Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED
Company Information for

36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED

88 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 7GA,
Company Registration Number
02624385
Private Limited Company
Active

Company Overview

About 36/37 Brunswick Terrace Hove (management) Ltd
36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED was founded on 1991-06-27 and has its registered office in East Sussex. The organisation's status is listed as "Active". 36/37 Brunswick Terrace Hove (management) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED
 
Legal Registered Office
88 BOUNDARY ROAD
HOVE
EAST SUSSEX
BN3 7GA
Other companies in BN3
 
Filing Information
Company Number 02624385
Company ID Number 02624385
Date formed 1991-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 10:23:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LACEY'S BUSINESS SERVICES LIMITED   XPEDENT UK LTD
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 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
ALISTER LINTON CROOK
Company Secretary 2004-11-30
STEVEN ROY HOBBS
Director 2016-02-02
URMEE KHAN
Director 2017-12-05
ALISTER LINTON CROOK
Director 2003-10-28
VICTORIA LOUISE LINTON CROOK
Director 2001-07-18
NICHOLAS MADDERS
Director 2009-12-01
CATHERINE PAGE
Director 2001-07-18
JAMES RICHARD PARKHURST
Director 2001-07-18
NEIL PATRICK PATTINSON
Director 2001-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DALE MICHELLE BROWN
Director 2013-12-11 2017-05-08
ANDREW JAMES BROWN
Director 2003-10-28 2006-11-16
VICTORIA LOUISE LINTON CROOK
Company Secretary 2001-09-24 2004-11-30
STEVEN JOHN WEARNE
Director 2001-07-18 2003-10-28
SPENCER RAY WATKINS
Director 1999-04-01 2002-06-10
CHRISTINE ISMAY ELEANOR WHITE
Company Secretary 1999-04-01 2001-09-24
CHRISTINE ISMAY ELEANOR WHITE
Director 1998-09-03 2001-09-24
BARRY LEONARD WHITE
Director 1999-04-01 2001-07-18
TRACY SHEPPARD
Company Secretary 1995-06-28 1999-03-31
ROY DOUGLAS COULTHARD
Director 1996-06-21 1999-03-31
STEPHANIE HANKINSON
Director 1996-06-21 1998-09-03
PAUL BERNARD ZIOLKOWSKI
Company Secretary 1994-08-01 1996-06-21
EDWARD FOSTER
Director 1995-06-27 1996-06-21
MARK ANDREW JAMES
Director 1991-06-27 1996-06-21
EDWARD FOSTER
Company Secretary 1993-07-01 1994-08-01
JULIE ANN BEST
Company Secretary 1991-06-27 1993-07-01
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1991-06-27 1991-06-27
WILDMAN & BATTELL LIMITED
Nominated Director 1991-06-27 1991-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ROY HOBBS MAGAZINE HEAVEN LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
STEVEN ROY HOBBS PINEAPPLE MEDIA DISTRIBUTION LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
STEVEN ROY HOBBS STORM PUBLICATIONS LIMITED Director 2011-01-21 CURRENT 2011-01-21 Dissolved 2017-09-26
STEVEN ROY HOBBS SH CIRCULATION LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active - Proposal to Strike off
STEVEN ROY HOBBS CLOUD PUBLISHING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Liquidation
STEVEN ROY HOBBS PINEAPPLE MEDIA LIMITED Director 2007-03-14 CURRENT 2007-03-14 Liquidation
NEIL PATRICK PATTINSON BIG FOOT COMPUTING LIMITED Director 1994-10-31 CURRENT 1994-10-31 Active - Proposal to Strike off

