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

BRUNSWICK DEVELOPMENTS GROUP LIMITED

ONE, BELL LANE, LEWES, BN7 1JU,
Company Registration Number
02901325
Private Limited Company
Active

Company Overview

About Brunswick Developments Group Ltd
BRUNSWICK DEVELOPMENTS GROUP LIMITED was founded on 1994-02-22 and has its registered office in Lewes. The organisation's status is listed as "Active". Brunswick Developments Group 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 DEVELOPMENTS GROUP LIMITED
 
Legal Registered Office
ONE
BELL LANE
LEWES
BN7 1JU
Other companies in BN2
 
Filing Information
Company Number 02901325
Company ID Number 02901325
Date formed 1994-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:38:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRUNSWICK DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
KATIE ANNE SULLIVAN
Company Secretary 2017-09-06
DAVID HAROLD COOKE
Director 2013-11-25
CATHERINE SALLY GOODALL
Director 2011-06-30
ROBERT ANDREW GOODALL
Director 1994-02-22
TREVOR ALEXANDER SAWYER
Director 2015-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
EUGENIE VIOLET TEASLEY
Director 2017-06-15 2017-12-28
ANDREW JAMES KNIGHT
Company Secretary 2016-02-01 2017-09-06
JOHN EDWARD DAVEY
Director 1998-03-31 2017-05-25
JOHN BUCHANAN SYKES
Director 1998-04-01 2017-05-25
JOHN RAYMOND MCMULLAN
Company Secretary 1998-04-01 2016-02-01
SYLVIA PAULINE GOODALL
Director 2011-06-30 2012-12-31
ROBIN EDWARD GOODALL
Director 2011-06-30 2012-06-02
ANDREW LAY
Director 2007-08-13 2007-11-30
ANDREW JAMES BOTHA
Company Secretary 1995-03-31 1998-03-31
ROBIN EDWARD GOODALL
Director 1994-02-22 1998-03-31
ROY COLLINS HAGLEY
Director 1995-03-31 1997-02-18
ROBERT ANDREW GOODALL
Company Secretary 1994-02-22 1995-03-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-22 1994-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HAROLD COOKE TARIS REAL ESTATE MANAGEMENT LIMITED Director 2014-10-23 CURRENT 2014-08-29 Active
DAVID HAROLD COOKE HARCOOKE INVESTMENT COMPANY LIMITED Director 2013-09-01 CURRENT 1959-05-05 Active
DAVID HAROLD COOKE DAVID COOKE RACE AND ROAD CARS LIMITED Director 2013-09-01 CURRENT 2000-02-09 Liquidation
DAVID HAROLD COOKE RED KITE PROPERTY ASSET MANAGEMENT LIMITED Director 2013-09-01 CURRENT 2001-07-26 Liquidation
DAVID HAROLD COOKE DOORFOLDER LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2014-03-06
DAVID HAROLD COOKE STAMPRAY LIMITED Director 2006-02-17 CURRENT 2005-11-17 Dissolved 2013-09-07
DAVID HAROLD COOKE ANGLO CLOUGH II GP LIMITED Director 2006-02-17 CURRENT 2005-11-08 Liquidation
DAVID HAROLD COOKE OAKWOOD HILL MANAGEMENT COMPANY LIMITED Director 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-06-21
DAVID HAROLD COOKE RED KITE LAND COMPANY LIMITED Director 2000-04-01 CURRENT 1998-10-07 Active
CATHERINE SALLY GOODALL THE WEST QUAY DEVELOPMENT COMPANY LIMITED Director 2014-12-01 CURRENT 2007-06-18 Active - Proposal to Strike off
ROBERT ANDREW GOODALL THE BARGE AT BRIGHTON MARINA LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active - Proposal to Strike off
ROBERT ANDREW GOODALL THE BABM LIMITED Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
ROBERT ANDREW GOODALL WEST QUAY RESIDENTIAL COMPANY LIMITED Director 2017-07-14 CURRENT 2016-05-11 Active
ROBERT ANDREW GOODALL ST JOHN'S (SOUTHERN) LIMITED Director 2007-10-09 CURRENT 2007-09-07 Active
ROBERT ANDREW GOODALL OHD AFFORDABLE HOUSING LIMITED Director 2007-09-10 CURRENT 2007-09-10 Dissolved 2017-12-12
ROBERT ANDREW GOODALL OUTER HARBOUR CONSTRUCTION LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
ROBERT ANDREW GOODALL BRIGHTON ADMINISTRATION COMPANY (NO.1) LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
ROBERT ANDREW GOODALL THE WEST QUAY DEVELOPMENT COMPANY LIMITED Director 2007-08-15 CURRENT 2007-06-18 Active - Proposal to Strike off
ROBERT ANDREW GOODALL OUTER HARBOUR DEVELOPMENT LIMITED Director 2007-06-14 CURRENT 2007-06-14 Active
ROBERT ANDREW GOODALL BRIGHTON ADMINISTRATION COMPANY (NO.2) LIMITED Director 1999-01-21 CURRENT 1999-01-21 Active
ROBERT ANDREW GOODALL THE BRIGHTON MARINA ESTATE MANAGEMENT COMPANY LIMITED Director 1997-01-15 CURRENT 1996-11-18 Active
ROBERT ANDREW GOODALL BRIGHTON MARINA COMPANY LIMITED(THE) Director 1996-07-30 CURRENT 1983-05-05 Active
ROBERT ANDREW GOODALL BRIGHTON MARINA RESIDENTIAL MANAGEMENT COMPANY LIMITED Director 1996-07-30 CURRENT 1987-09-10 Active
TREVOR ALEXANDER SAWYER ARLAND ESTATES LIMITED Director 2015-06-04 CURRENT 2010-07-07 Active - Proposal to Strike off
TREVOR ALEXANDER SAWYER BANNERMONT (ABBEYFIELD) MANAGEMENT LIMITED Director 2013-05-13 CURRENT 1986-03-13 Active
TREVOR ALEXANDER SAWYER TREVOR SAWYER LIMITED Director 2009-06-09 CURRENT 2009-06-09 Liquidation

