About

Registered Number: 04546664
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Flat 4 10, Brunswick Square, Hove, East Sussex, BN3 1EG

 

Based in Hove, East Sussex, 10 Brunswick Square Residents Ltd was founded on 26 September 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at 10 Brunswick Square Residents Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLINANE, Edward James 17 February 2019 - 1
DACRE, Myles Randell 03 June 2012 - 1
EDGELL, Ben 04 April 2010 31 July 2012 1
HAROLD, Peter John 30 November 2003 14 April 2010 1
JACKSON, Francis William 26 September 2002 30 August 2007 1
KING, Michelle 04 April 2010 28 July 2012 1
ROME, Andy 30 August 2007 04 April 2010 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Mark Richard 21 August 2011 - 1
CARSANIGA, Giovanni, Professor 21 October 2003 24 November 2003 1
CARSANIGA, Pamela 04 April 2010 21 August 2011 1
HORLER, Katherine Elizabeth 26 September 2002 21 October 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 23 September 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 13 June 2019
AP01 - Appointment of director 28 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 03 April 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 23 September 2011
TM02 - Termination of appointment of secretary 23 September 2011
AP03 - Appointment of secretary 22 September 2011
AD01 - Change of registered office address 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 07 June 2010
TM01 - Termination of appointment of director 17 April 2010
AP01 - Appointment of director 12 April 2010
AP01 - Appointment of director 09 April 2010
AP01 - Appointment of director 09 April 2010
TM01 - Termination of appointment of director 04 April 2010
AP03 - Appointment of secretary 04 April 2010
TM02 - Termination of appointment of secretary 04 April 2010
CH01 - Change of particulars for director 29 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 22 July 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 08 October 2007
288b - Notice of resignation of directors or secretaries 08 October 2007
AA - Annual Accounts 20 August 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 03 October 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
363s - Annual Return 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.