Download leads from Nexok and grow your business. Find out more

25/26 Brunswick Square Hove Management Co. Limited

Documents

Total Documents232
Total Pages1,009

Filing History

5 January 2024Director's details changed for Mr Ben Cavan Jones on 2 January 2024
5 January 2024Director's details changed for Dr Arnoldas Kincius on 2 January 2024
5 January 2024Director's details changed for Mr Louis Rogerson on 2 January 2024
5 January 2024Registered office address changed from Office 10 270 Old Shoreham Road Hove BN3 7BG United Kingdom to 26 Turner Place School Road Hove East Sussex BN3 5GF on 5 January 2024
30 December 2023Micro company accounts made up to 31 March 2023
20 July 2023Confirmation statement made on 9 July 2023 with updates
14 November 2022Micro company accounts made up to 31 March 2022
23 July 2022Registered office address changed from 16-17 Boundary Road Hove East Sussex BN3 4EF England to Office 10 270 Old Shoreham Road Hove BN3 7BG on 23 July 2022
23 July 2022Confirmation statement made on 9 July 2022 with updates
1 June 2022Appointment of Mr Arnoldas Kincius as a director on 27 April 2022
5 April 2022Appointment of Mr Louis Rogerson as a director on 5 April 2022
7 March 2022Appointment of Mr Ben Cavan Jones as a director on 7 March 2022
24 February 2022Termination of appointment of Anita Louise Wright as a director on 24 February 2022
13 January 2022Termination of appointment of Margatey-Mary Orton as a director on 12 January 2022
8 November 2021Micro company accounts made up to 31 March 2021
28 July 2021Confirmation statement made on 9 July 2021 with updates
28 July 2021Secretary's details changed for Mr Marcus John Staples on 1 July 2021
28 July 2021Registered office address changed from Shermond House Boundary Road Hove East Sussex BN3 5TD England to 16-17 Boundary Road Hove East Sussex BN3 4EF on 28 July 2021
29 September 2020Micro company accounts made up to 31 March 2020
25 July 2020Confirmation statement made on 9 July 2020 with updates
10 July 2020Director's details changed for Anita Louise Wright on 9 July 2020
14 October 2019Micro company accounts made up to 31 March 2019
12 July 2019Confirmation statement made on 9 July 2019 with no updates
12 September 2018Micro company accounts made up to 31 March 2018
11 July 2018Confirmation statement made on 9 July 2018 with no updates
21 February 2018Director's details changed for Ms Esther Arya Johanna Parker on 13 February 2018
21 February 2018Cessation of Kathleen Fiona Bower as a person with significant control on 13 February 2018
21 February 2018Notification of a person with significant control statement
21 February 2018Termination of appointment of Nicholas William Henry Ericsson as a secretary on 13 February 2018
15 November 2017Micro company accounts made up to 31 March 2017
15 November 2017Micro company accounts made up to 31 March 2017
12 July 2017Confirmation statement made on 9 July 2017 with no updates
12 July 2017Confirmation statement made on 9 July 2017 with no updates
7 November 2016Total exemption full accounts made up to 31 March 2016
7 November 2016Total exemption full accounts made up to 31 March 2016
22 July 2016Appointment of Mr Marcus John Staples as a secretary on 1 July 2016
22 July 2016Confirmation statement made on 9 July 2016 with updates
22 July 2016Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Shermond House Boundary Road Hove East Sussex BN3 5TD on 22 July 2016
22 July 2016Registered office address changed from 8 the Drive Hove East Sussex BN3 3JT to Shermond House Boundary Road Hove East Sussex BN3 5TD on 22 July 2016
22 July 2016Confirmation statement made on 9 July 2016 with updates
22 July 2016Appointment of Mr Marcus John Staples as a secretary on 1 July 2016
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 160
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 160
28 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 160
27 August 2015Total exemption small company accounts made up to 31 March 2015
27 August 2015Total exemption small company accounts made up to 31 March 2015
1 October 2014Total exemption small company accounts made up to 31 March 2014
1 October 2014Total exemption small company accounts made up to 31 March 2014
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 160
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 160
23 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 160
23 September 2014Director's details changed for Kathleen Fiona Bower on 8 July 2014
23 September 2014Director's details changed for Kathleen Fiona Bower on 8 July 2014
23 September 2014Director's details changed for Kathleen Fiona Bower on 8 July 2014
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
2 September 2013Annual return made up to 9 July 2013 with a full list of shareholders
21 December 2012Total exemption small company accounts made up to 31 March 2012
