Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRUNSWICK TERRACE (HOVE) LIMITED
Company Information for

BRUNSWICK TERRACE (HOVE) LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, TN37 7DG,
Company Registration Number
02370455
Private Limited Company
Active

Company Overview

About Brunswick Terrace (hove) Ltd
BRUNSWICK TERRACE (HOVE) LIMITED was founded on 1989-04-10 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". Brunswick Terrace (hove) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BRUNSWICK TERRACE (HOVE) LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
TN37 7DG
Other companies in BN43
 
Filing Information
Company Number 02370455
Company ID Number 02370455
Date formed 1989-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:48:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK TERRACE (HOVE) LIMITED
The accountancy firm based at this address is KNIGHT ACCOUNTANTS LIMITED
Is this data useful to you?
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.

Company Officers of BRUNSWICK TERRACE (HOVE) LIMITED

Current Directors
Officer Role Date Appointed
LAURA MAY SCOTT
Company Secretary 2014-10-07
PAUL CHARLETON BURR
Director 2012-08-15
GORDANA CHAPMAN
Director 2017-06-12
DAVID ROBERT FREEBORN FREEBORN
Director 2014-10-07
PIERS WEBB HAMSON
Director 2015-11-17
STEPHEN EDMUND LABOUCHARDIERE
Director 2006-08-17
JOANNA MARY SHAW MACMILLAN
Director 2014-10-17
EMMA KATE RITCHINGS
Director 2012-08-15
DEBORAH ROGERS
Director 2012-08-15
RICHARD PETER WEST
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAULA DAWN GRANGER SMITH
Director 2006-08-17 2017-04-28
MICHAEL ROBERT MORLEY
Director 2012-08-15 2016-02-05
ADRIAN GRAHAM CHARLES GRANT
Director 2012-08-15 2015-11-17
RENATO ESACK
Director 2012-08-15 2014-08-14
JOANNA MARY SHAW MACMILLAN
Director 2012-08-15 2013-12-02
MICHAEL ROBERT MORLEY
Company Secretary 2005-07-25 2012-08-15
ANDREW PARKIN
Director 2006-08-17 2010-09-01
JASMINA LEA FRNKLIN PIERRE
Director 2003-06-30 2006-08-17
CARON ANN JACKSON
Director 2003-06-30 2006-08-17
CATHERINE MARY TULLY
Director 1998-11-21 2006-08-17
HELEN DANCEY
Company Secretary 2000-02-01 2005-07-25
MICHAEL ROBERT MORLEY
Director 2002-02-11 2005-07-25
WILLIAM RENNY FITZHUGH
Director 2000-02-01 2003-06-30
NICOLA JANE JACKSON
Director 1998-11-21 2002-02-11
NICOLA JANE JACKSON
Company Secretary 1998-11-21 2000-03-10
PETER GRAHAM WILMOTT
Director 1997-06-11 1999-07-24
BARRIE KEITH MOORE
Director 1997-10-16 1999-07-01
ROBERT JAMES LING
Company Secretary 1992-03-20 1998-11-21
ROBERT JAMES LING
Director 1991-04-10 1998-11-21
JOSEPH BRIAN WALLER
Director 1991-07-21 1997-10-15
GODFREY LEON MARCUS
Director 1991-04-10 1993-05-08
BASIL HOPE GIBSONE
Company Secretary 1991-04-10 1992-03-20
BASIL HOPE GIBSONE
Director 1991-04-10 1991-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHARLETON BURR BEOWULF CONSULTING LIMITED Director 1997-07-28 CURRENT 1997-07-28 Dissolved 2013-10-29
STEPHEN EDMUND LABOUCHARDIERE DESIGN LSM PROJECTS LIMITED Director 2002-05-30 CURRENT 2002-05-30 Active
STEPHEN EDMUND LABOUCHARDIERE DESIGN LSM LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
EMMA KATE RITCHINGS RITCHINGS SURVEYING LIMITED Director 2016-05-23 CURRENT 2016-05-23 Dissolved 2017-10-31
DEBORAH ROGERS PADDOCKSHIRE LIMITED Director 2018-06-04 CURRENT 1980-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13APPOINTMENT TERMINATED, DIRECTOR ROBERT REEVE
2024-03-13APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT FREEBORN FREEBORN
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-04-25CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-2424/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2424/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDMUND LABOUCHARDIERE
2023-01-09Director's details changed for Mr Peter Michael Waring on 2023-01-09
2023-01-09CH01Director's details changed for Mr Peter Michael Waring on 2023-01-09
2022-06-06PSC08Notification of a person with significant control statement
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM Adur Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG
2022-01-21Termination of appointment of Laura May Scott on 2022-01-21
2022-01-21CESSATION OF LAURA MAY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21PSC07CESSATION OF LAURA MAY SCOTT AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21TM02Termination of appointment of Laura May Scott on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM Adur Business Centre Little High Street Shoreham-by-Sea West Sussex BN43 5EG
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/21
2021-11-29AP01DIRECTOR APPOINTED MR PETER JOHN STEWART LAING
2021-06-25AP01DIRECTOR APPOINTED MR ROBERT REEVE
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2020-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MARY SHAW MACMILLAN
2019-12-11AP01DIRECTOR APPOINTED MR PETER MICHAEL WARING
2019-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/19
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2018-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-11-24AP01DIRECTOR APPOINTED MR RICHARD PETER WEST
2017-06-14AP01DIRECTOR APPOINTED DR GORDANA CHAPMAN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PAULA DAWN GRANGER SMITH
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 11
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-02-09RES13Resolutions passed:
  • Expenses 29/11/2016
2017-02-09CC04Statement of company's objects
2016-12-05AA24/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 11
2016-05-23AR0110/04/16 ANNUAL RETURN FULL LIST
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA KATE RITCHINGS / 13/10/2015
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDMUND LABOUCHARDIERE / 05/02/2016
2016-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT MORLEY
2015-11-20AA24/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-20AP01DIRECTOR APPOINTED MR PIERS WEBB HAMSON
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GRAHAM CHARLES GRANT
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 11
2015-05-07AR0110/04/15 ANNUAL RETURN FULL LIST
2014-12-16AP01DIRECTOR APPOINTED DAVID ROBERT FREEBORN FREEBORN
2014-10-29AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-23AP01DIRECTOR APPOINTED JOANNA MARY SHAW MACMILLAN
2014-10-17AP03Appointment of Laura May Scott as company secretary on 2014-10-07
2014-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/14 FROM Flat 1 34 Brunswick Terrace Hove BN3 1HA
2014-10-17RES13Resolutions passed:<ul><li>Co business 30/07/2013</ul>
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RENATO ESACK
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 11
2014-05-06AR0110/04/14 FULL LIST
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MACMILLAN
2013-09-30AA24/03/13 TOTAL EXEMPTION FULL
2013-06-10AR0110/04/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED EMMA KATE RITCHINGS
2013-06-03AP01DIRECTOR APPOINTED ADRIAN GRAHAM CHARLES GRANT
2013-06-03TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MORLEY
2013-06-03AP01DIRECTOR APPOINTED MICHAEL ROBERT MORLEY
2013-06-03AP01DIRECTOR APPOINTED RENATO ESACK
2013-06-03AP01DIRECTOR APPOINTED JOANNA MARY SHAW MACMILLAN
2013-06-03AP01DIRECTOR APPOINTED DR PAUL CHARLETON BURR
2013-06-03AP01DIRECTOR APPOINTED MISS DEBORAH ROGERS
2012-11-16AA24/03/12 TOTAL EXEMPTION SMALL
2012-11-13AP01DIRECTOR APPOINTED MR MICHAEL ROBERT MORLEY
2012-11-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MORLEY
2012-04-24AR0110/04/12 FULL LIST
2011-11-23AA24/03/11 TOTAL EXEMPTION SMALL
2011-05-08AR0110/04/11 FULL LIST
2011-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARKIN
2010-10-26AA24/03/10 TOTAL EXEMPTION FULL
2010-06-11AR0110/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA DAWN GRANGER SMITH / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PARKIN / 01/01/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDMUND LABOUCHARDIERE / 01/01/2010
2009-11-18AA24/03/09 TOTAL EXEMPTION FULL
2009-05-06363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-10-03AA24/03/08 TOTAL EXEMPTION FULL
2008-09-17363sRETURN MADE UP TO 10/04/08; CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-04-28363sRETURN MADE UP TO 10/04/07; CHANGE OF MEMBERS
2007-03-07288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-07-10363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON SURREY CR0 1SQ
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bSECRETARY RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-04-28363aRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-05-21363aRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-04-23363aRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02
2002-06-15363aRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 34 BRUNSWICK TERRACE HOVE EAST SUSSEX BN3 1HA
2002-03-07288aNEW DIRECTOR APPOINTED
2002-03-07288bDIRECTOR RESIGNED
2001-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01
2001-07-20363aRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/00
2000-10-03363(288)DIRECTOR RESIGNED
2000-10-03363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK TERRACE (HOVE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRUNSWICK TERRACE (HOVE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRUNSWICK TERRACE (HOVE) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24
Annual Accounts
2019-03-24
Annual Accounts
2020-03-24
Annual Accounts
2021-03-24

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 BRUNSWICK TERRACE (HOVE) LIMITED

Intangible Assets
Patents
We have not found any records of BRUNSWICK TERRACE (HOVE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK TERRACE (HOVE) LIMITED
Trademarks
We have not found any records of BRUNSWICK TERRACE (HOVE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRUNSWICK TERRACE (HOVE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 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
Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK TERRACE (HOVE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRUNSWICK TERRACE (HOVE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRUNSWICK TERRACE (HOVE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.