Company Information for 34 BRUNSWICK SQUARE LTD
100 CHURCH STREET, BRIGHTON, EAST SUSSEX, BN1 1UJ,
|
Company Registration Number
05912914
Private Limited Company
Active |
Company Name | |
---|---|
34 BRUNSWICK SQUARE LTD | |
Legal Registered Office | |
100 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ Other companies in BN1 | |
Company Number | 05912914 | |
---|---|---|
Company ID Number | 05912914 | |
Date formed | 2006-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 21:56:23 |
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 |
---|---|---|
TIMOTHY JOHNSON |
||
TIMOTHY JOHNSON |
||
FLEUR SIOBHAN LAWSON |
||
MARK SCHOLL |
||
EMMA TAYLOR |
||
SARAH ELIZABETH VOLTZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER PROOM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COACH HOUSE BRIGHTON LIMITED | Company Secretary | 2002-11-29 | CURRENT | 2001-11-16 | Active - Proposal to Strike off | |
WORLDSWAN SYSTEMS LIMITED | Company Secretary | 1994-07-18 | CURRENT | 1994-07-18 | Dissolved 2018-07-10 | |
BLACKBERRY FIELDS LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Active | |
WORLDSWAN SYSTEMS LIMITED | Director | 1994-07-18 | CURRENT | 1994-07-18 | Dissolved 2018-07-10 | |
REGENR8 MANAGEMENT SOLUTIONS LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active | |
URBAN INCLUSION LTD | Director | 2003-03-21 | CURRENT | 2002-07-15 | Dissolved 2015-07-21 | |
SHAYCO LIMITED | Director | 2013-04-01 | CURRENT | 2008-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
CONFIRMATION STATEMENT MADE ON 22/08/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 22/08/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SCHOLL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
AP01 | DIRECTOR APPOINTED MR THEODORE JULES PASCAL WINSTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ELIZABETH VOLTZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
CH01 | Director's details changed for Mark Scholl on 2018-01-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 25/08/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mark Scholl on 2016-08-30 | |
CH01 | Director's details changed for Mark Scholl on 2016-06-14 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR SIOBHAN LAWSON / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH VOLTZ / 01/01/2015 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH VOLTZ / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR SIOBHAN LAWSON / 01/01/2012 | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Timothy Johnson on 2012-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR TIMOTHY JOHNSON on 2012-03-01 | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH YATES / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCHOLL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER PROOM / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FLEUR SIOBHAN LAWSON / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHNSON / 01/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PROOM | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/08/09 FULL LIST | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2011-09-01 | £ 21,909 |
---|
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 34 BRUNSWICK SQUARE LTD
Called Up Share Capital | 2011-09-01 | £ 6 |
---|---|---|
Fixed Assets | 2011-09-01 | £ 21,915 |
Shareholder Funds | 2011-09-01 | £ 6 |
Tangible Fixed Assets | 2011-09-01 | £ 21,915 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 34 BRUNSWICK SQUARE LTD are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
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. |