Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 38 BRUNSWICK SQUARE HOVE LIMITED
Company Information for

38 BRUNSWICK SQUARE HOVE LIMITED

61 LANSDOWNE PLACE, HOVE, EAST SUSSEX, BN3 1FL,
Company Registration Number
05162421
Private Limited Company
Active

Company Overview

About 38 Brunswick Square Hove Ltd
38 BRUNSWICK SQUARE HOVE LIMITED was founded on 2004-06-24 and has its registered office in Hove. The organisation's status is listed as "Active". 38 Brunswick Square Hove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
38 BRUNSWICK SQUARE HOVE LIMITED
 
Legal Registered Office
61 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL
Other companies in BN16
 
Filing Information
Company Number 05162421
Company ID Number 05162421
Date formed 2004-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 24/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 10:48:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 38 BRUNSWICK SQUARE HOVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 38 BRUNSWICK SQUARE HOVE LIMITED

Current Directors
Officer Role Date Appointed
STUART CHARLES VINCENT
Company Secretary 2008-04-12
DAVID EVANS
Director 2004-06-24
ANDREW JOHN STOCKER
Director 2016-08-15
RICHARD UNDERWOOD
Director 2004-06-24
MICHAEL ALBERT HAVELOCK WATSON
Director 2005-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
MYLES RANDELL DACRE
Director 2017-01-01 2017-05-23
MICHAEL PATRICK KELLEY
Director 2005-02-20 2016-03-31
KEVIN ALAN SHOVE
Director 2005-02-20 2009-10-01
VINCENT ACCOUNTANCY & TAXATION SERVICES LTD
Company Secretary 2005-03-14 2008-04-12
DOMINIC ELDER HUGHES
Director 2005-02-20 2006-07-28
RICHARD UNDERWOOD
Company Secretary 2004-06-24 2005-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART CHARLES VINCENT ST. GEORGE'S COURT RESIDENTS ASSOCIATION (HOVE) LIMITED Company Secretary 2008-05-21 CURRENT 1986-07-29 Active
STUART CHARLES VINCENT THE QUAYSIDE (SHOREHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2008-04-12 CURRENT 2004-12-07 Active
STUART CHARLES VINCENT 4 THIRD AVENUE (RESIDENTS ASSOCIATION) LIMITED Company Secretary 2007-05-11 CURRENT 1996-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31Registers moved to registered inspection location of Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2024-07-24Register inspection address changed to Pavilion View 19 New Road Brighton East Sussex BN1 1EY
2024-07-23CONFIRMATION STATEMENT MADE ON 30/06/24, WITH UPDATES
2023-12-29Termination of appointment of Stuart Charles Vincent on 2023-12-28
2023-12-29REGISTERED OFFICE CHANGED ON 29/12/23 FROM 35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH
2023-07-1124/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-01CONFIRMATION STATEMENT MADE ON 30/06/23, WITH UPDATES
2022-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2022-07-0424/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA24/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-28AA24/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AP01DIRECTOR APPOINTED MR DAVID FRASER CHAPPELL
2020-07-01AA24/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-07-01EH03Elect to keep the company secretary residential address information on the public register
2020-07-01EH02Elect to keep the directors residential address information on the public register
2020-07-01EH01Elect to keep the directors register information on the public register
2019-07-01AA24/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STOCKER
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN STOCKER
2018-07-03AA24/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-07-19AA24/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MYLES RANDELL DACRE
2017-01-11AP01DIRECTOR APPOINTED MR MYLES RANDELL DACRE
2016-09-08AP01DIRECTOR APPOINTED ANDREW JOHN STOCKER
2016-07-26AA24/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 9
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-30AR0124/06/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATRICK KELLEY
2015-07-14AA24/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 9
2015-06-26AR0124/06/15 ANNUAL RETURN FULL LIST
2014-07-25AA24/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 9
2014-07-02AR0124/06/14 ANNUAL RETURN FULL LIST
2013-07-16AA24/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-25AR0124/06/13 ANNUAL RETURN FULL LIST
2012-07-10AA24/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-25AR0124/06/12 ANNUAL RETURN FULL LIST
2012-06-25AD04Register(s) moved to registered office address
2012-01-16AA24/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-29AR0124/06/11 ANNUAL RETURN FULL LIST
2010-07-12AA24/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-28AR0124/06/10 ANNUAL RETURN FULL LIST
2010-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-28AD02SAIL ADDRESS CREATED
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALBERT HAVELOCK WATSON / 23/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD UNDERWOOD / 23/06/2010
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN SHOVE
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK KELLEY / 23/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 23/06/2010
2009-07-08AA24/06/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2008-07-09AA24/06/08 TOTAL EXEMPTION FULL
2008-06-26363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 35 ROMAN AVENUE ANGMERING LITTLEHAMPTON WEST SUSSEX BN16 4GH
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY VINCENT ACCOUNTANCY & TAXATION SERVICES LTD
2008-04-21AA24/06/07 TOTAL EXEMPTION FULL
2008-04-17288aSECRETARY APPOINTED STUART CHARLES VINCENT
2008-04-17287REGISTERED OFFICE CHANGED ON 17/04/2008 FROM THE TURRET, 25 FARNCOMBE ROAD WORTHING WEST SUSSEX BN11 2AY
2007-09-26363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/06
2007-01-05288bDIRECTOR RESIGNED
2006-07-03363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-07-03288cSECRETARY'S PARTICULARS CHANGED
2006-04-12ELRESS252 DISP LAYING ACC 14/03/05
2006-04-12ELRESS366A DISP HOLDING AGM 14/03/05
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/06/05
2005-12-06353LOCATION OF REGISTER OF MEMBERS
2005-12-06287REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 194 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2005-12-06190LOCATION OF DEBENTURE REGISTER
2005-07-27353LOCATION OF REGISTER OF MEMBERS
2005-07-27363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-08288aNEW DIRECTOR APPOINTED
2005-03-29225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 24/06/05
2005-03-29288bSECRETARY RESIGNED
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 38 BRUNSWICK SQUARE HOVE EAST SUSSEX BN3 1EE
2005-03-29288aNEW SECRETARY APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28288aNEW DIRECTOR APPOINTED
2004-06-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 38 BRUNSWICK SQUARE HOVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 38 BRUNSWICK SQUARE HOVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
38 BRUNSWICK SQUARE HOVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-24
Annual Accounts
2018-06-24
Annual Accounts
2019-06-24
Annual Accounts
2020-06-24
Annual Accounts
2021-06-24
Annual Accounts
2022-06-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 38 BRUNSWICK SQUARE HOVE LIMITED

Intangible Assets
Patents
We have not found any records of 38 BRUNSWICK SQUARE HOVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 38 BRUNSWICK SQUARE HOVE LIMITED
Trademarks
We have not found any records of 38 BRUNSWICK SQUARE HOVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 38 BRUNSWICK SQUARE HOVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 38 BRUNSWICK SQUARE HOVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 38 BRUNSWICK SQUARE HOVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 38 BRUNSWICK SQUARE HOVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 38 BRUNSWICK SQUARE HOVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.