Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 6 BRUNSWICK TERRACE HOVE LIMITED
Company Information for

6 BRUNSWICK TERRACE HOVE LIMITED

2-6 SEDLESCOMBE ROAD NORTH, ST. LEONARDS-ON-SEA, EAST SUSSEX, TN37 7DG,
Company Registration Number
03074576
Private Limited Company
Active

Company Overview

About 6 Brunswick Terrace Hove Ltd
6 BRUNSWICK TERRACE HOVE LIMITED was founded on 1995-06-30 and has its registered office in St. Leonards-on-sea. The organisation's status is listed as "Active". 6 Brunswick Terrace Hove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
6 BRUNSWICK TERRACE HOVE LIMITED
 
Legal Registered Office
2-6 SEDLESCOMBE ROAD NORTH
ST. LEONARDS-ON-SEA
EAST SUSSEX
TN37 7DG
Other companies in BN3
 
Filing Information
Company Number 03074576
Company ID Number 03074576
Date formed 1995-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:57:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 6 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 6 BRUNSWICK TERRACE HOVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID NICHOLAS GELLNER
Director 2014-05-09
JOHN NOEL HARWOOD
Director 2012-08-10
JOHN ARTHUR HOBDAY
Director 2013-08-01
REBECCA JANE HOBDAY
Director 2013-08-01
ALISON ANNE KENEALY
Director 2012-07-26
ANN LEIBE
Director 2012-08-10
SIMON LIVINGSTON
Director 2012-08-10
DOLORES PASCUALA MARTINEZ
Director 2014-05-09
FILOMENA GABRIELLA PARILLO
Director 2003-07-29
MARIE GRACE SYKES
Director 1996-06-01
OLIVER JULIAN SYKES
Director 2012-01-17
JAMES JASPER WHITE
Director 1997-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON LIVINGSTON
Company Secretary 2013-10-02 2018-07-01
ALISON ANNE KENEALY
Company Secretary 2013-10-03 2018-06-20
GARY PARKIN
Director 1995-07-04 2014-05-10
MARIE GRACE SYKES
Company Secretary 1995-07-04 2013-10-02
WILLIAM MICHAEL HOUSEGO-WOOLGAR
Director 2012-08-10 2013-06-01
ANDREW BUTLER
Director 1997-08-18 2012-07-23
JO BUTLER
Director 1997-08-18 2012-07-23
LINDA ANN CAMBOUROGLOU
Director 2000-10-23 2012-05-04
CORDELIA GALGUT
Director 1999-01-07 2011-07-31
GEOFFREY ROBERT TOWNSEND
Director 1997-07-23 2003-07-29
BILLIE ROGER SUTTON
Director 1996-12-06 2000-10-23
OLIVE EILEEN SUTTON
Director 1996-12-06 2000-10-23
JANE BRAVERY
Director 1995-07-04 1999-01-07
GLEN SCOTT GARTON
Director 1995-07-04 1997-12-17
MARGARET CAROLE LAW
Director 1995-07-04 1997-08-04
LOUISE ROSEMARY CHURCHER
Director 1995-07-04 1997-07-23
ROSE ELLEN BELL
Director 1995-07-04 1996-12-06
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-06-30 1995-07-04
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-06-30 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID NICHOLAS GELLNER THE OXFORD CENTRE FOR BUDDHIST STUDIES Director 2017-04-25 CURRENT 2006-06-01 Active
DENNIS ESSAM F.H.IVES LIMITED Director 1992-04-26 - 2009-12-22 RESIGNED 1965-11-08 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
2024-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-09-15REGISTERED OFFICE CHANGED ON 15/09/23 FROM 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England
2023-07-15REGISTERED OFFICE CHANGED ON 15/07/23 FROM 4 East Street Oxford OX2 0AU England
2023-07-15CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2023-04-15APPOINTMENT TERMINATED, DIRECTOR OLIVER JULIAN SYKES
2023-04-15DIRECTOR APPOINTED MR STEPHEN GEOFFREY WEBB
2022-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/22 FROM 6a Brunswick Terrace Hove BN3 1HN England
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NOEL HARWOOD
2021-08-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-19AP03Appointment of Professor David Nicholas Gellner as company secretary on 2021-07-17
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MARIE GRACE SYKES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 6 Brunswick Terrace Hove BN3 1HN England
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 6a Brunswick Terrace Hove BN3 1HN England
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE HOBDAY
2020-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 6 Brunswick Terrace Hove East Sussex BN3 1HN
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-10TM02Termination of appointment of Simon Livingston on 2018-07-01
2018-06-20TM02Termination of appointment of Alison Anne Kenealy on 2018-06-20
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 8
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-17CH01Director's details changed for Alison Anne Fewings on 2015-10-15
2016-05-16CH01Director's details changed for James Jasper White on 2016-05-13
2016-05-16CH03SECRETARY'S DETAILS CHNAGED FOR ALISON ANNE FEWINGS on 2015-10-16
2016-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 8
