Susan Dedman on 2017-11-30 | |
TM02 | Termination of appointment of Anne Frances Moss on 2017-11-16 | |
AP03 | Appointment of Susan Dedman as company secretary on 2017-11-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE THAI | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNE FRANCES MOSS on 2016-06-15 | |
CH01 | Director's details changed for Anne Frances Moss on 2016-06-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TIBBS | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 NO MEMBER LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 NO MEMBER LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RAUL TIBBS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE THAI / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANA SHEQEM / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ADRIAN OSTRER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE FRANCES MOSS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEDMAN / 01/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED SUSAN DEDMAN | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 31/12/04 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | ANNUAL RETURN MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | ANNUAL RETURN MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | ANNUAL RETURN MADE UP TO 31/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 16 BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HL | |
Registered office changed on 23/02/99 from:\16 brunswick terrace, hove, east sussex, BN3 1HL | ||
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-01-01 | £ 3,835 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 16 BRUNSWICK TERRACE (HOVE) LIMITED
Cash Bank In Hand | 2012-01-01 | £ 3,835 |
---|---|---|
Current Assets | 2012-01-01 | £ 3,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 16 BRUNSWICK TERRACE (HOVE) LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |