About

Registered Number: 04147791
Date of Incorporation: 25/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Flat 3 27 Brunswick Road, Hove, BN3 1DG,

 

Established in 2001, 27 Brunswick Road Hove Management Company Ltd have registered office in Hove, it's status is listed as "Active". The current directors of this organisation are listed as Campbell, Sally Anne, Amini, Darius, Beirne, Nigel John, Burdett, Patricia Maria, Clift, Paul James, Gough, Nicola Jane, Newby, Suzanne Mary Jane, Rose, David Edward, Rose, Simon Geoffrey, Scott-goldman, Judith in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMINI, Darius 07 September 2001 01 February 2005 1
BEIRNE, Nigel John 12 November 2007 24 June 2016 1
BURDETT, Patricia Maria 17 February 2012 01 August 2016 1
CLIFT, Paul James 25 January 2001 01 February 2005 1
GOUGH, Nicola Jane 18 March 2003 30 July 2008 1
NEWBY, Suzanne Mary Jane 25 January 2001 18 March 2003 1
ROSE, David Edward 17 May 2012 30 October 2014 1
ROSE, Simon Geoffrey 25 January 2001 12 September 2003 1
SCOTT-GOLDMAN, Judith 17 February 2012 01 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Sally Anne 25 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 05 February 2017
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 01 August 2016
TM01 - Termination of appointment of director 01 August 2016
AP03 - Appointment of secretary 07 July 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AD01 - Change of registered office address 07 July 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 11 October 2013
CH01 - Change of particulars for director 05 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 12 October 2012
AP01 - Appointment of director 17 May 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 17 February 2012
AP01 - Appointment of director 17 February 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD01 - Change of registered office address 11 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
AA - Annual Accounts 02 December 2008
363s - Annual Return 18 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363s - Annual Return 08 February 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 18 December 2003
288b - Notice of resignation of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 11 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2002
RESOLUTIONS - N/A 25 July 2002
123 - Notice of increase in nominal capital 25 July 2002
363s - Annual Return 07 February 2002
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
287 - Change in situation or address of Registered Office 01 February 2001
NEWINC - New incorporation documents 25 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.