2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN41 1UR

Company number 02807798
Status Active
Incorporation Date 7 April 1993
Company Type Private Limited Company
Address HAINES & CO., CHARTERED ACCOUNTANTS, 28/29 CARLTON TERRACE, PORTSLADE, BRIGHTON, E. SUSSEX, ENGLAND, BN41 1UR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 5 . The most likely internet sites of 2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED are www.2brunswicksquarehovemanagementcompany.co.uk, and www.2-brunswick-square-hove-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.2 Brunswick Square Hove Management Company Limited is a Private Limited Company. The company registration number is 02807798. 2 Brunswick Square Hove Management Company Limited has been working since 07 April 1993. The present status of the company is Active. The registered address of 2 Brunswick Square Hove Management Company Limited is Haines Co Chartered Accountants 28 29 Carlton Terrace Portslade Brighton E Sussex England Bn41 1ur. The company`s financial liabilities are £4.9k. It is £0k against last year. . CONRAD, Adrian Russell is a Secretary of the company. ADAM-KERN, Sara Suleiman is a Director of the company. ALKHAYAL, Shawket, Dr is a Director of the company. CONRAD, Adrian Russell is a Director of the company. COSGROVE, Peter Augustine is a Director of the company. MORGAN, Michaela is a Director of the company. Secretary COAKLEY, Violette Aline has been resigned. Secretary DITCH, Peter Alan has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHAPLIN, Ian Kenneth has been resigned. Director COAKLEY, Violette Aline has been resigned. Director DITCH, Peter Alan has been resigned. Director DONNO, David Edward has been resigned. Director GUMBEL, Nicholas Glynn Paul, Rev has been resigned. Director JEFFERIES, Keith Graham has been resigned. Director LOGSDON, John Martin has been resigned. Director MACDONALD, Mary Edith Langlands has been resigned. Director MCELWEE, David Stephen has been resigned. Director VAN DER VELDE, Maarten has been resigned. Director WALDEN, Craig Ivan has been resigned. Director WHITELEY, Mark Simon has been resigned. Director WINTHER GAUNTLETT, Gutte has been resigned. The company operates in "Residents property management".


2 brunswick square (hove) management company Key Finiance

LIABILITIES £4.9k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CONRAD, Adrian Russell
Appointed Date: 09 January 2015

Director
ADAM-KERN, Sara Suleiman
Appointed Date: 26 July 2013
59 years old

Director
ALKHAYAL, Shawket, Dr
Appointed Date: 14 October 2003
58 years old

Director
CONRAD, Adrian Russell
Appointed Date: 27 November 2006
81 years old

Director
COSGROVE, Peter Augustine
Appointed Date: 15 January 2015
71 years old

Director
MORGAN, Michaela
Appointed Date: 08 January 1999
74 years old

Resigned Directors

Secretary
COAKLEY, Violette Aline
Resigned: 01 October 2000
Appointed Date: 11 May 1993

Secretary
DITCH, Peter Alan
Resigned: 09 January 2015
Appointed Date: 01 October 2000

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 11 May 1993
Appointed Date: 07 April 1993

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 11 May 1993
Appointed Date: 07 April 1993

Director
CHAPLIN, Ian Kenneth
Resigned: 27 November 2006
Appointed Date: 26 September 2003
62 years old

Director
COAKLEY, Violette Aline
Resigned: 26 September 2003
Appointed Date: 11 May 1993
81 years old

Director
DITCH, Peter Alan
Resigned: 15 January 2015
Appointed Date: 25 June 1999
76 years old

Director
DONNO, David Edward
Resigned: 22 May 1998
Appointed Date: 10 August 1994
69 years old

Director
GUMBEL, Nicholas Glynn Paul, Rev
Resigned: 08 August 1994
Appointed Date: 11 May 1993
70 years old

Director
JEFFERIES, Keith Graham
Resigned: 01 November 1999
Appointed Date: 11 May 1993
89 years old

Director
LOGSDON, John Martin
Resigned: 14 October 2003
Appointed Date: 01 November 1999
56 years old

Director
MACDONALD, Mary Edith Langlands
Resigned: 26 March 1995
Appointed Date: 11 May 1993
93 years old

Director
MCELWEE, David Stephen
Resigned: 08 January 1999
Appointed Date: 26 March 1995
76 years old

Director
VAN DER VELDE, Maarten
Resigned: 26 July 2013
Appointed Date: 23 August 2006
58 years old

Director
WALDEN, Craig Ivan
Resigned: 23 August 2006
Appointed Date: 18 December 2001
62 years old

Director
WHITELEY, Mark Simon
Resigned: 26 November 2001
Appointed Date: 22 May 1998
61 years old

Director
WINTHER GAUNTLETT, Gutte
Resigned: 01 November 1999
Appointed Date: 11 May 1993
101 years old

2 BRUNSWICK SQUARE (HOVE) MANAGEMENT COMPANY LIMITED Events

07 Apr 2017
Confirmation statement made on 7 April 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 5

19 Oct 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Registered office address changed from C/O a R Conrad 40 Ellenbridge Way South Croydon Surrey CR2 0EU to C/O Haines & Co., Chartered Accountants 28/29 Carlton Terrace Portslade Brighton E. Sussex BN41 1UR on 29 May 2015
...
... and 81 more events
03 Jun 1993
Secretary resigned;new director appointed

03 Jun 1993
New secretary appointed;new director appointed

03 Jun 1993
Registered office changed on 03/06/93 from: crown house 64 whitchurch road cardiff CF4 3LX

07 Apr 1993
Incorporation

01 Apr 1993
Memorandum and Articles of Association