Company number 06063324
Status Active
Incorporation Date 23 January 2007
Company Type Private Limited Company
Address SHERMOND HOUSE, 58 BOUNDARY ROAD, HOVE, EAST SUSSEX, ENGLAND, BN3 5TD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Termination of appointment of Susan Linda Sinclair as a secretary on 31 January 2017; Registered office address changed from C/O Byzantine Overseas Ltd Flat 1 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD to Shermond House 58 Boundary Road Hove East Sussex BN3 5TD on 31 January 2017. The most likely internet sites of 21 BRUNSWICK TERRACE HOVE LIMITED are www.21brunswickterracehove.co.uk, and www.21-brunswick-terrace-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. 21 Brunswick Terrace Hove Limited is a Private Limited Company.
The company registration number is 06063324. 21 Brunswick Terrace Hove Limited has been working since 23 January 2007.
The present status of the company is Active. The registered address of 21 Brunswick Terrace Hove Limited is Shermond House 58 Boundary Road Hove East Sussex England Bn3 5td. The company`s financial liabilities are £0.01k. It is £0k against last year. The cash in hand is £0.01k. It is £0k against last year. . BALMAIN, Amy is a Director of the company. BARROW, Christine Elizabeth, Professor is a Director of the company. BYE, Sally Louise is a Director of the company. PARKER, Esther Arya Johanna is a Director of the company. WEBB, Mary Julia is a Director of the company. Secretary RICHARDSON, Gillian Marie has been resigned. Secretary SINCLAIR, Susan Linda has been resigned. Director RICHARDSON, Philip has been resigned. The company operates in "Non-trading company".
21 brunswick terrace hove Key Finiance
LIABILITIES
£0.01k
CASH
£0.01k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Director
RICHARDSON, Philip
Resigned: 01 November 2009
Appointed Date: 23 January 2007
79 years old
Persons With Significant Control
Amy Balmain
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
Sally Louise Bye Bsc
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control
Ms Mary Julia Webb
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control
21 BRUNSWICK TERRACE HOVE LIMITED Events
01 Feb 2017
Confirmation statement made on 23 January 2017 with updates
31 Jan 2017
Termination of appointment of Susan Linda Sinclair as a secretary on 31 January 2017
31 Jan 2017
Registered office address changed from C/O Byzantine Overseas Ltd Flat 1 1-2 Adelaide Mansions Kingsway Hove East Sussex BN3 2FD to Shermond House 58 Boundary Road Hove East Sussex BN3 5TD on 31 January 2017
14 Nov 2016
Second filing of the annual return made up to 23 January 2016
06 Oct 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 25 more events
18 Dec 2008
Accounts for a dormant company made up to 31 January 2008
13 Feb 2008
Return made up to 23/01/08; full list of members
11 Jun 2007
New director appointed
23 May 2007
New director appointed
23 Jan 2007
Incorporation