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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-09-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-07-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2020-10-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Brighton Marina Brighton East Sussex BN2 5UF
2020-10-04TM02Termination of appointment of Katie Anne Sullivan on 2020-10-01
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029013250008
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-12RES02Resolutions passed:
  • Resolution of re-registration
2018-12-12MARRe-registration of memorandum and articles of association
2018-12-12CERT10Certificate of re-registration from Public Limited Company to Private
2018-12-12RR02Re-registration from a public company to a private limited company
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAROLD COOKE
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-14PSC04Change of details for Mr Robert Andrew Goodall as a person with significant control on 2018-02-14
2018-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE SALLY GOODALL
2017-12-28TM01APPOINTMENT TERMINATED, DIRECTOR EUGENIE VIOLET TEASLEY
2017-09-19TM02Termination of appointment of Andrew James Knight on 2017-09-06
2017-09-19AP03Appointment of Ms Katie Anne Sullivan as company secretary on 2017-09-06
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-16AP01DIRECTOR APPOINTED MRS EUGENIE VIOLET TEASLEY
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SYKES
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVEY
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 206000
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 206000
2016-02-17AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-17AP03Appointment of Mr Andrew James Knight as company secretary on 2016-02-01
2016-02-17TM02Termination of appointment of John Raymond Mcmullan on 2016-02-01
2016-01-19AUDAUDITOR'S RESIGNATION
2015-12-15AP01DIRECTOR APPOINTED MR TREVOR ALEXANDER SAWYER
2015-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 206000
2015-02-11AR0109/02/15 FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 206000
2014-02-17AR0109/02/14 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029013250009
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 029013250008
2013-11-25AP01DIRECTOR APPOINTED MR DAVID COOKE
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-20AR0109/02/13 FULL LIST
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BUCHANAN SYKES / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD DAVEY / 01/02/2013
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW GOODALL / 01/02/2013
2013-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND MCMULLAN / 01/02/2013
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA GOODALL
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN GOODALL
2012-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-01AR0109/02/12 FULL LIST
2011-07-14AP01DIRECTOR APPOINTED MRS CATHERINE SALLY GOODALL
2011-07-14AP01DIRECTOR APPOINTED MRS SYLVIA PAULINE GOODALL
2011-07-14AP01DIRECTOR APPOINTED MR ROBIN EDWARD GOODALL
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-10AR0109/02/11 FULL LIST
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-10AR0109/02/10 FULL LIST
2009-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-07363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-07288cSECRETARY'S CHANGE OF PARTICULARS / JOHN MCMULLAN / 01/08/2007
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LAY
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-13395PARTICULARS OF MORTGAGE/CHARGE
2007-02-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-23363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03395PARTICULARS OF MORTGAGE/CHARGE
2006-02-03363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-06-25MISCRE SECTION 394
2002-02-07363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-04-13AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2000-07-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS
1999-03-17363sRETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS
1999-02-22AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-08-04288aNEW DIRECTOR APPOINTED
1998-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to BRUNSWICK DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-20 Outstanding INTERMEDIATE CAPITAL GROUP PLC
2013-12-20 Outstanding INTERMEDIATE CAPITAL GROUP PLC
CHARGE 2012-05-04 Outstanding BDW TRADING LIMITED
LEGAL CHARGE 2007-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2007-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-02-03 Outstanding BARRATT HOMES LIMITED
CHARGE 2006-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF SHARES 1997-09-15 Satisfied ANGLO IRISH BANK CORPORATION PLCAND ITS SUCCESSORS, TRANSFEREES AND ASSIGNS (THE "BANK")
DEED OF DEBENTURE 1996-07-31 Satisfied ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BRUNSWICK DEVELOPMENTS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BRUNSWICK DEVELOPMENTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRUNSWICK DEVELOPMENTS GROUP LIMITED
Trademarks
We have not found any records of BRUNSWICK DEVELOPMENTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRUNSWICK DEVELOPMENTS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2012-11-16 GBP £969 Collection Fund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRUNSWICK DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP 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 DEVELOPMENTS GROUP 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.