About

Registered Number: 02370455
Date of Incorporation: 10/04/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Adur Business Centre, Little High Street, Shoreham-By-Sea, West Sussex, BN43 5EG

 

Established in 1989, Brunswick Terrace (Hove) Ltd have registered office in Shoreham-By-Sea in West Sussex, it has a status of "Active". This organisation has 21 directors listed as Scott, Laura May, Chapman, Gordana, Dr, Freeborn, David Robert Freeborn, Hamson, Piers Webb, Ritchings, Emma Kate, Waring, Peter Michael, West, Richard Peter, Esack, Renato, Fitzhugh, William Renny, Frnklin Pierre, Jasmina Lea, Gibsone, Basil Hope, Grant, Adrian Graham Charles, Jackson, Nicola Jane, Ling, Robert James, Macmillan, Joanna Mary Shaw, Marcus, Godfrey Leon, Parkin, Andrew, Smith, Paula Dawn Granger, Tully, Catherine Mary, Waller, Joseph Brian, Wilmott, Peter Graham.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Gordana, Dr 12 June 2017 - 1
FREEBORN, David Robert Freeborn 07 October 2014 - 1
HAMSON, Piers Webb 17 November 2015 - 1
RITCHINGS, Emma Kate 15 August 2012 - 1
WARING, Peter Michael 22 November 2019 - 1
WEST, Richard Peter 21 November 2017 - 1
ESACK, Renato 15 August 2012 14 August 2014 1
FITZHUGH, William Renny 01 February 2000 30 June 2003 1
FRNKLIN PIERRE, Jasmina Lea 30 June 2003 17 August 2006 1
GIBSONE, Basil Hope N/A 21 July 1991 1
GRANT, Adrian Graham Charles 15 August 2012 17 November 2015 1
JACKSON, Nicola Jane 21 November 1998 11 February 2002 1
LING, Robert James N/A 21 November 1998 1
MACMILLAN, Joanna Mary Shaw 15 August 2012 02 December 2013 1
MARCUS, Godfrey Leon N/A 08 May 1993 1
PARKIN, Andrew 17 August 2006 01 September 2010 1
SMITH, Paula Dawn Granger 17 August 2006 28 April 2017 1
TULLY, Catherine Mary 21 November 1998 17 August 2006 1
WALLER, Joseph Brian 21 July 1991 15 October 1997 1
WILMOTT, Peter Graham 11 June 1997 24 July 1999 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Laura May 07 October 2014 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 20 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 27 November 2017
AP01 - Appointment of director 24 November 2017
AP01 - Appointment of director 14 June 2017
TM01 - Termination of appointment of director 16 May 2017
CS01 - N/A 08 May 2017
RESOLUTIONS - N/A 09 February 2017
CC04 - Statement of companies objects 09 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
TM01 - Termination of appointment of director 10 February 2016
AA - Annual Accounts 20 November 2015
AP01 - Appointment of director 20 November 2015
TM01 - Termination of appointment of director 20 November 2015
AR01 - Annual Return 07 May 2015
AP01 - Appointment of director 16 December 2014
AA - Annual Accounts 29 October 2014
AP01 - Appointment of director 23 October 2014
RESOLUTIONS - N/A 17 October 2014
AP03 - Appointment of secretary 17 October 2014
AD01 - Change of registered office address 17 October 2014
TM01 - Termination of appointment of director 17 October 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 18 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 04 June 2013
AP01 - Appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 16 November 2012
AP01 - Appointment of director 13 November 2012
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 08 May 2011
TM01 - Termination of appointment of director 08 May 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 03 October 2008
363s - Annual Return 17 September 2008
AA - Annual Accounts 19 September 2007
363s - Annual Return 28 April 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 10 July 2006
AA - Annual Accounts 09 February 2006
287 - Change in situation or address of Registered Office 12 December 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
363a - Annual Return 28 April 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 21 May 2004
AA - Annual Accounts 25 January 2004
288a - Notice of appointment of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
363a - Annual Return 23 April 2003
AA - Annual Accounts 01 October 2002
363a - Annual Return 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 11 October 2001
363a - Annual Return 20 July 2001
AA - Annual Accounts 05 December 2000
363s - Annual Return 03 October 2000
288b - Notice of resignation of directors or secretaries 29 September 2000
AA - Annual Accounts 16 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
363s - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
AA - Annual Accounts 05 June 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 30 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 12 June 1996
363a - Annual Return 12 June 1996
AA - Annual Accounts 26 October 1995
363s - Annual Return 20 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 May 1994
363s - Annual Return 27 May 1994
AA - Annual Accounts 17 January 1994
288 - N/A 31 October 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 12 August 1992
363s - Annual Return 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 12 March 1992
RESOLUTIONS - N/A 03 March 1992
288 - N/A 29 July 1991
363a - Annual Return 25 June 1991
AA - Annual Accounts 10 April 1991
RESOLUTIONS - N/A 10 January 1991
288 - N/A 10 January 1991
363 - Annual Return 10 January 1991
288 - N/A 26 February 1990
288 - N/A 26 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1989
288 - N/A 13 October 1989
287 - Change in situation or address of Registered Office 10 May 1989
288 - N/A 10 May 1989
NEWINC - New incorporation documents 10 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.