47 BRUNSWICK PLACE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 5TD

Company number 03856428
Status Active
Incorporation Date 11 October 1999
Company Type Private Limited Company
Address SHERMOND HOUSE, 58 BOUNDARY ROAD, HOVE, EAST SUSSEX, BN3 5TD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 13 . The most likely internet sites of 47 BRUNSWICK PLACE LIMITED are www.47brunswickplace.co.uk, and www.47-brunswick-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. 47 Brunswick Place Limited is a Private Limited Company. The company registration number is 03856428. 47 Brunswick Place Limited has been working since 11 October 1999. The present status of the company is Active. The registered address of 47 Brunswick Place Limited is Shermond House 58 Boundary Road Hove East Sussex Bn3 5td. . STOJSAVLJEVIC, Todor is a Director of the company. Secretary BROUGH, Shaun has been resigned. Secretary BROUGH, Shaun has been resigned. Secretary MAPLEDORAM, Suzanne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROUGH, Shaun has been resigned. Director HARRINGTON, Mark William has been resigned. Director MAPLEDORAM, Suzanne has been resigned. Director PERKINS, Robert has been resigned. Director RITCHIE, Andy Martin has been resigned. The company operates in "Residents property management".


47 brunswick place Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
STOJSAVLJEVIC, Todor
Appointed Date: 03 March 2014
78 years old

Resigned Directors

Secretary
BROUGH, Shaun
Resigned: 05 May 2011
Appointed Date: 18 November 2010

Secretary
BROUGH, Shaun
Resigned: 20 January 2008
Appointed Date: 11 October 1999

Secretary
MAPLEDORAM, Suzanne
Resigned: 18 November 2010
Appointed Date: 17 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1999
Appointed Date: 11 October 1999

Director
BROUGH, Shaun
Resigned: 20 January 2008
Appointed Date: 11 October 1999
54 years old

Director
HARRINGTON, Mark William
Resigned: 01 January 2011
Appointed Date: 16 March 2007
59 years old

Director
MAPLEDORAM, Suzanne
Resigned: 18 November 2010
Appointed Date: 17 October 2002
58 years old

Director
PERKINS, Robert
Resigned: 23 July 2013
Appointed Date: 10 November 2011
46 years old

Director
RITCHIE, Andy Martin
Resigned: 18 August 2001
Appointed Date: 11 October 1999
56 years old

Persons With Significant Control

Mr Todor Stojsavljevic
Notified on: 1 July 2016
78 years old
Nature of control: Has significant influence or control

47 BRUNSWICK PLACE LIMITED Events

11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
18 Jul 2016
Accounts for a dormant company made up to 31 October 2015
14 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 13

02 Jul 2015
Accounts for a dormant company made up to 31 October 2014
28 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 13

...
... and 48 more events
13 Aug 2001
Accounts for a dormant company made up to 31 October 2000
26 Apr 2001
Return made up to 11/10/00; full list of members; amend
31 Jan 2001
Return made up to 11/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/01

13 Oct 1999
Secretary resigned
11 Oct 1999
Incorporation