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
2024-12-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-07-03CONFIRMATION STATEMENT MADE ON 27/06/24, WITH NO UPDATES
2023-08-02DIRECTOR APPOINTED MR ALASTAIR JAMES HERBERT
2023-08-02CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-03CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2021-12-23APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY HOBBS
2021-12-23APPOINTMENT TERMINATED, DIRECTOR ALEC LANCE GIBSON
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEC LANCE GIBSON
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PATRICK PATTINSON
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CH01Director's details changed for Mr Neil Patrick Pattinson on 2019-12-04
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-01-21AP01DIRECTOR APPOINTED MR ALEC LANCE GIBSON
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-12SH0131/10/18 STATEMENT OF CAPITAL GBP 14
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA LOUISE LINTON CROOK / 20/06/2018
2018-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTER LINTON CROOK / 20/06/2018
2018-07-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ALISTER LINTON CROOK on 2018-06-20
2018-01-09PSC08NOTIFICATION OF PSC STATEMENT ON 21/12/2017
2018-01-09PSC08NOTIFICATION OF PSC STATEMENT ON 21/12/2017
2017-12-21PSC07CESSATION OF NEIL PATRICK PATTINSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AP01DIRECTOR APPOINTED MISS URMEE KHAN
2017-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATTINSON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL PATTINSON
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DALE MICHELLE BROWN
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 12
2016-07-25AR0127/06/16 ANNUAL RETURN FULL LIST
2016-02-29AP01DIRECTOR APPOINTED MR STEVEN ROY HOBBS
2015-11-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 12
2015-07-27AR0127/06/15 ANNUAL RETURN FULL LIST
2014-10-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 12
2014-07-18AR0127/06/14 ANNUAL RETURN FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MRS DALE MICHELLE BROWN
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AR0127/06/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20AR0127/06/12 ANNUAL RETURN FULL LIST
2011-10-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-25AR0127/06/11 FULL LIST
2010-12-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-03AR0127/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MADDERS / 01/12/2009
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD PARKHURST / 27/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PAGE / 27/06/2010
2010-01-14AP01DIRECTOR APPOINTED NICHOLAS MADDERS
2009-10-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-28363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-03-25288bDIRECTOR RESIGNED
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-27363aRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26363aRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2004-12-20288bSECRETARY RESIGNED
2004-12-20288aNEW SECRETARY APPOINTED
2004-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-07-28288cDIRECTOR'S PARTICULARS CHANGED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288bDIRECTOR RESIGNED
2004-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-07-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-22363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-06-1088(2)RAD 16/05/03--------- £ SI 4@1=4 £ IC 8/12
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-30363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-06-29288bDIRECTOR RESIGNED
2002-03-15288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-08287REGISTERED OFFICE CHANGED ON 08/10/01 FROM: 19 WINDLESHAM GARDENS SHOREHAM BY SEA WEST SUSSEX BN43 5AD
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288aNEW DIRECTOR APPOINTED
2001-08-16288bDIRECTOR RESIGNED
2001-07-31363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-31363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-10-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-18363(287)REGISTERED OFFICE CHANGED ON 18/08/99
1999-08-18363sRETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS
1999-04-08288bSECRETARY RESIGNED
1999-04-08288aNEW SECRETARY APPOINTED
1999-04-08288aNEW DIRECTOR APPOINTED
1999-04-08288bDIRECTOR RESIGNED
1999-04-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) 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 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,933
Creditors Due Within One Year 2012-03-31 £ 4,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,061
Cash Bank In Hand 2012-03-31 £ 23,601
Current Assets 2013-03-31 £ 10,847
Current Assets 2012-03-31 £ 25,277
Debtors 2013-03-31 £ 1,786
Debtors 2012-03-31 £ 1,676
Shareholder Funds 2013-03-31 £ 12,644
Shareholder Funds 2012-03-31 £ 27,992
Tangible Fixed Assets 2013-03-31 £ 6,730
Tangible Fixed Assets 2012-03-31 £ 6,730

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) 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 (68209 - Other letting and operating of own or leased real estate) as 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) 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 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) 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 36/37 BRUNSWICK TERRACE HOVE (MANAGEMENT) 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.