2015-09-09AR0130/06/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mrs Ann Leibe on 2015-08-26
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LIVINGSTON / 10/12/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NOEL HARWOOD / 10/12/2014
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE GRACE SYKES / 26/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE LEIBE / 27/08/2015
2015-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-02AP01DIRECTOR APPOINTED PROFESSOR DAVID NICHOLAS GELLNER
2014-06-02AP01DIRECTOR APPOINTED DOLORES PASCUALA MARTINEZ
2014-05-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY PARKIN
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-04AP03SECRETARY APPOINTED ALISON ANNE FEWINGS
2013-10-04AP03SECRETARY APPOINTED MR SIMON LIVINGSTON
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY MARIE SYKES
2013-09-23AP01DIRECTOR APPOINTED MRS REBECCA JANE HOBDAY
2013-09-23AP01DIRECTOR APPOINTED MR JOHN ARTHUR HOBDAY
2013-07-08AR0130/06/13 FULL LIST
2013-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LIVINGSTON / 10/08/2012
2013-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARWOOD / 10/08/2012
2013-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIVINGSTONE / 10/08/2012
2013-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOUSEGO-WOOLGAR
2012-08-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-10AP01DIRECTOR APPOINTED SIMON LIVINGSTONE
2012-08-10AP01DIRECTOR APPOINTED MRS ANNE LEIBE
2012-08-10AP01DIRECTOR APPOINTED MR JOHN HARWOOD
2012-08-10AP01DIRECTOR APPOINTED SIR WILLIAM HOUSEGO-WOOLGAR
2012-07-27AR0130/06/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED ALISON FEWINGS
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JO BUTLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUTLER
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR CORDELIA GALGUT
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDA CAMBOUROGLOU
2012-02-06AP01DIRECTOR APPOINTED OLIVER JULIAN SYKES
2011-07-06AR0130/06/11 FULL LIST
2011-06-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-01-14AA30/04/10 TOTAL EXEMPTION SMALL
2010-08-02AR0130/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JASPER WHITE / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE GRACE SYKES / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY PARKIN / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FILOMENA GABRIELLA PARILLO / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CORDELIA GALGUT / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN CAMBOUROGLOU / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JO BUTLER / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BUTLER / 30/06/2010
2009-07-28AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-07-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-09363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-07-30363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-10363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-06363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-11-18288aNEW DIRECTOR APPOINTED
2003-10-21288bDIRECTOR RESIGNED
2003-07-06363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-06-28363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-04363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
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 6 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 6 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
6 BRUNSWICK TERRACE HOVE 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 2013-04-30 £ 5,595
Creditors Due Within One Year 2012-04-30 £ 5,595

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 6 BRUNSWICK TERRACE HOVE LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2013-04-30 £ 5,868
Tangible Fixed Assets 2012-04-30 £ 5,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 6 BRUNSWICK TERRACE HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 6 BRUNSWICK TERRACE HOVE LIMITED
Trademarks
We have not found any records of 6 BRUNSWICK TERRACE HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 6 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 (68209 - Other letting and operating of own or leased real estate) as 6 BRUNSWICK TERRACE HOVE LIMITED are:

INTU 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
INTU 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
INTU 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
INTU 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 6 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 6 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 6 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.