About

Registered Number: 06495045
Date of Incorporation: 06/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: 48 Brunswick Square, Hove, East Sussex, BN3 1EF

 

Based in East Sussex, 48 Brunswick Square (Hove) Ltd was registered on 06 February 2008, it's status at Companies House is "Active". We do not know the number of employees at this business. The business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGON, Robin 06 February 2008 - 1
MARSHALL, Jamie 01 February 2009 - 1
MERCER, Franca Emanuela 31 May 2018 - 1
AGYEMANG-BADU, Vincent 06 February 2008 24 July 2009 1
MERCER, Randolph 06 February 2008 25 January 2016 1
PRICE, Susana 29 May 2014 28 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 21 March 2019
CS01 - N/A 10 February 2019
AP01 - Appointment of director 01 June 2018
AA - Annual Accounts 13 April 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 08 February 2017
CS01 - N/A 07 February 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 28 October 2016
AA - Annual Accounts 17 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 14 February 2015
CH01 - Change of particulars for director 14 February 2015
AA - Annual Accounts 15 August 2014
AP01 - Appointment of director 29 May 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 18 February 2013
CH03 - Change of particulars for secretary 18 February 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 30 August 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 22 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
363a - Annual Return 18 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 June 2008
225 - Change of Accounting Reference Date 14 May 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
NEWINC - New incorporation documents 06 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.