67 BRUNSWICK PLACE HOVE LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1NE

Company number 06847029
Status Active
Incorporation Date 16 March 2009
Company Type Private Limited Company
Address BASEMENT FLAT, 67 BRUNSWICK PLACE, HOVE, EAST SUSSEX, BN3 1NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 6 . The most likely internet sites of 67 BRUNSWICK PLACE HOVE LIMITED are www.67brunswickplacehove.co.uk, and www.67-brunswick-place-hove.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. 67 Brunswick Place Hove Limited is a Private Limited Company. The company registration number is 06847029. 67 Brunswick Place Hove Limited has been working since 16 March 2009. The present status of the company is Active. The registered address of 67 Brunswick Place Hove Limited is Basement Flat 67 Brunswick Place Hove East Sussex Bn3 1ne. . COHEN, Sefton Ivor is a Director of the company. ELLIS, Warren Lee is a Director of the company. HARDING, Idris John, Dr is a Director of the company. Secretary BALLARD, Jennifer Lesley has been resigned. Secretary BRYN-HUSSEY, Kay has been resigned. Director BALLARD, Jenny has been resigned. Director BRYN-HUSSEY, Kay has been resigned. Director COLGATE, David Hugh has been resigned. The company operates in "Residents property management".


Current Directors

Director
COHEN, Sefton Ivor
Appointed Date: 03 January 2014
72 years old

Director
ELLIS, Warren Lee
Appointed Date: 03 January 2014
60 years old

Director
HARDING, Idris John, Dr
Appointed Date: 03 January 2014
45 years old

Resigned Directors

Secretary
BALLARD, Jennifer Lesley
Resigned: 21 September 2010
Appointed Date: 16 March 2009

Secretary
BRYN-HUSSEY, Kay
Resigned: 03 January 2014
Appointed Date: 21 September 2010

Director
BALLARD, Jenny
Resigned: 01 August 2014
Appointed Date: 01 September 2010
71 years old

Director
BRYN-HUSSEY, Kay
Resigned: 03 January 2014
Appointed Date: 16 March 2009
52 years old

Director
COLGATE, David Hugh
Resigned: 28 July 2010
Appointed Date: 16 March 2009
51 years old

Persons With Significant Control

Mr Warren Ellis
Notified on: 1 March 2017
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

67 BRUNSWICK PLACE HOVE LIMITED Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 6

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 6

...
... and 24 more events
27 Mar 2010
Director's details changed for Miss Kay Bryn-Hussey on 25 March 2010
12 Oct 2009
Statement of capital following an allotment of shares on 1 August 2009
  • GBP 6

04 May 2009
Secretary appointed jennifer lesley ballard
04 May 2009
Director appointed david hugh colgate
16 Mar 2009
Incorporation