21 December 2012Total exemption small company accounts made up to 31 March 2012
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
23 August 2012Termination of appointment of Susan Anne Dickinson as a director on 11 May 2012
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
23 August 2012Appointment of Margatey-Mary Orton as a director on 1 July 2012
23 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
23 August 2012Appointment of Margatey-Mary Orton as a director on 1 July 2012
23 August 2012Appointment of Ms Esther Arya Johanna Parker as a director on 1 July 2012
23 August 2012Appointment of Margatey-Mary Orton as a director on 1 July 2012
23 August 2012Appointment of Ms Esther Arya Johanna Parker as a director on 1 July 2012
23 August 2012Appointment of Ms Esther Arya Johanna Parker as a director on 1 July 2012
23 August 2012Termination of appointment of Susan Anne Dickinson as a director on 11 May 2012
22 August 2012Termination of appointment of Susan Anne Dickinson as a director on 11 May 2012
22 August 2012Termination of appointment of Susan Anne Dickinson as a director on 11 May 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders
5 September 2011Termination of appointment of Anthony John Travis as a director on 31 March 2011
5 September 2011Termination of appointment of Joanna Lesley Taylor as a director on 31 March 2011
5 September 2011Annual return made up to 9 July 2011 with a full list of shareholders
5 September 2011Termination of appointment of Joanna Lesley Taylor as a director on 31 March 2011
5 September 2011Termination of appointment of Anthony John Travis as a director on 31 March 2011
5 September 2011Termination of appointment of Belinda Theyre Kennedy as a director on 31 March 2011
5 September 2011Termination of appointment of Belinda Theyre Kennedy as a director on 31 March 2011
4 January 2011Accounts for a dormant company made up to 31 March 2010
4 January 2011Accounts for a dormant company made up to 31 March 2010
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
27 August 2010Annual return made up to 9 July 2010 with a full list of shareholders
8 December 2009Accounts for a dormant company made up to 31 March 2009
8 December 2009Accounts for a dormant company made up to 31 March 2009
23 September 2009Return made up to 09/07/09; full list of members
23 September 2009Director's change of particulars / kathlen bower / 02/12/2002
23 September 2009Director's change of particulars / kathlen bower / 02/12/2002
23 September 2009Return made up to 09/07/09; full list of members
2 December 2008Accounts for a dormant company made up to 31 March 2008
2 December 2008Accounts for a dormant company made up to 31 March 2008
5 September 2008Return made up to 09/07/08; full list of members
5 September 2008Return made up to 09/07/08; full list of members
4 September 2008Director appointed belinda theyre kennedy
4 September 2008Director appointed belinda theyre kennedy
20 December 2007Accounts for a dormant company made up to 31 March 2007
20 December 2007Accounts for a dormant company made up to 31 March 2007
24 October 2007Return made up to 03/07/07; full list of members
24 October 2007Return made up to 03/07/07; full list of members
19 October 2007New director appointed
19 October 2007New director appointed
20 September 2007New director appointed
20 September 2007New director appointed
28 December 2006Accounts for a dormant company made up to 31 March 2006
28 December 2006Accounts for a dormant company made up to 31 March 2006
6 December 2006Return made up to 09/07/06; full list of members
6 December 2006New director appointed
6 December 2006Director resigned
6 December 2006New director appointed
6 December 2006Return made up to 09/07/06; full list of members
6 December 2006Director resigned
9 August 2006Director resigned
9 August 2006Director resigned
31 January 2006Accounts for a dormant company made up to 31 March 2005
31 January 2006Accounts for a dormant company made up to 31 March 2005
14 September 2005Return made up to 09/07/05; full list of members
14 September 2005Return made up to 09/07/05; full list of members
20 December 2004Registered office changed on 20/12/04 from: flat 15 25 brunswick square hove east sussex BN3 1EJ
20 December 2004Director resigned
20 December 2004Registered office changed on 20/12/04 from: flat 15 25 brunswick square hove east sussex BN3 1EJ
20 December 2004Total exemption full accounts made up to 31 March 2004
20 December 2004Total exemption full accounts made up to 31 March 2004
20 December 2004Director resigned
20 December 2004Director resigned
20 December 2004Director resigned
6 December 2004Director resigned
6 December 2004Director resigned
6 December 2004New secretary appointed
6 December 2004New secretary appointed
6 December 2004Secretary resigned
6 December 2004Secretary resigned
1 October 2004New director appointed
1 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
1 October 2004Director resigned
1 October 2004New director appointed
1 October 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director resigned
1 October 2004Director resigned
19 January 2004Director resigned
19 January 2004Director resigned
19 January 2004Director resigned
19 January 2004Return made up to 09/07/03; full list of members
19 January 2004New director appointed
19 January 2004Director resigned
19 January 2004Director resigned
19 January 2004New director appointed
19 January 2004Return made up to 09/07/03; full list of members
19 January 2004New director appointed
19 January 2004Director resigned
19 January 2004New director appointed
29 December 2003Total exemption full accounts made up to 31 March 2003
29 December 2003Total exemption full accounts made up to 31 March 2003
13 November 2003New director appointed
13 November 2003New director appointed
31 January 2003Total exemption full accounts made up to 31 March 2002
31 January 2003Total exemption full accounts made up to 31 March 2002
27 November 2002Return made up to 09/07/02; change of members
  • 363(288) ‐ Director resigned
27 November 2002New director appointed
27 November 2002New director appointed
27 November 2002New director appointed
27 November 2002New director appointed
27 November 2002New director appointed
27 November 2002Return made up to 09/07/01; change of members
27 November 2002New director appointed
27 November 2002Return made up to 09/07/02; change of members
  • 363(288) ‐ Director resigned
27 November 2002New director appointed
27 November 2002Return made up to 09/07/01; change of members
27 November 2002New director appointed
2 February 2002Total exemption full accounts made up to 31 March 2001
2 February 2002Total exemption full accounts made up to 31 March 2001
5 February 2001Full accounts made up to 31 March 2000
5 February 2001Full accounts made up to 31 March 2000
10 August 2000Return made up to 09/07/00; full list of members
10 August 2000Return made up to 09/07/00; full list of members
14 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00
14 June 2000Accounting reference date shortened from 31/07/00 to 31/03/00
14 June 2000Full accounts made up to 31 July 1999
14 June 2000Full accounts made up to 31 July 1999
5 November 1999New director appointed
5 November 1999Director resigned
5 November 1999Director resigned
5 November 1999New director appointed
5 November 1999Director resigned
5 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director resigned
5 November 1999New director appointed
5 November 1999Director resigned
5 November 1999Return made up to 09/07/98; full list of members
5 November 1999Return made up to 09/07/98; full list of members
5 November 1999New director appointed
5 November 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Director resigned
5 November 1999Director resigned
5 November 1999Director resigned
1 June 1998Full accounts made up to 31 July 1997
1 June 1998Full accounts made up to 31 July 1997
10 February 1998Secretary resigned
10 February 1998New secretary appointed
10 February 1998New secretary appointed
10 February 1998Secretary resigned
12 November 1997Registered office changed on 12/11/97 from: flat 15 25 brunswick square hove east sussex BN3 1EJ
12 November 1997Registered office changed on 12/11/97 from: flat 15 25 brunswick square hove east sussex BN3 1EJ
11 September 1997Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/97
11 September 1997Return made up to 09/07/96; full list of members
  • 363(287) ‐ Registered office changed on 11/09/97
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
7 August 1997New director appointed
20 July 1997New director appointed
20 July 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Secretary resigned;director resigned
20 July 1997New director appointed
20 July 1997New secretary appointed
20 July 1997New secretary appointed;new director appointed
20 July 1997New secretary appointed
20 July 1997New secretary appointed;new director appointed
20 July 1997Return made up to 09/07/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/97
  • 363(288) ‐ Secretary resigned;director resigned
4 June 1997Full accounts made up to 31 July 1996
4 June 1997Full accounts made up to 31 July 1996
5 June 1996Full accounts made up to 31 July 1995
5 June 1996Full accounts made up to 31 July 1995
22 August 1995Return made up to 09/07/95; no change of members
22 August 1995Return made up to 09/07/95; no change of members
30 May 1995Accounts for a small company made up to 31 July 1994
30 May 1995Accounts for a small company made up to 31 July 1994
1 January 1995A selection of documents registered before 1 January 1995
9 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing